BLACKWALL (1)

Register to unlock more data on OkredoRegister

BLACKWALL (1)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024208

Incorporation date

30/05/1986

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon14/04/2026
Appointment of Ms Emma Forshaw as a director on 2026-03-31
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon18/11/2024
Appointment of Mr Keith Mcclure as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon30/03/2022
Appointment of Rhiannon Fflur Owen as a director on 2022-03-18
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-10
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon28/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon04/04/2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 2017-04-03
dot icon03/04/2017
Appointment of Mr Charles John Middleton as a director on 2017-04-03
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon15/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon05/12/2008
Miscellaneous
dot icon05/12/2008
Solvency statement dated 19/11/08
dot icon05/12/2008
Resolutions
dot icon01/12/2008
Appointment terminated director peter clarke
dot icon28/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Members' assent for rereg from LTD to UNLTD
dot icon20/08/2008
Re-registration of Memorandum and Articles
dot icon20/08/2008
Application for reregistration from LTD to UNLTD
dot icon20/08/2008
Certificate of re-registration from Limited to Unlimited
dot icon20/08/2008
Declaration of assent for reregistration to UNLTD
dot icon06/08/2008
Appointment terminated director timothy roberts
dot icon06/08/2008
Appointment terminated director nigel webb
dot icon06/08/2008
Appointment terminated director andrew jones
dot icon06/08/2008
Appointment terminated director stephen hester
dot icon06/08/2008
Appointment terminated director graham roberts
dot icon06/08/2008
Appointment terminated director sarah barzycki
dot icon06/08/2008
Appointment terminated director lucinda bell
dot icon06/08/2008
Director appointed christopher michael john forshaw
dot icon09/01/2008
Return made up to 14/12/07; full list of members
dot icon09/01/2008
Location of register of members
dot icon08/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon02/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/05/2007
Director's particulars changed
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon05/02/2007
Return made up to 14/12/06; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon18/07/2005
Secretary's particulars changed
dot icon10/01/2005
New director appointed
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/03/2004
Secretary's particulars changed
dot icon13/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon27/12/2001
Return made up to 14/12/01; no change of members
dot icon27/12/2001
Location of register of members address changed
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon13/11/2000
Resolutions
dot icon07/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon24/12/1999
Return made up to 14/12/99; no change of members
dot icon20/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon08/08/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon14/05/1998
Auditor's resignation
dot icon19/03/1998
Secretary's particulars changed
dot icon15/01/1998
Return made up to 14/12/97; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon22/01/1997
Return made up to 14/12/96; no change of members
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon15/12/1996
New secretary appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon03/04/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon17/02/1996
Director resigned
dot icon14/02/1996
Return made up to 14/12/95; no change of members
dot icon14/02/1996
Location of register of members address changed
dot icon02/01/1996
Full accounts made up to 1995-06-30
dot icon02/11/1995
Director resigned
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon20/06/1995
Registered office changed on 20/06/95 from: 199 bishopsgate london EC2M 3TY
dot icon04/02/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-06-30
dot icon21/02/1994
Return made up to 14/12/93; full list of members
dot icon11/01/1994
Full accounts made up to 1993-06-30
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Director resigned
dot icon01/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon12/08/1993
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon12/08/1993
Re-registration of Memorandum and Articles
dot icon12/08/1993
Application for reregistration from PLC to private
dot icon12/08/1993
Resolutions
dot icon31/03/1993
Registered office changed on 31/03/93 from: 199, bishopsgate, london. EC2M 3TT.
dot icon14/02/1993
Director resigned
dot icon04/02/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 14/12/92; full list of members
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Registered office changed on 05/01/93 from: 9 marylebone lane london wim 5FB
dot icon07/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Particulars of mortgage/charge
dot icon07/11/1992
Resolutions
dot icon05/10/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon01/06/1992
Certificate of change of name
dot icon30/04/1992
New director appointed
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon18/02/1992
Secretary resigned
dot icon15/01/1992
Return made up to 14/12/91; full list of members
dot icon13/01/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
Memorandum and Articles of Association
dot icon23/12/1991
Resolutions
dot icon30/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon05/04/1991
Director resigned
dot icon11/02/1991
Full accounts made up to 1990-06-30
dot icon21/01/1991
Return made up to 14/12/90; no change of members
dot icon10/07/1990
New director appointed
dot icon26/02/1990
Return made up to 14/12/89; full list of members
dot icon19/02/1990
Director resigned
dot icon01/02/1990
Full accounts made up to 1989-06-30
dot icon09/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street london W1M olj
dot icon01/08/1989
Director's particulars changed
dot icon06/07/1989
Director's particulars changed
dot icon05/06/1989
Full accounts made up to 1988-06-30
dot icon31/01/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Director's particulars changed
dot icon24/11/1988
Director's particulars changed
dot icon28/10/1988
Return made up to 16/09/88; full list of members
dot icon25/10/1988
New director appointed
dot icon25/10/1988
Director resigned
dot icon11/08/1988
Particulars of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon26/07/1988
Full accounts made up to 1987-06-30
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon04/05/1988
New director appointed
dot icon29/03/1988
New secretary appointed
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1988
New director appointed
dot icon21/12/1987
Certificate of change of name
dot icon24/11/1986
New director appointed
dot icon05/08/1986
Accounting reference date notified as 30/06
dot icon23/07/1986
Registered office changed on 23/07/86 from: alpha searches & formations LTD 50 old street london EC1V 9AQ
dot icon23/07/1986
New secretary appointed;new director appointed
dot icon22/07/1986
Secretary resigned;director resigned
dot icon30/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
03/04/2017 - 31/03/2026
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Owen, Rhiannon Fflur
Director
18/03/2022 - Present
79
Hayman, Josephine
Director
31/01/2020 - 11/11/2024
120
Ritblat, John, Sir
Director
22/11/1996 - 31/12/2006
105

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWALL (1)

BLACKWALL (1) is an(a) Active company incorporated on 30/05/1986 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWALL (1)?

toggle

BLACKWALL (1) is currently Active. It was registered on 30/05/1986 .

Where is BLACKWALL (1) located?

toggle

BLACKWALL (1) is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLACKWALL (1) do?

toggle

BLACKWALL (1) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKWALL (1)?

toggle

The latest filing was on 14/04/2026: Appointment of Ms Emma Forshaw as a director on 2026-03-31.