About

Registered Number: 03087955
Date of Incorporation: 04/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: C/O Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Established in 1995, Blackfriars Investments (Management) Ltd have registered office in Stanmore in Middlesex. Wright, Nicholas Christopher, Bailey, Stuart Charles are the current directors of this company. We don't know the number of employees at Blackfriars Investments (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Nicholas Christopher 31 January 2006 - 1
BAILEY, Stuart Charles 19 March 1996 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 December 2013
AA01 - Change of accounting reference date 23 September 2013
AR01 - Annual Return 12 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 22 August 2008
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 05 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363s - Annual Return 19 September 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 16 August 2004
363a - Annual Return 11 September 2003
AA - Annual Accounts 07 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
AA - Annual Accounts 23 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
363a - Annual Return 18 August 2002
287 - Change in situation or address of Registered Office 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
AA - Annual Accounts 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
363a - Annual Return 07 September 2001
363a - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 29 December 1999
AA - Annual Accounts 10 November 1999
363a - Annual Return 12 August 1999
AA - Annual Accounts 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
363a - Annual Return 03 November 1998
395 - Particulars of a mortgage or charge 23 July 1998
AA - Annual Accounts 23 February 1998
363a - Annual Return 08 August 1997
363a - Annual Return 05 November 1996
287 - Change in situation or address of Registered Office 03 May 1996
CERTNM - Change of name certificate 15 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1996
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

Description Date Status Charge by
Supplemental deed relating to a third party charge on shares 18 August 2008 Fully Satisfied

N/A

Third party charge on shares 29 October 2007 Fully Satisfied

N/A

Share charge 17 September 2002 Outstanding

N/A

Guarantee & debenture 15 December 1999 Outstanding

N/A

Debenture 10 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.