Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKCROWN LIMITED
Company Information for

BLACKCROWN LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
04373124
Private Limited Company
Dissolved

Dissolved 2017-12-21

Company Overview

About Blackcrown Ltd
BLACKCROWN LIMITED was founded on 2002-02-13 and had its registered office in Whetstone. The company was dissolved on the 2017-12-21 and is no longer trading or active.

Key Data
Company Name
BLACKCROWN LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N12
 
Filing Information
Company Number 04373124
Date formed 2002-02-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-12-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKCROWN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKCROWN LIMITED
The following companies were found which have the same name as BLACKCROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKCROWN ESTATES LIMITED MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Liquidation Company formed on the 2002-04-15
BLACKCROWN INDUSTRIAL PROPERTIES LIMITED MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Liquidation Company formed on the 2002-02-13
BLACKCROWN INVESTMENTS LIMITED MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Liquidation Company formed on the 2001-09-21
BLACKCROWN PROPERTIES LIMITED FINCHLEY HOUSE, C/O SPIRO NEIL 707 HIGH ROAD FINCHLEY LONDON N12 0BT Dissolved Company formed on the 1999-08-16
BLACKCROWN, INC. 190 WILLIS AVENUE ATTN: PAUL RUBELL, ESQ. MINEOLA NY 11501 Active Company formed on the 2006-01-05
BLACKCROWN ENTERTAINMENT PTY. LTD. WA 6171 Dissolved Company formed on the 2015-12-14
BLACKCROWN LLC Georgia Unknown
BLACKCROWN LLC Georgia Unknown
BlackCrown Staff and Services Inc. 64 Brock Street East Unit 6 Oshawa Ontario L1G 1R9 Active Company formed on the 2020-09-14
Blackcrown Partners Corp. #310 - 951 Charland Avenue Coquitlam British Columbia V3K 3K7 Active Company formed on the 2021-01-07
BLACKCROWN TRADING LLC 14906 N ELDRIDGE PKWY HOUSTON TX 77070 Active Company formed on the 2021-05-06
BLACKCROWN FAIR FILMS LIMITED FLAT 4 41 EAST PARK PARADE NORTHAMPTON NN1 4LA Active - Proposal to Strike off Company formed on the 2022-09-13
BLACKCROWN HOLDINGS LTD 57 TENBY STREET NORTH BIRMINGHAM B1 3EG Active Company formed on the 2024-03-14
BLACKCROWN PARTNERS CORP British Columbia Active Company formed on the 2024-01-10

Company Officers of BLACKCROWN LIMITED

Current Directors
Officer Role Date Appointed
SCARLETT SHAMASH
Company Secretary 2002-02-13
MIHAIL SEBASTIAN AMBRUS
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
YOUNA SAID SHAMASH
Director 2002-02-13 2015-12-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-13 2002-02-13
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-13 2002-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCARLETT SHAMASH WHITECROWN INVESTMENTS LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH WHITECROWN PROPERTIES LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH WHITECROWN ESTATES LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH BLACKCROWN ESTATES LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH BLACKCROWN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Liquidation
SCARLETT SHAMASH BLACKCROWN INVESTMENTS LIMITED Company Secretary 2001-09-21 CURRENT 2001-09-21 Liquidation
SCARLETT SHAMASH BLACKCROWN PROPERTIES LIMITED Company Secretary 2001-08-14 CURRENT 1999-08-16 Dissolved 2016-05-31
SCARLETT SHAMASH PRIMEITEM LIMITED Company Secretary 2001-04-11 CURRENT 1994-10-06 Liquidation
SCARLETT SHAMASH RETAILALL LIMITED Company Secretary 1994-10-26 CURRENT 1994-10-06 Dissolved 2016-03-22
SCARLETT SHAMASH INVESTHOBBY LIMITED Company Secretary 1994-10-26 CURRENT 1994-10-06 Dissolved 2016-03-22
MIHAIL SEBASTIAN AMBRUS PRIMEITEM LIMITED Director 2015-12-30 CURRENT 1994-10-06 Liquidation
MIHAIL SEBASTIAN AMBRUS BLACKCROWN PROPERTIES LIMITED Director 2015-12-22 CURRENT 1999-08-16 Dissolved 2016-05-31
MIHAIL SEBASTIAN AMBRUS BLACKCROWN INVESTMENTS LIMITED Director 2015-12-22 CURRENT 2001-09-21 Liquidation
MIHAIL SEBASTIAN AMBRUS WHITECROWN INVESTMENTS LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation
MIHAIL SEBASTIAN AMBRUS WHITECROWN PROPERTIES LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation
MIHAIL SEBASTIAN AMBRUS WHITECROWN ESTATES LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation
MIHAIL SEBASTIAN AMBRUS BLACKCROWN INDUSTRIAL PROPERTIES LIMITED Director 2015-12-22 CURRENT 2002-02-13 Liquidation
MIHAIL SEBASTIAN AMBRUS BLACKCROWN ESTATES LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM FINCHLEY HOUSE C/O SPIRO NEIL 707 HIGH ROAD FINCHLEY LONDON N12 0BT
2016-05-314.20STATEMENT OF AFFAIRS/4.19
2016-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-16GAZ1FIRST GAZETTE
2015-12-31AP01DIRECTOR APPOINTED MR MIHAIL SEBASTIAN AMBRUS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR YOUNA SHAMASH
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0113/02/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUNA SAID SHAMASH / 10/01/2014
2015-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SCARLETT SHAMASH / 10/01/2014
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-28AR0113/02/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AR0113/02/13 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0113/02/12 FULL LIST
2011-12-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AR0113/02/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AR0113/02/10 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-07RES13ACCOUNTS APPROVED 03/02/2009
2009-03-31363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-03-23190LOCATION OF DEBENTURE REGISTER
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: C/O SPIRO NEIL BRITANNIA HOUSE 958 HIGH ROAD FINCHLEY LONDON N12 9RY
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-06-13RES13SHAREHOLDERS NOTED 23/12/02
2003-06-13RES12VARYING SHARE RIGHTS AND NAMES
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-04-2288(2)RAD 13/02/02--------- £ SI 999@1=999 £ IC 1/1000
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW SECRETARY APPOINTED
2002-02-28288bSECRETARY RESIGNED
2002-02-28288bDIRECTOR RESIGNED
2002-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKCROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-25
Resolutions for Winding-up2016-05-25
Meetings of Creditors2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against BLACKCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-07-26 Satisfied UNITED MIZRAHI BANK LIMITED
RENT DEPOSIT AGREEMENT 2002-07-26 Satisfied UNITED MIZRAHI BANK LIMITED
CHARGE OVER CASH DEPOSIT 2002-07-26 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2002-07-26 Satisfied UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 162,923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKCROWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 500
Current Assets 2012-01-01 £ 173,413
Debtors 2012-01-01 £ 173,413
Shareholder Funds 2012-01-01 £ 10,490

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKCROWN LIMITED
Trademarks
We have not found any records of BLACKCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKCROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLACKCROWN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLACKCROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKCROWN LIMITEDEvent Date2016-05-13
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . Alternative contact: Peter@kallis.co.uk , 020 8446 6699 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACKCROWN LIMITEDEvent Date2016-05-13
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 13 May 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Elizabeth Arakapiotis (IP No. 009209 ), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Peter@kallis.co.uk 0208 446 6699 Mihail Sebastian Ambrus , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLACKCROWN LIMITEDEvent Date2016-04-19
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 13 May 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No.020 8446 6699. Email: Peter@kallis.co.uk Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKCROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKCROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.