Company NameBlackfriars Property Developments Limited
DirectorsAron Tzvi Sandler and Eleizer Reich
Company StatusActive
Company NumberSC269244
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Previous NameDalglen (No. 933) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusCurrent
Appointed28 October 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr Eleizer Reich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2014(10 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Seaford Road
Salford
Manchester
M6 4AS
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameMr Eliezer Reich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Legh Road
Salford
Lancashire
M7 4RT
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

150 at £1John Irving Josephs
5.00%
Ordinary
100 at £1Chaya Kohn & Nassen Kohn
3.33%
Ordinary
100 at £1Miriam Zellvansky
3.33%
Ordinary
100 at £1Sylvia Kohn & Simcha Kohn
3.33%
Ordinary
650 at £1Aron Sandler
21.67%
Ordinary
600 at £1Mk Charitable Trust
20.00%
Ordinary
550 at £1Eliezer Reich
18.33%
Ordinary
500 at £1John Dansky
16.67%
Ordinary
50 at £1Edward Gold
1.67%
Ordinary
50 at £1Miriam Reich & Esther Reich & Henry Reich & Trivia Reich & Rachel Reich & Eliot Reich & Clare Reich & Fay Reich & Samuel Reich
1.67%
Ordinary
50 at £1Nicholas Gold
1.67%
Ordinary
50 at £1Rushford LTD
1.67%
Ordinary
50 at £1Sally Gold
1.67%
Ordinary

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

15 September 2009Delivered on: 25 September 2009
Satisfied on: 2 October 2015
Persons entitled: Carillion Jm Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-50 blackfriars street, edinburgh MID70913.
Fully Satisfied
16 September 2009Delivered on: 22 September 2009
Satisfied on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-50 blackfriars street edinburgh mid 70913.
Fully Satisfied
7 September 2009Delivered on: 18 September 2009
Satisfied on: 2 October 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation or rents
Secured details: All sums due or to become due.
Particulars: 40-50 blackfriars street edinburgh MID70913.
Fully Satisfied
7 September 2009Delivered on: 18 September 2009
Satisfied on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 February 2005Delivered on: 9 March 2005
Satisfied on: 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground lying on the north side of cowgate, edinburgh on which subjects was erected a tenement of dwellinghouses and shops forming 220, 222 and 224 cowgate.
Fully Satisfied
22 February 2005Delivered on: 9 March 2005
Satisfied on: 29 July 2009
Persons entitled: The University Court of the University of Edinburgh

Classification: Standard security
Secured details: The obligations under missives concluded by an offer dated 30 november 2004.
Particulars: That area of ground lying on the north side of the cowgate, edinburgh on which the now demolished tenement of dwellinghouses and shops forming 220, 222 and 224 cowgate.
Fully Satisfied
6 January 2005Delivered on: 18 January 2005
Satisfied on: 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-50 blackfriars street, edinburgh.
Fully Satisfied
6 January 2005Delivered on: 18 January 2005
Satisfied on: 29 July 2009
Persons entitled: Walco Developments (Edinburgh) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-50 blackfriars street, edinburgh (title number MID70913).
Fully Satisfied
25 November 2004Delivered on: 6 December 2004
Satisfied on: 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 July 2017Notification of Aron Sandler as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Notification of Aron Sandler as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Director's details changed for Mr Eleizer Reich on 6 April 2016 (2 pages)
23 March 2017Director's details changed for Mr Eleizer Reich on 6 April 2016 (2 pages)
19 February 2017Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 February 2017 (1 page)
19 February 2017Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 February 2017 (1 page)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,000
(6 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,000
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Satisfaction of charge 3 in full (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Satisfaction of charge 8 in full (1 page)
2 October 2015Satisfaction of charge 6 in full (1 page)
2 October 2015Satisfaction of charge 5 in full (1 page)
2 October 2015Satisfaction of charge 5 in full (1 page)
2 October 2015Satisfaction of charge 9 in full (1 page)
2 October 2015Satisfaction of charge 7 in full (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Satisfaction of charge 8 in full (1 page)
2 October 2015Satisfaction of charge 7 in full (1 page)
2 October 2015Satisfaction of charge 3 in full (1 page)
2 October 2015Satisfaction of charge 6 in full (1 page)
2 October 2015Satisfaction of charge 9 in full (1 page)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000
(6 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000
(6 pages)
31 July 2015Appointment of Mr Eleizer Reich as a director on 15 June 2014 (2 pages)
31 July 2015Appointment of Mr Eleizer Reich as a director on 15 June 2014 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 3,000
(6 pages)
13 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 3,000
(6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
17 June 2010Termination of appointment of John Dansky as a director (1 page)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
17 June 2010Termination of appointment of John Dansky as a director (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 September 2009Alterations to floating charge 1 (8 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 September 2009Alterations to floating charge 1 (8 pages)
18 September 2009Alterations to floating charge 6 (8 pages)
18 September 2009Alterations to floating charge 6 (8 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2009Return made up to 14/06/09; full list of members (10 pages)
7 July 2009Return made up to 14/06/09; full list of members (10 pages)
17 December 2008Appointment terminated director eliezer reich (1 page)
17 December 2008Appointment terminated director eliezer reich (1 page)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 14/06/08; full list of members (10 pages)
21 August 2008Return made up to 14/06/08; full list of members (10 pages)
28 April 2008Return made up to 14/06/07; no change of members (7 pages)
28 April 2008Return made up to 14/06/07; no change of members (7 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie solicitors 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie solicitors 7 castle street edinburgh EH2 3AP (1 page)
3 August 2006Return made up to 14/06/06; full list of members (10 pages)
3 August 2006Return made up to 14/06/06; full list of members (10 pages)
4 July 2005Return made up to 14/06/05; full list of members (10 pages)
4 July 2005Return made up to 14/06/05; full list of members (10 pages)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page)
8 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 April 2005Nc inc already adjusted 20/04/05 (1 page)
28 April 2005Ad 20/04/05--------- £ si 2997@1=2997 £ ic 3/3000 (4 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Nc inc already adjusted 20/04/05 (1 page)
28 April 2005Ad 20/04/05--------- £ si 2997@1=2997 £ ic 3/3000 (4 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Partic of mort/charge * (5 pages)
9 March 2005Partic of mort/charge * (5 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
14 February 2005Alterations to a floating charge (7 pages)
14 February 2005Alterations to a floating charge (7 pages)
18 January 2005Partic of mort/charge * (5 pages)
18 January 2005Partic of mort/charge * (5 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
6 January 2005Alterations to a floating charge (7 pages)
6 January 2005Alterations to a floating charge (7 pages)
6 December 2004Partic of mort/charge * (3 pages)
6 December 2004Partic of mort/charge * (3 pages)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Registered office changed on 22/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 November 2004Registered office changed on 22/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (3 pages)
22 November 2004Ad 28/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Ad 28/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 2004New director appointed (3 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (3 pages)
28 October 2004Company name changed dalglen (no. 933) LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed dalglen (no. 933) LIMITED\certificate issued on 28/10/04 (2 pages)
14 June 2004Incorporation (18 pages)
14 June 2004Incorporation (18 pages)