Company NameBlackland Park Exploration Limited
DirectorsPierpaolo Rocco and Garry Patrick Mahoney
Company StatusActive
Company Number01881647
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NamePierpaolo Rocco
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2021(35 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Garry Patrick Mahoney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address906 Ocean Spa Plaza
Gibraltar
GX11 1AA
Director NameRoy William Deakin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 April 1992)
RoleGeophysicist
Correspondence AddressThe Red House Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UP
Director NameWilliam Ernest Evans
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration1 week (resigned 02 October 1991)
RoleGeologist
Correspondence AddressChenies Altwood Close
Maidenhead
Berkshire
SL6 4PP
Director NameMr Brian Arthur Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Alderbrook Road
London
SW12 8AG
Director NameMr Rupert William Lycett-Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Uffington
Faringdon
Oxfordshire
SN7 7RD
Secretary NameDouglas John Pike
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Way
Oakley
Hampshire
RG23 7BT
Director NameMr Michael Briggs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressMidford Castle
Midford
Bath
Avon
BA2 7BU
Director NameVermund Aarflot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 1997(12 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address34 Arlington Road
London
NW1 7HU
Director NameDouglas John Pike
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Way
Oakley
Hampshire
RG23 7BT
Director NameMr Stephen Lewis Goschalk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Arlington Road
London
NW1 7HU
Director NameJames Dunn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Arlington Road
London
NW1 7HU
Secretary NameMiss Jane Dawn Godfrey
StatusResigned
Appointed23 January 2014(29 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 2021)
RoleCompany Director
Correspondence Address34 Arlington Road
London
NW1 7HU
Director NameMr John Peregrine Lycett Green
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Arlington Road
London
NW1 7HU
Director NameMr Simon Andrew Don
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameAnton Johanhendrik Gerbrandy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2021(35 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Macaulay Grange
Hazlehead
Aberdeenshire
AB15 8FF
Scotland
Director NameMr Michael Francis Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Deanery Street
London
W1K 1BB

Location

Registered Address1386 London Road
Leigh-On-Sea
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.8m at £0.1Sunswept Enterprises LTD
85.00%
Ordinary
53.8k at £0.1Executors Of John Pike
2.50%
Ordinary A
53.8k at £0.1James Dunn
2.50%
Ordinary A
53.8k at £0.1Mark Campbell
2.50%
Ordinary A
53.8k at £0.1Steven Dunn
2.50%
Ordinary A
53.8k at £0.1Verne Aarflot
2.50%
Ordinary A
37.1k at £0.1John Lycett Green
1.73%
Ordinary A
16.7k at £0.1Rupert William Lycett-green
0.77%
Ordinary A

Financials

Year2014
Net Worth£2,160,014
Cash£568,335
Current Liabilities£236,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

9 July 1991Delivered on: 22 July 1991
Satisfied on: 9 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2021Appointment of Anton Johanhendrik Gerbrandy as a director on 14 January 2021 (2 pages)
24 February 2021Appointment of Mr Simon Andrew Don as a director on 14 January 2021 (2 pages)
2 February 2021Termination of appointment of Rupert William Lycett-Green as a director on 14 January 2021 (1 page)
2 February 2021Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Jane Dawn Godfrey as a secretary on 14 January 2021 (1 page)
2 February 2021Appointment of Mr Pierpaolo Rocco as a director on 14 January 2021 (2 pages)
2 February 2021Termination of appointment of Vermund Aarflot as a director on 14 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
19 March 2020Termination of appointment of James Dunn as a director on 5 March 2020 (1 page)
27 December 2019Termination of appointment of Stephen Lewis Goschalk as a director on 10 December 2019 (1 page)
21 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 August 2019Termination of appointment of John Peregrine Lycett Green as a director on 7 August 2019 (1 page)
10 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Director's details changed for Vermund Aarflot on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr John Peregrine Lycett Green on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page)
14 January 2016Director's details changed for Vermund Aarflot on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016 (1 page)
14 January 2016Director's details changed for Mr John Peregrine Lycett Green on 14 January 2016 (2 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 215,239
(9 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 215,239
(9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Appointment of Mr John Peregrine Lycett Green as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr John Peregrine Lycett Green as a director on 10 February 2015 (2 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 215,239
(8 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 215,239
(8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 February 2014Appointment of Miss Jane Dawn Godfrey as a secretary (2 pages)
13 February 2014Appointment of Miss Jane Dawn Godfrey as a secretary (2 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 215,239
(7 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 215,239
(7 pages)
11 November 2013Director's details changed for Vermund Aarflot on 25 September 2013 (2 pages)
11 November 2013Director's details changed for Vermund Aarflot on 25 September 2013 (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Statement of capital on 19 July 2012
  • GBP 215,239
(4 pages)
19 July 2012Solvency statement dated 28/06/12 (1 page)
19 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/06/2012
(3 pages)
19 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/06/2012
(3 pages)
19 July 2012Statement of capital on 19 July 2012
  • GBP 215,239
(4 pages)
19 July 2012Solvency statement dated 28/06/12 (1 page)
19 July 2012Resolutions
  • RES13 ‐ Sub div 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2012Resolutions
  • RES13 ‐ Sub div 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2012Sub-division of shares on 28 June 2012 (5 pages)
10 July 2012Sub-division of shares on 28 June 2012 (5 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
13 October 2011Termination of appointment of Douglas Pike as a secretary (1 page)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
13 October 2011Termination of appointment of Douglas Pike as a secretary (1 page)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Vermund Aarflot on 24 September 2010 (2 pages)
12 November 2010Director's details changed for Vermund Aarflot on 24 September 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Appointment of James Dunn as a director (3 pages)
14 September 2010Appointment of James Dunn as a director (3 pages)
18 August 2010Appointment of Mr Stephen Lewis Goschalk as a director (6 pages)
18 August 2010Appointment of Mr Stephen Lewis Goschalk as a director (6 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 25/09/08; full list of members (5 pages)
22 December 2008Return made up to 25/09/08; full list of members (5 pages)
14 November 2008Statement of rights variation attached to shares (2 pages)
14 November 2008Notice of assignment of name or new name to shares (2 pages)
14 November 2008Statement of rights variation attached to shares (2 pages)
14 November 2008Notice of assignment of name or new name to shares (2 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
25 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
25 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Return made up to 25/09/06; full list of members (4 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 25/09/06; full list of members (4 pages)
1 November 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln lincolnshire LN6 9DP (1 page)
4 August 2006Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln lincolnshire LN6 9DP (1 page)
25 May 2006Statement of rights variation attached to shares (1 page)
25 May 2006Notice of assignment of name or new name to shares (1 page)
25 May 2006Statement of rights variation attached to shares (1 page)
25 May 2006Notice of assignment of name or new name to shares (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 October 2005Return made up to 25/09/05; full list of members (7 pages)
27 October 2005Return made up to 25/09/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 October 2004Return made up to 25/09/04; full list of members (7 pages)
20 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2002Return made up to 25/09/02; full list of members (7 pages)
25 October 2002Return made up to 25/09/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
2 October 2000Return made up to 25/09/00; full list of members (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 10/12 cork street london W1X 1PD (1 page)
20 July 2000Registered office changed on 20/07/00 from: 10/12 cork street london W1X 1PD (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
25 October 1999Return made up to 25/09/99; full list of members (7 pages)
25 October 1999Return made up to 25/09/99; full list of members (7 pages)
31 August 1999Registered office changed on 31/08/99 from: mill house fernham road, uffington faringdon oxfordshire SN7 7RD (1 page)
31 August 1999Registered office changed on 31/08/99 from: mill house fernham road, uffington faringdon oxfordshire SN7 7RD (1 page)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 July 1999Full accounts made up to 31 December 1998 (15 pages)
8 May 1999Location of register of members (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Location of register of members (1 page)
8 May 1999Registered office changed on 08/05/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page)
8 May 1999Registered office changed on 08/05/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW17 1RB (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW17 1RB (1 page)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
13 October 1997Return made up to 25/09/97; full list of members (6 pages)
13 October 1997Return made up to 25/09/97; full list of members (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 December 1996Registered office changed on 02/12/96 from: 218 strand london WC2R 1AZ (1 page)
2 December 1996Registered office changed on 02/12/96 from: 218 strand london WC2R 1AZ (1 page)
4 October 1996Return made up to 25/09/96; full list of members (6 pages)
4 October 1996Return made up to 25/09/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (16 pages)
24 July 1995Full accounts made up to 31 December 1994 (16 pages)
27 July 1991Memorandum and Articles of Association (40 pages)
27 July 1991Memorandum and Articles of Association (40 pages)
8 October 1990Full accounts made up to 31 December 1989 (12 pages)
8 October 1990Full accounts made up to 31 December 1989 (12 pages)
28 August 1985Allotment of shares (4 pages)
28 August 1985Allotment of shares (4 pages)