Company NameBlakemore Capital Limited
DirectorsTurgay Ayyildiz and Aydin Ayyildiz
Company StatusActive
Company Number06619921
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Previous NameBefran Properties Limited

Business Activity

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

Directors

Director NameMr Turgay Ayyildiz
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(3 years after company formation)
Appointment Duration12 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameMr Aydin Ayyildiz
Date of BirthOctober 1961 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed16 September 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressGunyuzu Sok. Gultas Apt. No 4/2
Florya
Istanbul 34153
Turkey
Director NameMr Ilhami Karakas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Sinclair Road
Chingford
London
E4 8PR
Director NameMr Kemal Ucur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Forestdale
London
N14 7DX
Director NameMr Turgay Ayyildiz
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 June 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address245 Caledonian Road
London
N1 1ED
Director NameMr Aydin Ayyildiz
Date of BirthOctober 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed21 June 2011(3 years after company formation)
Appointment DurationResigned same day (resigned 21 June 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address245 Caledonian Road
London
N1 1ED

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

67 at £1Aydin Ayyildiz
33.33%
Ordinary
67 at £1Senol Ayyildiz
33.33%
Ordinary
67 at £1Turgay Ayyildiz
33.33%
Ordinary

Financials

Year2014
Net Worth£12,420
Cash£238
Current Liabilities£119,512

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

20 January 2012Delivered on: 21 January 2012
Persons entitled: Raymond Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £60,000 and other monies credited to the deposit account.
Outstanding

Filing History

3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
24 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 201
(3 pages)
23 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 201
(3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 201
(3 pages)
20 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 201
(3 pages)
21 April 2015Registered office address changed from 45 Wardour Street London W1D 6PZ England to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 45 Wardour Street London W1D 6PZ England to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 21 April 2015 (1 page)
26 January 2015Registered office address changed from C/O Ctm Partnership Ltd 838 Wickham Road Croydon CR0 8ED to 45 Wardour Street London W1D 6PZ on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Ctm Partnership Ltd 838 Wickham Road Croydon CR0 8ED to 45 Wardour Street London W1D 6PZ on 26 January 2015 (1 page)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 201
(3 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 201
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Appointment of Mr Aydin Ayyildiz as a director (2 pages)
16 September 2013Appointment of Mr Aydin Ayyildiz as a director (2 pages)
9 August 2013Change of name notice (2 pages)
9 August 2013Change of name notice (2 pages)
9 August 2013Company name changed befran properties LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
9 August 2013Company name changed befran properties LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
6 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from C/O Emre Zeren & Co 245 Caledonian Road London N1 1ED United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O Emre Zeren & Co 245 Caledonian Road London N1 1ED United Kingdom on 21 May 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2011Appointment of Mr Turgay Ayyildiz as a director (2 pages)
17 August 2011Termination of appointment of Aydin Ayyildiz as a director (1 page)
17 August 2011Appointment of Mr Turgay Ayyildiz as a director (2 pages)
17 August 2011Termination of appointment of Aydin Ayyildiz as a director (1 page)
22 June 2011Appointment of Mr Aydin Ayyildiz as a director (2 pages)
22 June 2011Termination of appointment of Turgay Ayyildiz as a director (1 page)
22 June 2011Termination of appointment of Turgay Ayyildiz as a director (1 page)
22 June 2011Appointment of Mr Aydin Ayyildiz as a director (2 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Kemal Ucur as a director (1 page)
23 March 2011Appointment of Mr Turgay Ayyildiz as a director (2 pages)
23 March 2011Termination of appointment of Kemal Ucur as a director (1 page)
23 March 2011Appointment of Mr Turgay Ayyildiz as a director (2 pages)
23 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 September 2010Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 4 September 2010 (1 page)
4 September 2010Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 4 September 2010 (1 page)
4 September 2010Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 4 September 2010 (1 page)
29 June 2010Director's details changed for Kemal Ucar on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Kemal Ucar on 17 June 2010 (2 pages)
28 June 2010Termination of appointment of Ilhami Karakas as a director (1 page)
28 June 2010Termination of appointment of Ilhami Karakas as a director (1 page)
16 June 2010Director's details changed for Kemal Ucar on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Kemal Ucar on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Kemal Ucar on 1 January 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 13/06/09; full list of members (3 pages)
6 July 2009Return made up to 13/06/09; full list of members (3 pages)
5 November 2008Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 November 2008Director appointed kemal ucar (2 pages)
5 November 2008Director appointed kemal ucar (2 pages)
5 November 2008Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
13 June 2008Incorporation (14 pages)
13 June 2008Incorporation (14 pages)