UKBizDB.co.uk

BLACKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blacks Limited. The company was founded 31 years ago and was given the registration number 02721400. The firm's registered office is in LONDON. You can find them at Jubilee House, Townsend Lane, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BLACKS LIMITED
Company Number:02721400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Jubilee House, Townsend Lane, London, England, NW9 8TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Dean Street, London, England, W1D 4QH

Director04 May 2022Active
307 Portobello Road, London, W10 5TD

Secretary30 June 1994Active
120 East Road, London, N1 6AA

Nominee Secretary09 June 1992Active
11 Redenham House, Tangley Grove, London, SW15 4DW

Secretary-Active
70 Lewey House, Joseph Street, London, E3 4HW

Secretary01 July 2005Active
127 Graham Road, Hackney, London, E8 1PD

Secretary01 September 1995Active
145 Cleveland Street, Second Floor, London, W1T 6QH

Secretary01 November 2005Active
74 Stanley Grove, London, SW8 3PS

Secretary24 October 2007Active
307 Portobello Road, London, W10 5TD

Director19 June 1992Active
120 East Road, London, N1 6AA

Nominee Director09 June 1992Active
67, Dean Street, London, England, W1D 4QH

Director04 May 2022Active
11 Redenham House, Tangley Grove, London, SW15 4DW

Director09 June 1992Active
Jubilee House, Townsend Lane, London, England, NW9 8TZ

Director17 April 2015Active
Jubilee House, Townsend Lane, London, England, NW9 8TZ

Director10 April 2014Active
36, Carver Road, London, United Kingdom, SE24 7LT

Director01 April 2009Active
38 Bonham Road, London, SW2 5HG

Director19 June 1992Active
Jubilee House, Townsend Lane, London, England, NW9 8TZ

Director19 October 2017Active
67, Dean Street, London, England, W1D 4QH

Director20 August 2014Active

People with Significant Control

Pmcc Ltd
Notified on:04 May 2022
Status:Active
Country of residence:England
Address:8, The Circus, Bath, England, BA1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Christopher Payne
Notified on:19 October 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Jubilee House, Townsend Lane, London, England, NW9 8TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Goldman
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:67, Dean Street, London, United Kingdom, W1D 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-11Resolution

Resolution.

Download
2023-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Capital

Capital allotment shares.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.