BLACK AND BLUE (C) LIMITED

Register to unlock more data on OkredoRegister

BLACK AND BLUE (C) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774886

Incorporation date

17/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Avenue Road, Bexleyheath DA7 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon29/07/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon18/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/07/2024
Previous accounting period shortened from 2023-10-30 to 2023-10-29
dot icon30/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon09/03/2020
Termination of appointment of Jonathan Patrick James Walsh as a director on 2020-03-06
dot icon06/03/2020
Appointment of Ms Julie Gay as a secretary on 2020-03-06
dot icon06/03/2020
Termination of appointment of Richard Alan Kenneth Bacon as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Richard Alan Kenneth Bacon as a secretary on 2020-03-06
dot icon02/01/2020
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 29 Avenue Road Bexleyheath DA7 4EP on 2020-01-02
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon18/06/2019
Change of details for Black and Blue (A) Limited as a person with significant control on 2019-06-18
dot icon27/02/2019
Change of details for Black and Blue (A) Limited as a person with significant control on 2016-04-06
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon02/08/2018
Accounts for a small company made up to 2017-10-31
dot icon27/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2016-10-31
dot icon03/07/2017
Registration of charge 067748860006, created on 2017-06-29
dot icon03/07/2017
Registration of charge 067748860007, created on 2017-06-29
dot icon20/06/2017
Satisfaction of charge 4 in full
dot icon20/06/2017
Satisfaction of charge 3 in full
dot icon20/06/2017
Satisfaction of charge 2 in full
dot icon20/06/2017
Satisfaction of charge 1 in full
dot icon20/06/2017
Satisfaction of charge 5 in full
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon05/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon26/05/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon29/04/2015
Director's details changed for Mr Richard Alan Kenneth Bacon on 2015-04-29
dot icon20/04/2015
Director's details changed for Nicholas Lorraine Edmund Hill on 2015-04-20
dot icon20/04/2015
Secretary's details changed for Mr Richard Alan Kenneth Bacon on 2015-04-20
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon27/01/2015
Appointment of Ms Julie Gay as a director on 2015-01-22
dot icon05/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/08/2014
Appointment of Mr Jonathan Patrick James Walsh as a director on 2014-07-25
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon05/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Richard Alan Kenneth Bacon on 2012-08-06
dot icon06/08/2012
Secretary's details changed for Mr Richard Alan Kenneth Bacon on 2012-08-06
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/11/2011
Accounts for a medium company made up to 2011-04-30
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon17/01/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-01-17
dot icon18/10/2010
Termination of appointment of Portland Registrars Limited as a secretary
dot icon14/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-14
dot icon03/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 2010-06-03
dot icon03/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Portland Registrars Limited on 2010-01-06
dot icon06/01/2010
Director's details changed for Richard Alan Kenneth Bacon on 2010-01-06
dot icon24/08/2009
Secretary appointed richard alan kenneth bacon
dot icon13/08/2009
Resolutions
dot icon07/05/2009
Accounting reference date shortened from 31/12/2009 to 30/04/2009
dot icon23/02/2009
Resolutions
dot icon23/02/2009
Ad 17/12/08-17/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon23/02/2009
Director appointed richard alan kenneth bacon
dot icon23/02/2009
Director appointed nicholas lorraine edmund hill
dot icon09/01/2009
Secretary appointed portland registrars LIMITED
dot icon17/12/2008
Appointment terminated director ian dunsford
dot icon17/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.44M
-
0.00
202.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Julie
Director
22/01/2015 - Present
16
Dunsford, Ian
Director
17/12/2008 - 17/12/2008
424
Hill, Nicholas Lorraine Edmund
Director
17/12/2008 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK AND BLUE (C) LIMITED

BLACK AND BLUE (C) LIMITED is an(a) Active company incorporated on 17/12/2008 with the registered office located at 29 Avenue Road, Bexleyheath DA7 4EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK AND BLUE (C) LIMITED?

toggle

BLACK AND BLUE (C) LIMITED is currently Active. It was registered on 17/12/2008 .

Where is BLACK AND BLUE (C) LIMITED located?

toggle

BLACK AND BLUE (C) LIMITED is registered at 29 Avenue Road, Bexleyheath DA7 4EP.

What does BLACK AND BLUE (C) LIMITED do?

toggle

BLACK AND BLUE (C) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLACK AND BLUE (C) LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2024-10-31.