BLACK AND BLUM LIMITED

Register to unlock more data on OkredoRegister

BLACK AND BLUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610810

Incorporation date

06/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Rushworth Street, London SE1 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Director's details changed for Isabelle Lessraa on 2025-08-30
dot icon30/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon12/04/2024
Termination of appointment of Daniel Shields Black as a director on 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon20/03/2023
Director's details changed for Mr Nicholas Roy Cornwell on 2023-03-20
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Director's details changed for Mr Daniel Shields Black on 2022-11-01
dot icon01/11/2022
Change of details for Mr Daniel Shields Black as a person with significant control on 2022-11-01
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon10/11/2021
Appointment of Mr Siu Wah Wong as a director on 2021-10-29
dot icon20/10/2021
Cessation of Isabelle Lessraa as a person with significant control on 2021-10-20
dot icon20/10/2021
Cessation of Nicholas Roy Cornwell as a person with significant control on 2021-10-20
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon06/09/2021
Change of details for Schwarzschild Design Ltd as a person with significant control on 2021-08-04
dot icon30/07/2021
Change of details for Mr Nicholas Roy Cornwell as a person with significant control on 2021-07-30
dot icon21/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon09/09/2019
Withdrawal of a person with significant control statement on 2019-09-09
dot icon09/09/2019
Notification of a person with significant control statement
dot icon09/09/2019
Notification of Nicholas Roy Cornwell as a person with significant control on 2018-07-01
dot icon09/09/2019
Change of details for Mr Daniel Shields Black as a person with significant control on 2018-07-01
dot icon06/09/2019
Change of details for Schwarzschild Design Ltd as a person with significant control on 2019-09-02
dot icon06/09/2019
Registered office address changed from 2.07 Oxo Tower Wharf Barge House Street London SE1 9PH to 40 Rushworth Street London SE1 0RB on 2019-09-06
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Satisfaction of charge 4 in full
dot icon23/07/2018
Appointment of Mr Nicholas Roy Cornwell as a director on 2018-07-01
dot icon18/09/2017
Notification of Schwarzschild Design Ltd as a person with significant control on 2016-04-06
dot icon18/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon18/09/2017
Director's details changed for Daniel Shields Black on 2017-09-18
dot icon18/09/2017
Change of details for Mrs Isabelle Lessraa as a person with significant control on 2017-09-18
dot icon18/09/2017
Director's details changed for Isabelle Lessraa on 2017-09-18
dot icon17/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Termination of appointment of Martin Blum as a director
dot icon26/02/2014
Purchase of own shares.
dot icon12/02/2014
Resolutions
dot icon11/02/2014
Cancellation of shares. Statement of capital on 2014-02-11
dot icon03/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Termination of appointment of Garry Kemp as a director
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon30/08/2011
Secretary's details changed for Isabelle Lessraa on 2011-08-30
dot icon30/08/2011
Director's details changed for Garry Roger Kemp on 2011-08-30
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon08/09/2010
Director's details changed for Isabelle Lessraa on 2010-08-06
dot icon08/09/2010
Director's details changed for Daniel Shields Black on 2010-08-06
dot icon08/09/2010
Director's details changed for Martin Blum on 2010-08-06
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 06/08/09; full list of members
dot icon10/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/12/2008
Appointment terminated secretary martin blum
dot icon21/12/2008
Director and secretary appointed isabelle lessraa
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 06/08/08; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2007
Return made up to 06/08/07; no change of members
dot icon18/08/2007
Director's particulars changed
dot icon18/08/2007
Secretary's particulars changed;director's particulars changed
dot icon18/08/2007
New director appointed
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon20/02/2007
Registered office changed on 20/02/07 from: peter black holdings LIMITED airedale mill, lawkholme lane keighley BD21 3BB
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 06/08/06; full list of members
dot icon05/09/2005
Return made up to 06/08/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/09/2004
Ad 14/09/04--------- £ si 1@1=1 £ ic 1001/1002
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon20/08/2004
Return made up to 06/08/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/04/2004
Ad 04/02/04--------- £ si 1@1=1 £ ic 1000/1001
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
£ nc 1000/10000 04/02/04
dot icon19/08/2003
Return made up to 06/08/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/06/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon16/08/2002
Return made up to 06/08/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon13/08/2001
Return made up to 06/08/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon10/08/2000
Return made up to 06/08/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon05/04/2000
Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS
dot icon16/08/1999
Return made up to 06/08/99; full list of members
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1998
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New secretary appointed;new director appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon21/10/1998
Memorandum and Articles of Association
dot icon28/08/1998
Certificate of change of name
dot icon06/08/1998
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
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.92M
-
0.00
543.81K
-
2022
16
1.75M
-
0.00
183.08K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornwell, Nicholas Roy
Director
01/07/2018 - Present
3
Black, Daniel Shields
Director
21/08/1998 - 31/03/2024
10
Lessraa, Isabelle
Director
02/11/2008 - Present
-
Wong, Siu Wah
Director
29/10/2021 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLUM LIMITED

BLACK AND BLUM LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at 40 Rushworth Street, London SE1 0RB. There are currently 3 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 BLUM LIMITED?

toggle

BLACK AND BLUM LIMITED is currently Active. It was registered on 06/08/1998 .

Where is BLACK AND BLUM LIMITED located?

toggle

BLACK AND BLUM LIMITED is registered at 40 Rushworth Street, London SE1 0RB.

What does BLACK AND BLUM LIMITED do?

toggle

BLACK AND BLUM LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BLACK AND BLUM LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.