BLACK BOOK FINANCE LTD

Register to unlock more data on OkredoRegister

BLACK BOOK FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10121549

Incorporation date

13/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Book Finance 1 Broadfields Parade, Glengall Road, Edgware, Middlesex HA8 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon08/08/2022
Micro company accounts made up to 2022-05-31
dot icon03/05/2022
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Black Book Finance 1 Broadfields Parade Glengall Road Edgware Middlesex HA8 8TD on 2022-05-03
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon11/08/2021
Micro company accounts made up to 2021-05-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon08/07/2020
Micro company accounts made up to 2020-05-31
dot icon15/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon04/05/2020
Change of details for Mr Daniel Gerrard as a person with significant control on 2020-01-10
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon04/03/2020
Director's details changed for Miss Joanne Dempsey on 2020-03-04
dot icon10/10/2019
Micro company accounts made up to 2019-05-31
dot icon16/07/2019
Resolutions
dot icon15/07/2019
Change of share class name or designation
dot icon23/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon21/05/2019
Change of details for Mr Michael Antony Clapper as a person with significant control on 2019-05-02
dot icon21/05/2019
Notification of Daniel Gerrard as a person with significant control on 2019-05-02
dot icon21/05/2019
Notification of Michael Antony Clapper as a person with significant control on 2017-04-05
dot icon21/05/2019
Cessation of Clapper Ventures Llp as a person with significant control on 2017-04-05
dot icon07/05/2019
Change of details for Clapper Ventures Llp as a person with significant control on 2019-05-02
dot icon07/05/2019
Termination of appointment of Yisroel Meir Plancey as a director on 2019-05-02
dot icon07/05/2019
Termination of appointment of Adam Jackson Brand as a director on 2019-05-02
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Director's details changed for Miss Joanne Dempsey on 2018-05-24
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/07/2016
Sub-division of shares on 2016-07-07
dot icon12/07/2016
Appointment of Mr Yisroel Meir Plancey as a director on 2016-07-07
dot icon12/07/2016
Appointment of Mr Adam Jackson Brand as a director on 2016-07-07
dot icon28/06/2016
Resolutions
dot icon23/06/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon20/06/2016
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon20/06/2016
Current accounting period extended from 2017-04-30 to 2017-05-31
dot icon20/06/2016
Termination of appointment of Robin James as a director on 2016-05-10
dot icon13/04/2016
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
31/05/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
7.20K
-
0.00
-
-
2023
4
246.37K
-
0.00
163.15K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsey, Joanne
Director
13/04/2016 - Present
16
Clapper, Michael Antony
Director
13/04/2016 - Present
35

Persons with Significant Control

2
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 BOOK FINANCE LTD

BLACK BOOK FINANCE LTD is an(a) Active company incorporated on 13/04/2016 with the registered office located at Black Book Finance 1 Broadfields Parade, Glengall Road, Edgware, Middlesex HA8 8TD. 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 BOOK FINANCE LTD?

toggle

BLACK BOOK FINANCE LTD is currently Active. It was registered on 13/04/2016 .

Where is BLACK BOOK FINANCE LTD located?

toggle

BLACK BOOK FINANCE LTD is registered at Black Book Finance 1 Broadfields Parade, Glengall Road, Edgware, Middlesex HA8 8TD.

What does BLACK BOOK FINANCE LTD do?

toggle

BLACK BOOK FINANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK BOOK FINANCE LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.