BLACK HAMMER CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLACK HAMMER CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851199

Incorporation date

19/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Grosvenor Street, London W1K 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/07/2020
Second filing for the termination of Ian Robert Kantor as a director
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon21/05/2020
Second filing for the termination of Ian Robert Kantor as a director
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Ian Robert Kantor as a director on 2019-11-22
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Director's details changed for Mr Ian Robert Kantor on 2016-09-09
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Ian Robert Kantor as a director on 2015-11-11
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-11-11
dot icon03/12/2015
Resolutions
dot icon30/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/03/2015
Certificate of change of name
dot icon17/03/2015
Certificate of change of name
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon19/06/2014
Director's details changed for Marc Charles Oppenheim on 2014-06-01
dot icon19/06/2014
Secretary's details changed for Jennifer Manya Oppenheim on 2014-06-01
dot icon31/01/2014
Registered office address changed from 26 Frognal Lane London NW3 7DT England on 2014-01-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England on 2013-07-01
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon14/12/2011
Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England on 2011-12-14
dot icon22/11/2011
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2011-11-22
dot icon22/11/2011
Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England on 2011-11-22
dot icon15/11/2011
Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 2011-11-15
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon22/06/2011
Director's details changed for Marc Charles Oppenheim on 2010-06-20
dot icon20/04/2011
Certificate of change of name
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 2010-12-02
dot icon15/11/2010
Certificate of change of name
dot icon06/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon03/06/2010
Certificate of change of name
dot icon03/06/2010
Change of name notice
dot icon26/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 19/06/09; full list of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from 36 gloucester avenue london NW1 7BB
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon14/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon01/04/2008
Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon26/10/2007
Memorandum and Articles of Association
dot icon17/10/2007
Certificate of change of name
dot icon17/09/2007
Secretary resigned
dot icon13/09/2007
New secretary appointed
dot icon20/06/2007
Return made up to 19/06/07; full list of members
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon19/06/2006
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
19/06/2026
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
2
548.99K
-
0.00
47.43K
-
2022
1
562.12K
-
0.00
33.03K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oppenheim, Marc Charles
Director
19/06/2006 - Present
7

Persons with Significant Control

1
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 HAMMER CAPITAL LIMITED

BLACK HAMMER CAPITAL LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at 63 Grosvenor Street, London W1K 3JG. There is currently 1 active director 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 HAMMER CAPITAL LIMITED?

toggle

BLACK HAMMER CAPITAL LIMITED is currently Active. It was registered on 19/06/2006 .

Where is BLACK HAMMER CAPITAL LIMITED located?

toggle

BLACK HAMMER CAPITAL LIMITED is registered at 63 Grosvenor Street, London W1K 3JG.

What does BLACK HAMMER CAPITAL LIMITED do?

toggle

BLACK HAMMER CAPITAL LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BLACK HAMMER CAPITAL LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.