BLACKHAWK LONDON LTD

Register to unlock more data on OkredoRegister

BLACKHAWK LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07455030

Incorporation date

30/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07455030 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon27/11/2023
Registered office address changed to PO Box 4385, 07455030 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-27
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Appointment of Mr Avi Kahalani as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Benjamin Acoca as a director on 2022-09-01
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-05-31
dot icon02/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-05-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon06/08/2018
Previous accounting period extended from 2017-11-30 to 2018-05-31
dot icon21/08/2017
Micro company accounts made up to 2016-11-30
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon26/08/2016
Micro company accounts made up to 2015-11-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Jerry Yanover as a director on 2013-01-18
dot icon29/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon25/11/2015
Registered office address changed from 1 Canada Square 1 Canada Square Canary Wharf London E14 5AA United Kingdom to 37th Floor 1 Canada Square Canary Wharf London E14 5AA on 2015-11-25
dot icon25/11/2015
Registered office address changed from C/O Blackhawk London Limited 88 Kingsway High Holborn London WC2B 6AA to 37th Floor 1 Canada Square Canary Wharf London E14 5AA on 2015-11-25
dot icon07/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Jerry Yanover on 2015-03-20
dot icon23/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2013-05-13
dot icon19/03/2013
Director's details changed for Mr Jerry Young on 2013-03-19
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/01/2013
Appointment of Mr Jerry Young as a director
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Jeffrey Kahalani as a director
dot icon25/05/2012
Termination of appointment of Jeffrey Kahalani as a secretary
dot icon25/05/2012
Appointment of Benjamin Acoca as a director
dot icon16/02/2012
Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP Uk on 2012-02-16
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Director's details changed for Jeffrey Avicidor Kamalani on 2011-11-30
dot icon02/12/2011
Secretary's details changed for Mr Avi Kahalani on 2011-11-30
dot icon25/11/2011
Accounts for a dormant company made up to 2011-11-25
dot icon29/03/2011
Appointment of Jeffrey Avicidor Kamalani as a director
dot icon29/03/2011
Termination of appointment of Jeffery Kahalani as a director
dot icon29/03/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-03-29
dot icon22/02/2011
Director's details changed for Mr Avigdor Jeffrey Kahalani on 2011-02-21
dot icon30/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
25/07/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.59K
-
0.00
-
-
2021
0
45.59K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

45.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acoca, Benjamin
Director
25/05/2012 - 01/09/2022
3
Kahalani, Jeffery Avigdor
Director
30/11/2010 - 17/03/2011
-
Kahalani, Jeffrey Avigdor
Secretary
30/11/2010 - 25/05/2012
-
Mr Jerry Yanover
Director
18/01/2013 - 18/01/2013
16
Kahalani, Avi
Director
01/09/2022 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHAWK LONDON LTD

BLACKHAWK LONDON LTD is an(a) Active company incorporated on 30/11/2010 with the registered office located at 4385, 07455030 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHAWK LONDON LTD?

toggle

BLACKHAWK LONDON LTD is currently Active. It was registered on 30/11/2010 .

Where is BLACKHAWK LONDON LTD located?

toggle

BLACKHAWK LONDON LTD is registered at 4385, 07455030 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLACKHAWK LONDON LTD do?

toggle

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

What is the latest filing for BLACKHAWK LONDON LTD?

toggle

The latest filing was on 27/11/2023: Registered office address changed to PO Box 4385, 07455030 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-27.