BLACKS LIMITED

Register to unlock more data on OkredoRegister

BLACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02721400

Incorporation date

09/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Craven Street, London WC2N 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1992)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-03
dot icon12/02/2025
Termination of appointment of Jonathan Willis as a director on 2025-01-15
dot icon04/02/2025
Liquidators' statement of receipts and payments to 2024-12-03
dot icon12/12/2023
Registered office address changed from 67 Dean Street London W1D 4QH England to 29 Craven Street London WC2N 5NT on 2023-12-12
dot icon11/12/2023
Appointment of a voluntary liquidator
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Statement of affairs
dot icon24/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/01/2023
Termination of appointment of Daniel Collingridge-Padbury as a director on 2023-01-24
dot icon24/08/2022
Satisfaction of charge 027214000004 in full
dot icon24/08/2022
Satisfaction of charge 027214000003 in full
dot icon24/08/2022
Satisfaction of charge 027214000002 in full
dot icon11/08/2022
Satisfaction of charge 027214000005 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon24/05/2022
Cessation of Roger Christopher Payne as a person with significant control on 2022-05-04
dot icon24/05/2022
Notification of Pmcc Ltd as a person with significant control on 2022-05-04
dot icon05/05/2022
Termination of appointment of Roger Christopher Payne as a director on 2022-05-04
dot icon05/05/2022
Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to 67 Dean Street London W1D 4QH on 2022-05-05
dot icon05/05/2022
Appointment of Mr Daniel Collingridge-Padbury as a director on 2022-05-04
dot icon05/05/2022
Appointment of Mr Jonathan Willis as a director on 2022-05-04
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/02/2020
Registration of charge 027214000005, created on 2020-02-03
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
Micro company accounts made up to 2018-07-31
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-09-10
dot icon29/01/2019
Change of share class name or designation
dot icon19/10/2018
Statement of capital following an allotment of shares on 2017-10-19
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon18/06/2018
Confirmation statement made on 2018-02-12 with updates
dot icon05/02/2018
Registration of charge 027214000004, created on 2018-02-05
dot icon05/02/2018
Registration of charge 027214000002, created on 2018-02-05
dot icon05/02/2018
Registration of charge 027214000003, created on 2018-02-05
dot icon30/10/2017
Cessation of Michael Goldman as a person with significant control on 2017-10-19
dot icon30/10/2017
Termination of appointment of George Hornby as a director on 2017-10-19
dot icon30/10/2017
Termination of appointment of Michael Goldman as a director on 2017-10-19
dot icon30/10/2017
Termination of appointment of Benjamin Alon Goldman as a director on 2017-10-19
dot icon30/10/2017
Notification of Roger Christopher Payne as a person with significant control on 2017-10-19
dot icon30/10/2017
Appointment of Mr Roger Christopher Payne as a director on 2017-10-19
dot icon30/10/2017
Registered office address changed from 67 Dean Street London W1D 4QH to Jubilee House Townsend Lane London NW9 8TZ on 2017-10-30
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon03/05/2017
Satisfaction of charge 1 in full
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Benjamin Goldman as a director on 2015-04-17
dot icon20/05/2015
Termination of appointment of Caroline Louise Towning as a director on 2015-04-17
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon20/08/2014
Appointment of Mrs Caroline Louise Towning as a director on 2014-08-20
dot icon02/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon06/05/2014
Appointment of Michael Goldman as a director
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-28
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Termination of appointment of Giuseppe Mascoli as a director
dot icon05/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr George Hornby on 2013-03-01
dot icon05/08/2013
Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 2013-08-05
dot icon14/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/10/2010
Registered office address changed from 4 Croxted Mews 286a-288 Croxted Road London SE24 9DA on 2010-10-27
dot icon10/10/2010
Termination of appointment of Giovanna Vaccaro as a secretary
dot icon14/09/2010
Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA on 2010-09-14
dot icon06/09/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 88 Crawford Street London W1H 2EJ on 2010-09-02
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/11/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2009
Return made up to 09/06/09; full list of members
dot icon03/04/2009
Director appointed mr george kenneth francesco hornby
dot icon27/08/2008
Return made up to 09/06/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Secretary resigned
dot icon02/07/2007
Return made up to 09/06/07; full list of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/08/2006
Return made up to 09/06/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 88-90 crawford street london W1H 2EJ
dot icon11/08/2006
Secretary's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/11/2005
Secretary's particulars changed
dot icon09/11/2005
Secretary resigned
dot icon03/11/2005
Return made up to 09/06/05; full list of members
dot icon03/11/2005
New secretary appointed
dot icon11/10/2005
Particulars of mortgage/charge
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon14/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/09/2004
Return made up to 09/06/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/10/2003
Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ
dot icon27/08/2003
Return made up to 09/06/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2002
Return made up to 09/06/02; full list of members
dot icon26/06/2001
Return made up to 09/06/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-07-31
dot icon16/05/2001
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon27/06/2000
Return made up to 09/06/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon25/06/1999
Return made up to 09/06/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-06-30
dot icon06/07/1998
Return made up to 09/06/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-06-30
dot icon18/02/1998
Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB
dot icon29/10/1997
Accounts for a small company made up to 1996-06-30
dot icon05/08/1997
Return made up to 09/06/97; no change of members
dot icon21/04/1997
Registered office changed on 21/04/97 from: 67 dean street london W1
dot icon18/10/1996
Return made up to 09/06/96; full list of members
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon27/12/1995
New secretary appointed
dot icon07/12/1995
Ad 22/11/95--------- £ si 177@1=177 £ ic 1000/1177
dot icon07/12/1995
Resolutions
dot icon07/12/1995
£ nc 1000/500000 22/11/95
dot icon01/11/1995
Secretary resigned
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Accounts for a small company made up to 1994-06-30
dot icon06/09/1995
Return made up to 09/06/95; full list of members
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Ad 30/06/94--------- £ si 857@1=857 £ ic 143/1000
dot icon17/10/1994
Return made up to 09/06/94; full list of members
dot icon20/09/1994
Ad 30/06/93--------- £ si 141@1=141 £ ic 2/143
dot icon20/09/1994
Accounts for a small company made up to 1993-06-30
dot icon03/12/1993
Return made up to 09/06/93; full list of members
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Certificate of change of name
dot icon16/10/1992
Certificate of change of name
dot icon30/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1992
Director resigned;new director appointed
dot icon24/06/1992
Registered office changed on 24/06/92 from: 120 east road london N1 6AA
dot icon09/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

16
2022
change arrow icon+22,720.25 % *

* during past year

Cash in Bank

£37,197.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
05/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.11K
-
0.00
163.00
-
2022
16
110.24K
-
0.00
37.20K
-
2022
16
110.24K
-
0.00
37.20K
-

Employees

2022

Employees

16 Ascended- *

Net Assets(GBP)

110.24K £Ascended1.11K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.20K £Ascended22.72K % *

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
Mascoli, Giuseppe
Director
19/06/1992 - 10/04/2014
9
Willis, Jonathan
Director
04/05/2022 - 15/01/2025
51
Collingridge-Padbury, Daniel
Director
03/05/2022 - 23/01/2023
12
Hornby, George
Director
01/04/2009 - 19/10/2017
5

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLACKS LIMITED

BLACKS LIMITED is an(a) Liquidation company incorporated on 09/06/1992 with the registered office located at 29 Craven Street, London WC2N 5NT. There is currently no active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKS LIMITED?

toggle

BLACKS LIMITED is currently Liquidation. It was registered on 09/06/1992 .

Where is BLACKS LIMITED located?

toggle

BLACKS LIMITED is registered at 29 Craven Street, London WC2N 5NT.

What does BLACKS LIMITED do?

toggle

BLACKS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BLACKS LIMITED have?

toggle

BLACKS LIMITED had 16 employees in 2022.

What is the latest filing for BLACKS LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-03.