Background WavePink WaveYellow Wave

BLACKS LIMITED (02721400)

BLACKS LIMITED (02721400) is a liquidation UK company. incorporated on 9 June 1992. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. BLACKS LIMITED has been registered for 33 years.

Company Number
02721400
Status
liquidation
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
29 Craven Street, London, WC2N 5NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKS LIMITED

BLACKS LIMITED is an liquidation company incorporated on 9 June 1992 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. BLACKS LIMITED was registered 33 years ago.(SIC: 56101, 94990)

Status

liquidation

Active since 33 years ago

Company No

02721400

LTD Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 30 January 2023 (3 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 May 2023 (2 years ago)
Submitted on 24 May 2023 (2 years ago)

Next Due

Due by 19 May 2024
For period ending 5 May 2024

Previous Company Names

COVELLAN LIMITED
From: 9 June 1992To: 19 October 1992
Contact
Address

29 Craven Street London, WC2N 5NT,

Previous Addresses

67 Dean Street London W1D 4QH England
From: 5 May 2022To: 12 December 2023
Jubilee House Townsend Lane London NW9 8TZ England
From: 30 October 2017To: 5 May 2022
67 Dean Street London W1D 4QH
From: 5 August 2013To: 30 October 2017
88 Crawford Street London W1H 2EJ United Kingdom
From: 27 October 2010To: 5 August 2013
4 Croxted Mews 286a-288 Croxted Road London SE24 9DA
From: 14 September 2010To: 27 October 2010
4 Croxted Mews 286-288 Croxted Road London SE24 9DA
From: 2 September 2010To: 14 September 2010
88 Crawford Street London W1H 2EJ
From: 9 June 1992To: 2 September 2010
Timeline

32 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Apr 14
Director Joined
May 14
Director Joined
Aug 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Director Left
May 15
Loan Cleared
May 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Oct 18
Funding Round
Jan 19
Loan Secured
Feb 20
Funding Round
Sept 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jan 23
Director Left
Feb 25
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

0 Active
18 Resigned

BANTOCK, Thomas Bruce

Resigned
307 Portobello Road, LondonW10 5TD
Secretary
Appointed 30 Jun 1994
Resigned 20 Jul 1995

DENKER-RASMUSSEN, Maria

Resigned
11 Redenham House, LondonSW15 4DW
Secretary
Appointed N/A
Resigned 30 Jun 1994

LATHAM, Ian

Resigned
70 Lewey House, LondonE3 4HW
Secretary
Appointed 01 Jul 2005
Resigned 01 Nov 2005

LINN, Alan

Resigned
127 Graham Road, LondonE8 1PD
Secretary
Appointed 01 Sept 1995
Resigned 01 Jul 2005

MCGLEENON, Sinead

Resigned
145 Cleveland Street, LondonW1T 6QH
Secretary
Appointed 01 Nov 2005
Resigned 24 Oct 2007

VACCARO, Giovanna

Resigned
74 Stanley Grove, LondonSW8 3PS
Secretary
Appointed 24 Oct 2007
Resigned 02 Oct 2010

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 19 Jun 1992

BANTOCK, Thomas Bruce

Resigned
307 Portobello Road, LondonW10 5TD
Director
Appointed 19 Jun 1992
Resigned 09 Jun 1994

COLLINGRIDGE-PADBURY, Daniel

Resigned
Dean Street, LondonW1D 4QH
Born September 1979
Director
Appointed 04 May 2022
Resigned 24 Jan 2023

DENKER-RASMUSSEN, Maria

Resigned
11 Redenham House, LondonSW15 4DW
Born October 1951
Director
Appointed 09 Jun 1992
Resigned 09 Jun 1994

GOLDMAN, Benjamin Alon

Resigned
Townsend Lane, LondonNW9 8TZ
Born May 1987
Director
Appointed 17 Apr 2015
Resigned 19 Oct 2017

GOLDMAN, Michael

Resigned
Townsend Lane, LondonNW9 8TZ
Born September 1956
Director
Appointed 10 Apr 2014
Resigned 19 Oct 2017

HORNBY, George

Resigned
Carver Road, LondonSE24 7LT
Born July 1970
Director
Appointed 01 Apr 2009
Resigned 19 Oct 2017

MASCOLI, Giuseppe

Resigned
38 Bonham Road, LondonSW2 5HG
Born June 1958
Director
Appointed 19 Jun 1992
Resigned 10 Apr 2014

PAYNE, Roger Christopher

Resigned
Townsend Lane, LondonNW9 8TZ
Born January 1961
Director
Appointed 19 Oct 2017
Resigned 04 May 2022

TOWNING, Caroline Louise

Resigned
Dean Street, LondonW1D 4QH
Born May 1983
Director
Appointed 20 Aug 2014
Resigned 17 Apr 2015

WILLIS, Jonathan

Resigned
Dean Street, LondonW1D 4QH
Born February 1962
Director
Appointed 04 May 2022
Resigned 15 Jan 2025

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Jun 1992
Resigned 19 Jun 1992

Persons with significant control

3

1 Active
2 Ceased

Pmcc Ltd

Active
The Circus, BathBA1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2022

Mr Roger Christopher Payne

Ceased
Townsend Lane, LondonNW9 8TZ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2017
Ceased 04 May 2022

Mr Michael Goldman

Ceased
Dean Street, LondonW1D 4QH
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

147

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 February 2026
LIQ03LIQ03
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 February 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
11 December 2023
LIQ02LIQ02
Resolution
11 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
11 December 2023
600600
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Resolution
17 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
287Change of Registered Office
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
5 October 2003
287Change of Registered Office
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
18 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
287Change of Registered Office
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
27 December 1995
288288
Legacy
7 December 1995
88(2)Return of Allotment of Shares
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
123Notice of Increase in Nominal Capital
Legacy
1 November 1995
288288
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
88(2)R88(2)R
Legacy
17 October 1994
363b363b
Legacy
20 September 1994
88(2)R88(2)R
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
3 December 1993
363aAnnual Return
Legacy
17 October 1992
288288
Certificate Change Of Name Company
16 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
24 June 1992
287Change of Registered Office
Incorporation Company
9 June 1992
NEWINCIncorporation