Company NameBlack And Blum Limited
Company StatusActive
Company Number03610810
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Previous NameDealtduty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameIsabelle Lessraa
Date of BirthJune 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameIsabelle Lessraa
NationalityFrench
StatusCurrent
Appointed02 November 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Nicholas Roy Cornwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Siu Wah Wong
Date of BirthMay 1956 (Born 68 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 October 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFully Fame Limited 12th Floor, Yardley Commercial
3 Connaught Road West
Hong Kong
Director NameMartin Blum
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2.07 Oxo Tower Wharf
Barge House Street
London
SE1 9PH
Director NameMr Daniel Shields Black
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMartin Blum
NationalityBritish
StatusResigned
Appointed21 August 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 02 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSe5
Director NameGarry Roger Kemp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 08 July 2013)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2.07 Oxo Tower Wharf
Barge House Street
London
SE1 9PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblack-blum.com

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Schwarzschild Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,452,852
Cash£175,043
Current Liabilities£202,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

4 October 2012Delivered on: 12 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2012Delivered on: 24 August 2012
Persons entitled: Daniel Shields Black and Martin Blum and Buckle Barton Pensioneer Trustees LTD as Trustees of Black and Blum Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £258,000 due or to become due from the company to the chargee.
Particulars: Stock held by black and blum limited.
Outstanding
13 July 2012Delivered on: 14 July 2012
Satisfied on: 1 September 2012
Persons entitled: Daniel Shileds Black, Martin Blum and Buckle Barton Pensioneer Trustees Limited as Trustees of the Black and Blum Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £140,000 due or to become due from the company to the chargee.
Particulars: Stock held by black and blum limited.
Fully Satisfied
1 September 2008Delivered on: 9 September 2008
Satisfied on: 14 July 2012
Persons entitled: Ds Black,M Blum & Buckle Barton Pensioneer Trustees Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Stocks held by black and blum limited.
Fully Satisfied
3 August 2007Delivered on: 9 August 2007
Satisfied on: 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
20 March 2023Director's details changed for Mr Nicholas Roy Cornwell on 20 March 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 November 2022Change of details for Mr Daniel Shields Black as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Daniel Shields Black on 1 November 2022 (2 pages)
2 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
10 November 2021Appointment of Mr Siu Wah Wong as a director on 29 October 2021 (2 pages)
20 October 2021Cessation of Isabelle Lessraa as a person with significant control on 20 October 2021 (1 page)
20 October 2021Cessation of Nicholas Roy Cornwell as a person with significant control on 20 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 September 2021Change of details for Schwarzschild Design Ltd as a person with significant control on 4 August 2021 (2 pages)
6 September 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
30 July 2021Change of details for Mr Nicholas Roy Cornwell as a person with significant control on 30 July 2021 (2 pages)
21 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 September 2019Notification of Nicholas Roy Cornwell as a person with significant control on 1 July 2018 (2 pages)
9 September 2019Change of details for Mr Daniel Shields Black as a person with significant control on 1 July 2018 (2 pages)
9 September 2019Notification of a person with significant control statement (2 pages)
9 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
9 September 2019Withdrawal of a person with significant control statement on 9 September 2019 (2 pages)
6 September 2019Change of details for Schwarzschild Design Ltd as a person with significant control on 2 September 2019 (2 pages)
6 September 2019Registered office address changed from 2.07 Oxo Tower Wharf Barge House Street London SE1 9PH to 40 Rushworth Street London SE1 0RB on 6 September 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 August 2018Satisfaction of charge 4 in full (1 page)
23 July 2018Appointment of Mr Nicholas Roy Cornwell as a director on 1 July 2018 (2 pages)
18 September 2017Notification of Schwarzschild Design Ltd as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
18 September 2017Director's details changed for Isabelle Lessraa on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Isabelle Lessraa as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Daniel Shields Black on 18 September 2017 (2 pages)
18 September 2017Notification of Schwarzschild Design Ltd as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Isabelle Lessraa on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Daniel Shields Black on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Isabelle Lessraa as a person with significant control on 18 September 2017 (2 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Termination of appointment of Martin Blum as a director (1 page)
12 March 2014Termination of appointment of Martin Blum as a director (1 page)
26 February 2014Purchase of own shares. (3 pages)
26 February 2014Purchase of own shares. (3 pages)
12 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 1,000
(4 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Termination of appointment of Garry Kemp as a director (1 page)
16 July 2013Termination of appointment of Garry Kemp as a director (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
30 August 2011Secretary's details changed for Isabelle Lessraa on 30 August 2011 (1 page)
30 August 2011Secretary's details changed for Isabelle Lessraa on 30 August 2011 (1 page)
30 August 2011Director's details changed for Garry Roger Kemp on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Garry Roger Kemp on 30 August 2011 (2 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Daniel Shields Black on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Blum on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Daniel Shields Black on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Isabelle Lessraa on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Daniel Shields Black on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Isabelle Lessraa on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Blum on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Blum on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Isabelle Lessraa on 6 August 2010 (2 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Return made up to 06/08/09; full list of members (5 pages)
28 August 2009Return made up to 06/08/09; full list of members (5 pages)
10 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 December 2008Director and secretary appointed isabelle lessraa (2 pages)
21 December 2008Appointment terminated secretary martin blum (1 page)
21 December 2008Director and secretary appointed isabelle lessraa (2 pages)
21 December 2008Appointment terminated secretary martin blum (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 06/08/08; full list of members (4 pages)
18 September 2008Return made up to 06/08/08; full list of members (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 August 2007New director appointed (3 pages)
18 August 2007Director's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
18 August 2007New director appointed (3 pages)
18 August 2007Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20.07.2022 under section 1088 of the Companies Act 2006.
(1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
20 February 2007Registered office changed on 20/02/07 from: peter black holdings LIMITED airedale mill, lawkholme lane keighley BD21 3BB (1 page)
20 February 2007Registered office changed on 20/02/07 from: peter black holdings LIMITED airedale mill, lawkholme lane keighley BD21 3BB (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2005Return made up to 06/08/05; full list of members (8 pages)
5 September 2005Return made up to 06/08/05; full list of members (8 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 September 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
24 September 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 April 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 April 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2004£ nc 1000/10000 04/02/04 (2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2004£ nc 1000/10000 04/02/04 (2 pages)
19 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
1 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 June 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
1 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
10 August 2000Return made up to 06/08/00; full list of members (7 pages)
10 August 2000Return made up to 06/08/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS (1 page)
5 April 2000Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS (1 page)
16 August 1999Return made up to 06/08/99; full list of members (7 pages)
16 August 1999Return made up to 06/08/99; full list of members (7 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
22 October 1998Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 October 1998Memorandum and Articles of Association (9 pages)
21 October 1998Memorandum and Articles of Association (9 pages)
28 August 1998Company name changed dealtduty LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed dealtduty LIMITED\certificate issued on 01/09/98 (2 pages)
6 August 1998Incorporation (13 pages)
6 August 1998Incorporation (13 pages)