London
SE1 0RB
Secretary Name | Isabelle Lessraa |
---|---|
Nationality | French |
Status | Current |
Appointed | 02 November 2008(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Nicholas Roy Cornwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Siu Wah Wong |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 29 October 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Fully Fame Limited 12th Floor, Yardley Commercial 3 Connaught Road West Hong Kong |
Director Name | Martin Blum |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2.07 Oxo Tower Wharf Barge House Street London SE1 9PH |
Director Name | Mr Daniel Shields Black |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Martin Blum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Se5 |
Director Name | Garry Roger Kemp |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 2013) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2.07 Oxo Tower Wharf Barge House Street London SE1 9PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | black-blum.com |
---|
Registered Address | 40 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Schwarzschild Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,452,852 |
Cash | £175,043 |
Current Liabilities | £202,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
4 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
6 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
20 March 2023 | Director's details changed for Mr Nicholas Roy Cornwell on 20 March 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 November 2022 | Change of details for Mr Daniel Shields Black as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Daniel Shields Black on 1 November 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
10 November 2021 | Appointment of Mr Siu Wah Wong as a director on 29 October 2021 (2 pages) |
20 October 2021 | Cessation of Isabelle Lessraa as a person with significant control on 20 October 2021 (1 page) |
20 October 2021 | Cessation of Nicholas Roy Cornwell as a person with significant control on 20 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 September 2021 | Change of details for Schwarzschild Design Ltd as a person with significant control on 4 August 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
30 July 2021 | Change of details for Mr Nicholas Roy Cornwell as a person with significant control on 30 July 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 September 2019 | Notification of Nicholas Roy Cornwell as a person with significant control on 1 July 2018 (2 pages) |
9 September 2019 | Change of details for Mr Daniel Shields Black as a person with significant control on 1 July 2018 (2 pages) |
9 September 2019 | Notification of a person with significant control statement (2 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
9 September 2019 | Withdrawal of a person with significant control statement on 9 September 2019 (2 pages) |
6 September 2019 | Change of details for Schwarzschild Design Ltd as a person with significant control on 2 September 2019 (2 pages) |
6 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 August 2018 | Satisfaction of charge 4 in full (1 page) |
23 July 2018 | Appointment of Mr Nicholas Roy Cornwell as a director on 1 July 2018 (2 pages) |
18 September 2017 | Notification of Schwarzschild Design Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
18 September 2017 | Director's details changed for Isabelle Lessraa on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Isabelle Lessraa as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Daniel Shields Black on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Schwarzschild Design Ltd as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Isabelle Lessraa on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Daniel Shields Black on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Isabelle Lessraa as a person with significant control on 18 September 2017 (2 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Termination of appointment of Martin Blum as a director (1 page) |
12 March 2014 | Termination of appointment of Martin Blum as a director (1 page) |
26 February 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Purchase of own shares. (3 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
3 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Termination of appointment of Garry Kemp as a director (1 page) |
16 July 2013 | Termination of appointment of Garry Kemp as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Secretary's details changed for Isabelle Lessraa on 30 August 2011 (1 page) |
30 August 2011 | Secretary's details changed for Isabelle Lessraa on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Garry Roger Kemp on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Garry Roger Kemp on 30 August 2011 (2 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Daniel Shields Black on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Blum on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Daniel Shields Black on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Isabelle Lessraa on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Daniel Shields Black on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Isabelle Lessraa on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Blum on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Blum on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Isabelle Lessraa on 6 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
10 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 December 2008 | Director and secretary appointed isabelle lessraa (2 pages) |
21 December 2008 | Appointment terminated secretary martin blum (1 page) |
21 December 2008 | Director and secretary appointed isabelle lessraa (2 pages) |
21 December 2008 | Appointment terminated secretary martin blum (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members
|
29 August 2007 | Return made up to 06/08/07; no change of members
|
18 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2007 | New director appointed (3 pages) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | New director appointed (3 pages) |
18 August 2007 | Secretary's particulars changed;director's particulars changed
|
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: peter black holdings LIMITED airedale mill, lawkholme lane keighley BD21 3BB (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: peter black holdings LIMITED airedale mill, lawkholme lane keighley BD21 3BB (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 06/08/06; full list of members
|
8 September 2006 | Return made up to 06/08/06; full list of members
|
5 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 September 2004 | Ad 14/09/04--------- £ si 1@1=1 £ ic 1001/1002 (2 pages) |
24 September 2004 | Ad 14/09/04--------- £ si 1@1=1 £ ic 1001/1002 (2 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
20 August 2004 | Return made up to 06/08/04; full list of members
|
20 August 2004 | Return made up to 06/08/04; full list of members
|
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 April 2004 | Ad 04/02/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
20 April 2004 | Ad 04/02/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | £ nc 1000/10000 04/02/04 (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | £ nc 1000/10000 04/02/04 (2 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members
|
19 August 2003 | Return made up to 06/08/03; full list of members
|
1 June 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 June 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 August 2002 | Return made up to 06/08/02; full list of members
|
16 August 2002 | Return made up to 06/08/02; full list of members
|
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members
|
13 August 2001 | Return made up to 06/08/01; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS (1 page) |
16 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
21 October 1998 | Memorandum and Articles of Association (9 pages) |
21 October 1998 | Memorandum and Articles of Association (9 pages) |
28 August 1998 | Company name changed dealtduty LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed dealtduty LIMITED\certificate issued on 01/09/98 (2 pages) |
6 August 1998 | Incorporation (13 pages) |
6 August 1998 | Incorporation (13 pages) |