Company NameBlack Tulip (London) Limited
DirectorGabor Meszaros
Company StatusActive
Company Number04605412
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Gabor Meszaros
Date of BirthOctober 1974 (Born 49 years ago)
NationalityHungarian
StatusCurrent
Appointed04 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mount Grove
Edgware
Middlesex
HA8 9SX
Secretary NameKatalin Karolina Gosi
NationalityHungarian
StatusResigned
Appointed04 December 2002(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address18 Hall Lane
London
NW4 4TN
Secretary NameEdina Sara Lukacs
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 December 2022)
RoleCompany Director
Correspondence Address40 Mount Grove
Edgware
Middlesex
HA8 9SX
Director NameMr Jozsef Farkas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityHungarian
StatusResigned
Appointed23 March 2009(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mount Grove
Edgware
Middlesex
HA8 9SX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteblacktuliplondonltd.co.uk

Location

Registered Address40 Mount Grove
Edgware
HA8 9SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

2 at £1Mr Gabor Meszaros
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,352
Current Liabilities£1,683

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

29 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Registered office address changed from 40 Mount Grove London HA8 9SX England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 40 Mount Grove London HA8 9SX England on 17 June 2014 (1 page)
9 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 June 2013Registered office address changed from C/O Media Station G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Media Station G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from C/O Black Tulip London Ltd 40 Mount Grove Edgware Midlesex HA8 9SX United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Black Tulip London Ltd 40 Mount Grove Edgware Midlesex HA8 9SX United Kingdom on 17 December 2012 (1 page)
15 December 2012Termination of appointment of Jozsef Farkas as a director (1 page)
15 December 2012Termination of appointment of Jozsef Farkas as a director (1 page)
2 March 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 March 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
20 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
27 January 2012Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 27 January 2012 (1 page)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011 (1 page)
7 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 February 2011 (1 page)
7 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Director's details changed for Gabor Meszaros on 1 October 2009 (2 pages)
24 December 2009Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 24 December 2009 (1 page)
24 December 2009Director's details changed for Gabor Meszaros on 1 October 2009 (2 pages)
24 December 2009Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 24 December 2009 (1 page)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Gabor Meszaros on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Jozsef Farkas on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Jozsef Farkas on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Jozsef Farkas on 1 October 2009 (2 pages)
27 March 2009Amended accounts made up to 31 March 2008 (9 pages)
27 March 2009Amended accounts made up to 31 March 2008 (9 pages)
24 March 2009Director's change of particulars / gabor meszaros / 05/12/2008 (1 page)
24 March 2009Secretary's change of particulars / edina lukacs / 05/12/2008 (1 page)
24 March 2009Director appointed mr jozsef farkas (1 page)
24 March 2009Director appointed mr jozsef farkas (1 page)
24 March 2009Director's change of particulars / gabor meszaros / 05/12/2008 (1 page)
24 March 2009Secretary's change of particulars / edina lukacs / 05/12/2008 (1 page)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Return made up to 02/12/07; full list of members (2 pages)
4 February 2008Return made up to 02/12/07; full list of members (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Return made up to 02/12/06; full list of members (2 pages)
18 January 2007Return made up to 02/12/06; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: riverbank house media station 1 putney bridge approach london SW6 3JD (1 page)
9 January 2007Registered office changed on 09/01/07 from: riverbank house media station 1 putney bridge approach london SW6 3JD (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
19 December 2005Return made up to 02/12/05; full list of members (2 pages)
19 December 2005Return made up to 02/12/05; full list of members (2 pages)
20 December 2004Return made up to 02/12/04; full list of members (2 pages)
20 December 2004Return made up to 02/12/04; full list of members (2 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (19 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (19 pages)
19 February 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 March 2003Registered office changed on 07/03/03 from: media station LTD riverbank house, 1 putney bridge approach london SW6 3JD (1 page)
7 March 2003Registered office changed on 07/03/03 from: media station LTD riverbank house, 1 putney bridge approach london SW6 3JD (1 page)
7 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (6 pages)
2 December 2002Incorporation (6 pages)