13 Arkwright Road
London
NW3 6AA
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Website | blackdiamondltd.eu |
---|---|
Email address | [email protected] |
Telephone | 020 76177190 |
Telephone region | London |
Registered Address | Flat 1 13 Arkwright Road London NW3 6AA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Elliot Noel Sagor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,260 |
Cash | £8,317 |
Current Liabilities | £21,003 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
2 November 2020 | Delivered on: 13 November 2020 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: Flat 301 waterloo quay waterloo road liverpool. Outstanding |
---|---|
12 December 2008 | Delivered on: 17 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2, 14 reading road south fleet t/n HP707959 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
12 December 2008 | Delivered on: 17 December 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1, 14 reading road south fleet t/n HP707968 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 February 2008 | Delivered on: 16 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2023 | Change of details for Mr Eliot Noel Sagor as a person with significant control on 23 October 2023 (2 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
3 October 2022 | Amended micro company accounts made up to 30 November 2020 (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
13 November 2020 | Registration of charge 060085700004, created on 2 November 2020 (11 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
17 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
13 August 2010 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions Juniper Drive London SW18 1TW United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions Juniper Drive London SW18 1TW United Kingdom on 13 August 2010 (1 page) |
13 April 2010 | Registered office address changed from Flat 1 13 Arkwright Road London NW3 6AA on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Flat 1 13 Arkwright Road London NW3 6AA on 13 April 2010 (1 page) |
23 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Eliot Sagor on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Eliot Sagor on 22 February 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 November 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
13 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
13 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 November 2008 | Appointment terminated secretary tax etc LTD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from suite a 25 floral st london WC2E 9DS (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from suite a 25 floral st london WC2E 9DS (1 page) |
10 November 2008 | Appointment terminated secretary tax etc LTD (1 page) |
12 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 July 2008 | Director's change of particulars / eliot sagar / 24/11/2006 (1 page) |
1 July 2008 | Director's change of particulars / eliot sagar / 24/11/2006 (1 page) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: suite 1.18 25 floral st london WC2E 9DS (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: suite 1.18 25 floral st london WC2E 9DS (1 page) |
24 November 2006 | Incorporation (17 pages) |
24 November 2006 | Incorporation (17 pages) |