Company NameBlack Diamond Developments Limited
DirectorEliot Noel Sagor
Company StatusActive
Company Number06008570
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eliot Noel Sagor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Arkwright Road
London
NW3 6AA
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressSuite A
25 Floral Street
London
WC2E 9DS

Contact

Websiteblackdiamondltd.eu
Email address[email protected]
Telephone020 76177190
Telephone regionLondon

Location

Registered AddressFlat 1 13 Arkwright Road
London
NW3 6AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Elliot Noel Sagor
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,260
Cash£8,317
Current Liabilities£21,003

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

2 November 2020Delivered on: 13 November 2020
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: Flat 301 waterloo quay waterloo road liverpool.
Outstanding
12 December 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

23 October 2023Change of details for Mr Eliot Noel Sagor as a person with significant control on 23 October 2023 (2 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
13 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
3 October 2022Amended micro company accounts made up to 30 November 2020 (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
21 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
13 November 2020Registration of charge 060085700004, created on 2 November 2020 (11 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
17 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 November 2018 (4 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
6 February 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
13 August 2010Registered 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 2010Registered 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 2010Registered office address changed from Flat 1 13 Arkwright Road London NW3 6AA on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Flat 1 13 Arkwright Road London NW3 6AA on 13 April 2010 (1 page)
23 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Eliot Sagor on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Eliot Sagor on 22 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
13 February 2009Return made up to 24/11/08; full list of members (3 pages)
13 February 2009Return made up to 24/11/08; full list of members (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2008Appointment terminated secretary tax etc LTD (1 page)
10 November 2008Registered office changed on 10/11/2008 from suite a 25 floral st london WC2E 9DS (1 page)
10 November 2008Registered office changed on 10/11/2008 from suite a 25 floral st london WC2E 9DS (1 page)
10 November 2008Appointment terminated secretary tax etc LTD (1 page)
12 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
12 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 July 2008Director's change of particulars / eliot sagar / 24/11/2006 (1 page)
1 July 2008Director's change of particulars / eliot sagar / 24/11/2006 (1 page)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 24/11/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: suite 1.18 25 floral st london WC2E 9DS (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 24/11/07; full list of members (2 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: suite 1.18 25 floral st london WC2E 9DS (1 page)
24 November 2006Incorporation (17 pages)
24 November 2006Incorporation (17 pages)