Company NameBlackonyx Limited
Company StatusActive
Company Number06500366
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Matthew Ardley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks 2 Business Centre Old Woking Road
Woking
GU22 8BF
Director NameMr Hartley Mylor John Beames
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(1 year after company formation)
Appointment Duration15 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLinks 2 Business Centre Old Woking Road
Woking
GU22 8BF
Director NameMrs Cate Kent
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(12 years after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks 2 Business Centre Old Woking Road
Woking
GU22 8BF
Director NameMr Robert Peter Leechman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Eaton Place
London
SW1W 9JA
Director NameMr Corrado Giuseppe Raffaele Vulpio
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteblackonyxnecklace.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1David Matthew Ardley
60.00%
Ordinary
25 at £1Hartley Mylor Jones Beames
20.00%
Ordinary
25 at £1Robert Leechman
20.00%
Ordinary

Financials

Year2014
Net Worth£1,371,425
Cash£9,611
Current Liabilities£863,725

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

9 February 2009Delivered on: 14 February 2009
Persons entitled: Peter George Martin

Classification: Rent deposit deed
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of five thousand pounds plus vat see image for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
18 March 2020Confirmation statement made on 11 February 2020 with updates (6 pages)
9 March 2020Purchase of own shares. (3 pages)
9 March 2020Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 300
(4 pages)
5 March 2020Termination of appointment of Robert Peter Leechman as a director on 3 February 2020 (1 page)
3 March 2020Appointment of Miss Cate Adams as a director on 1 March 2020 (2 pages)
28 January 2020Director's details changed for Mr Robert Peter Leechman on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Robert Peter Leechman on 28 January 2020 (2 pages)
27 January 2020Change of details for Mr David Matthew Ardley as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr Robert Peter Leechman on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr David Matthew Ardley on 27 January 2020 (2 pages)
27 January 2020Change of details for Mr Hartley Mylor John Beames as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr Hartley Mylor John Beames on 27 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
12 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 July 2018Second filing of a statement of capital following an allotment of shares on 8 March 2017
  • GBP 325
(7 pages)
2 July 2018Second filing of a statement of capital following an allotment of shares on 8 March 2017
  • GBP 225
(7 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 June 2018Statement of capital following an allotment of shares on 8 March 2017
  • GBP 325
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
(4 pages)
4 June 2018Notification of Hartley Mylor John Beames as a person with significant control on 8 March 2018 (2 pages)
4 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 June 2018Statement of capital following an allotment of shares on 8 March 2017
  • GBP 225
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
(4 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 May 2017Termination of appointment of Corrado Giuseppe Raffaele Vulpio as a director on 10 March 2017 (1 page)
9 May 2017Termination of appointment of Corrado Giuseppe Raffaele Vulpio as a director on 10 March 2017 (1 page)
9 March 2017Director's details changed for Mr Robert Peter Leechman on 2 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Robert Peter Leechman on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Robert Peter Leechman on 31 May 2015 (2 pages)
2 March 2017Director's details changed for Mr Robert Peter Leechman on 31 May 2015 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 February 2017Director's details changed for Mr Robert Peter Leechman on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Robert Peter Leechman on 6 February 2017 (2 pages)
6 December 2016Director's details changed for Mr David Matthew Ardley on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr David Matthew Ardley on 6 December 2016 (2 pages)
15 November 2016Satisfaction of charge 1 in full (1 page)
15 November 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
(7 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
(7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 September 2015Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015 (2 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 125
(6 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 125
(6 pages)
19 December 2014Director's details changed for Hartley Mylor John Beames on 18 December 2014 (2 pages)
19 December 2014Director's details changed for Hartley Mylor John Beames on 18 December 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 September 2014Director's details changed for David Matthew Ardley on 28 August 2014 (2 pages)
3 September 2014Director's details changed for David Matthew Ardley on 28 August 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 125
(6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 125
(6 pages)
29 January 2014Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages)
29 January 2014Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages)
29 January 2014Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2013Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages)
9 October 2013Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages)
17 May 2013Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages)
17 May 2013Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages)
17 May 2013Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages)
17 May 2013Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
(15 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
(15 pages)
18 January 2013Appointment of Mr Robert Peter Leechman as a director (2 pages)
18 January 2013Appointment of Mr Robert Peter Leechman as a director (2 pages)
18 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 125
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 125
(3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages)
28 January 2011Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages)
21 January 2011Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages)
21 January 2011Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages)
21 January 2011Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
21 April 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
10 December 2009Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 10 December 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 April 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
9 April 2009Director appointed hartley mylor john beames (2 pages)
9 April 2009Director appointed hartley mylor john beames (2 pages)
9 April 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
31 March 2009Return made up to 11/02/09; full list of members (3 pages)
31 March 2009Return made up to 11/02/09; full list of members (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Director appointed david matthew ardley (2 pages)
21 May 2008Director appointed david matthew ardley (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
11 February 2008Incorporation (9 pages)
11 February 2008Incorporation (9 pages)