Company NameBlackonyx Developments Limited
Company StatusDissolved
Company Number06777677
CategoryPrivate Limited Company
Incorporation Date21 December 2008(15 years, 4 months ago)
Dissolution Date21 June 2019 (4 years, 10 months ago)
Previous NameBlack Onyx Developments Limited

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
StatusClosed
Appointed01 January 2009(1 week, 4 days after company formation)
Appointment Duration10 years, 5 months (closed 21 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Savile Row
London
W1S 3PQ
Director NameMr Hartley Mylor John Beames
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 21 June 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12a Savile Row
London
W1S 3PQ
Director NameMr Robert Peter Leechman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Culford Mansions
Culford Gardens
London
SW3 2SS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Steven Yerby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2018)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address12a Savile Row
London
W1S 3PQ
Director NameMr Corrado Giuseppe Raffaele Vulpio
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(6 years, 8 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

Contact

Websiteblackonyxdevelopments.com

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

25 at £1Hartley Mylor John Beames
9.62%
Ordinary
25 at £1Hartley Mylor John Beames
9.62%
Ordinary C
25 at £1Robert Leechman
9.62%
Ordinary
75 at £1David Matthew Ardley
28.85%
Ordinary
70 at £1David Matthew Ardley
26.92%
Ordinary B
40 at £1Hartley Mylor John Beames
15.38%
Ordinary B

Financials

Year2014
Net Worth£40,282
Cash£133,397
Current Liabilities£1,483,937

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

16 July 2010Delivered on: 28 July 2010
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All 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 £17,766 see image for full details.
Outstanding

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Return of final meeting in a members' voluntary winding up (15 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)
17 January 2019Declaration of solvency (5 pages)
17 January 2019Appointment of a voluntary liquidator (4 pages)
17 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
(1 page)
27 November 2018Termination of appointment of Steven Yerby as a director on 17 October 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 July 2017Notification of Hartley Mylor John Beames as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Hartley Mylor John Beames as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Mr David Matthew Ardley as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Mr David Matthew Ardley as a person with significant control on 6 April 2016 (2 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)
7 February 2017Director's details changed for Mr Robert Peter Leechman on 6 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Robert Peter Leechman on 6 February 2017 (2 pages)
10 January 2017Director's details changed for Mr Steven Yerby on 31 December 2016 (2 pages)
10 January 2017Director's details changed for Mr Steven Yerby on 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 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)
4 November 2016Satisfaction of charge 1 in full (1 page)
4 November 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 260
(9 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 260
(9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 September 2015Appointment of Mr Corrado Giuseppe Raffaele as a director on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Corrado Giuseppe Raffaele on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Corrado Giuseppe Raffaele on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Corrado Giuseppe Raffaele as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Corrado Giuseppe Raffaele as a director on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Corrado Giuseppe Raffaele on 1 September 2015 (2 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 260
(8 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 260
(8 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 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 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)
19 March 2014Statement of capital following an allotment of shares on 4 March 2013
  • GBP 260
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 4 March 2013
  • GBP 260
(4 pages)
19 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 260
(8 pages)
19 March 2014Statement of capital following an allotment of shares on 4 March 2013
  • GBP 260
(4 pages)
19 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 260
(8 pages)
11 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
11 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 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 David Matthew Ardley on 29 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Steven Yerby 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 Mr Steven Yerby 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 Hartley Mylor John Beames on 29 April 2013 (2 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
(19 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
(19 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 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 235
(3 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 235
(3 pages)
18 January 2013Appointment of Mr Robert Peter Leechman as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed black onyx developments LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
13 September 2012Company name changed black onyx developments LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
1 May 2012Appointment of Mr Steven Yerby as a director (2 pages)
1 May 2012Appointment of Mr Steven Yerby as a director (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(3 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)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 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)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for David Matthew Ardley on 1 December 2009 (2 pages)
14 January 2010Director's details changed for David Matthew Ardley on 1 December 2009 (2 pages)
14 January 2010Director's details changed for David Matthew Ardley on 1 December 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)
21 April 2009Director appointed hartley mylor john beames (2 pages)
21 April 2009Director appointed hartley mylor john beames (2 pages)
9 April 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
9 April 2009Ad 02/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
9 April 2009Ad 02/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2009Director appointed david matthew ardley (2 pages)
27 February 2009Director appointed david matthew ardley (2 pages)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
21 December 2008Incorporation (9 pages)
21 December 2008Incorporation (9 pages)