Company NameBlackhorn Limited
DirectorOnkar Singh Gill
Company StatusActive - Proposal to Strike off
Company Number06868053
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Onkar Singh Gill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(6 days after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceEngland
Correspondence AddressSouthgate Office Village 286b Chase Road
Southgate
London
N14 6HF
Secretary NameMr Onkar Singh Gill
NationalityBritish
StatusCurrent
Appointed08 April 2009(6 days after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceEngland
Correspondence AddressSouthgate Office Village 286b Chase Road
Southgate
London
N14 6HF
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

34 at £1Onkar Singh Gill
34.00%
Ordinary
33 at £1Gurdev Kaur Gill
33.00%
Ordinary
33 at £1Sundeep Singh Gill
33.00%
Ordinary

Financials

Year2014
Net Worth£79,013
Cash£98,990
Current Liabilities£113,762

Accounts

Latest Accounts27 July 2022 (1 year, 9 months ago)
Next Accounts Due27 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End27 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

25 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 June 2017Previous accounting period shortened from 24 August 2016 to 31 July 2016 (1 page)
25 February 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
24 August 2016Current accounting period shortened from 25 August 2015 to 24 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page)
8 February 2016Director's details changed for Mr Onkar Singh Gill on 1 December 2015 (2 pages)
8 February 2016Secretary's details changed for Mr Onkar Singh Gill on 1 December 2015 (1 page)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Registered office address changed from 286C Chase Road London N14 6HF to Southgate Office Village 286C Chase Road Southgate London N14 6HF on 8 February 2016 (1 page)
8 February 2016Registered office address changed from , 286C Chase Road, London, N14 6HF to Southgate Office Village 286C Chase Road Southgate London N14 6HF on 8 February 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2015Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
28 August 2014Current accounting period shortened from 30 August 2013 to 28 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 March 2014Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
30 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
2 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2009Secretary appointed mr onkar singh gill (1 page)
21 April 2009Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Director appointed mr onkar singh gill (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
14 April 2009Appointment terminated director aderyn hurworth (1 page)
14 April 2009Registered office changed on 14/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 April 2009Incorporation (6 pages)