Company NameBlack Abbey Limited
DirectorPauric Caldwell
Company StatusActive
Company Number06895040
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauric Caldwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address3rd Floor 43 Upper Grosvenor Street
London
W1K 2NJ
Secretary NameS&S Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 February 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusResigned
Appointed31 March 2010(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Straetham Vale
London
SW16 5UG
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered Address3rd Floor
43 Upper Grosvenor Street
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1S&s Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,127
Cash£310
Current Liabilities£6,780,554

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Filing History

21 February 2024Unaudited abridged accounts made up to 31 May 2023 (10 pages)
16 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
26 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 February 2022Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 22 February 2022 (1 page)
15 December 2021Unaudited abridged accounts made up to 31 May 2021 (11 pages)
15 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
15 February 2018Notification of Derek Galliano as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Notification of Rosanna Durran as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Notification of Louis Lombard as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
22 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
23 December 2013Appointment of Pauric Caldwell as a director (3 pages)
23 December 2013Termination of appointment of Barry Peskin as a director (2 pages)
23 December 2013Termination of appointment of Barry Peskin as a director (2 pages)
23 December 2013Appointment of Pauric Caldwell as a director (3 pages)
5 November 2013Full accounts made up to 31 May 2013 (4 pages)
5 November 2013Full accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
12 March 2012Termination of appointment of Seema Khan as a secretary (2 pages)
12 March 2012Termination of appointment of Seema Khan as a secretary (2 pages)
12 March 2012Appointment of S&S Secretarial Services Limited as a secretary (3 pages)
12 March 2012Appointment of S&S Secretarial Services Limited as a secretary (3 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page)
11 October 2010Appointment of Seema Khan as a secretary (3 pages)
11 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
11 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
11 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
11 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
11 October 2010Appointment of Seema Khan as a secretary (3 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2009Incorporation (20 pages)
5 May 2009Incorporation (20 pages)