Company NameDeep:Black London
Company StatusActive
Company Number07241106
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2010(13 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Trupti Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(4 years, 11 months after company formation)
Appointment Duration9 years
RoleFacilitator/Artist
Country of ResidenceUnited Kingdom
Correspondence Address278 High Road
Woodford Green
Essex
IG8 9HJ
Director NameMs Kamalbala Gopaldas Magecha
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleTutor / Coach
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Community Centre 280 St. Ann's Road
London
N15 5BN
Director NameMs Petra Hilgers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleSenior Participation Consultant
Country of ResidenceEngland
Correspondence AddressChestnuts Community Centre 280 St. Ann's Road
London
N15 5BN
Director NameKweku Esun Aacht
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleDancer; Musician; Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address15 Linford House
Whiston Road
London
E2 8SD
Director NameMiss Petra Hilgers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleSocial Pedagogue; Trainer & Facilit
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Lesney Park Road
Erith
Greater London
DA8 3DQ
Director NameMiss Katharine Naomi Yates
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleTrainer; Performer
Country of ResidenceUnited Kingdom
Correspondence Address43r Conway Road
London
N15 3BB
Secretary NameKatharine Naomi Yates
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address43r Conway House
London
N15 3BB
Director NameMs Polly Rodgers
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2016)
RoleTrainer/Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address53 Thornby Road
London
E5 9QL
Director NameMrs Rehmat Kaur Rayatt
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2021)
RoleFreelance Photographer
Country of ResidenceEngland
Correspondence AddressChestnuts Community Centre 280 St. Ann's Road
London
N15 5BN

Contact

Websitedeepblack.org.uk
Telephone07 816926907
Telephone regionMobile

Location

Registered AddressChestnuts Community Centre
280 St. Ann's Road
London
N15 5BN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,688
Cash£21,066
Current Liabilities£33,303

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
2 July 2021Appointment of Ms Petra Hilgers as a director on 17 June 2021 (2 pages)
7 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Rehmat Rayatt as a director on 31 January 2021 (1 page)
2 September 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 April 2020Appointment of Mrs Rehmat Rayatt as a director on 21 April 2020 (2 pages)
21 April 2020Appointment of Miss Kamalbala Gopaldas Magecha as a director on 21 April 2020 (2 pages)
21 January 2020Cessation of Katharine Naomi Yates as a person with significant control on 31 December 2019 (1 page)
21 January 2020Termination of appointment of Katharine Naomi Yates as a director on 31 December 2019 (1 page)
21 January 2020Termination of appointment of Katharine Naomi Yates as a secretary on 31 December 2019 (1 page)
15 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
31 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 January 2019Cessation of Petra Hilgers as a person with significant control on 31 December 2018 (1 page)
9 January 2019Termination of appointment of Petra Hilgers as a director on 31 December 2018 (1 page)
23 October 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
20 June 2018Registered office address changed from 43R Conway Road Katharine Yates London N15 3BB England to Chestnuts Community Centre 280 st. Ann's Road London N15 5BN on 20 June 2018 (1 page)
2 May 2018Registered office address changed from C/O C/O Kingsley Hall Community Centre Kingsley Hall Powis Road London E3 3HJ to 43R Conway Road Katharine Yates London N15 3BB on 2 May 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 January 2018Director's details changed for Miss Katharine Naomi Yates on 1 January 2018 (2 pages)
19 January 2018Secretary's details changed for Katharine Naomi Yates on 1 January 2018 (1 page)
29 November 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (4 pages)
5 October 2017Register inspection address has been changed from C/O Petra Hilgers 14 Mornington Grove London E3 4NS United Kingdom to C/O Petra Hilgers 278 278 High Road Woodford Green London Greater London IG8 9HJ (1 page)
5 October 2017Director's details changed for Miss Petra Hilgers on 1 August 2017 (2 pages)
5 October 2017Director's details changed for Miss Petra Hilgers on 1 August 2017 (2 pages)
5 October 2017Register inspection address has been changed from C/O Petra Hilgers 14 Mornington Grove London E3 4NS United Kingdom to C/O Petra Hilgers 278 278 High Road Woodford Green London Greater London IG8 9HJ (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 April 2016Termination of appointment of Polly Rodgers as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Polly Rodgers as a director on 20 April 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 no member list (6 pages)
20 April 2016Annual return made up to 20 April 2016 no member list (6 pages)
31 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
19 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
19 May 2015Appointment of Mrs Trupti Patel as a director on 31 March 2015 (2 pages)
19 May 2015Appointment of Mrs Trupti Patel as a director on 31 March 2015 (2 pages)
18 May 2015Appointment of Ms Polly Rodgers as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Ms Polly Rodgers as a director on 30 April 2015 (2 pages)
18 November 2014Micro company accounts made up to 5 April 2014 (2 pages)
18 November 2014Micro company accounts made up to 5 April 2014 (2 pages)
18 November 2014Micro company accounts made up to 5 April 2014 (2 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
1 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
1 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 no member list (5 pages)
30 April 2012Annual return made up to 30 April 2012 no member list (5 pages)
2 January 2012Termination of appointment of Kweku Aacht as a director (1 page)
2 January 2012Termination of appointment of Kweku Aacht as a director (1 page)
12 December 2011Register(s) moved to registered inspection location (1 page)
12 December 2011Registered office address changed from 15 Linford House Whiston Road London E2 8SD United Kingdom on 12 December 2011 (1 page)
12 December 2011Register inspection address has been changed (1 page)
12 December 2011Register inspection address has been changed (1 page)
12 December 2011Registered office address changed from 15 Linford House Whiston Road London E2 8SD United Kingdom on 12 December 2011 (1 page)
12 December 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 September 2011Secretary's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages)
2 September 2011Secretary's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages)
2 September 2011Secretary's details changed for Katharine Naomi Yates on 2 September 2011 (2 pages)
13 July 2011Annual return made up to 30 April 2011 no member list (5 pages)
13 July 2011Annual return made up to 30 April 2011 no member list (5 pages)
7 May 2010Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
7 May 2010Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
7 May 2010Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
30 April 2010Incorporation (24 pages)
30 April 2010Incorporation (24 pages)