London
W1K 5JH
Director Name | Mr Stefan Pack |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitegates Redditch Road, Ullenhall Henley-In-Arden B95 5NY |
Website | blacknestgate.com |
---|---|
Email address | [email protected] |
Telephone | 020 71291439 |
Telephone region | London |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Vincent Martinez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,191 |
Cash | £34,377 |
Current Liabilities | £31,653 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 February 2019 | Notification of Vincent Henry Martinez as a person with significant control on 7 August 2017 (2 pages) |
22 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
27 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed to Lower Roughwood Mill Hassall Sandbach Cheshire CW11 4XT (1 page) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed to Lower Roughwood Mill Hassall Sandbach Cheshire CW11 4XT (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 January 2013 | Appointment of Mr Vincent Henry Martinez as a director (2 pages) |
15 January 2013 | Termination of appointment of Stefan Pack as a director (1 page) |
15 January 2013 | Termination of appointment of Stefan Pack as a director (1 page) |
15 January 2013 | Director's details changed for Mr Vincent Henry Martinez on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Vincent Henry Martinez on 15 January 2013 (2 pages) |
15 January 2013 | Appointment of Mr Vincent Henry Martinez as a director (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from Whitegates Redditch Road, Ullenhall Henley-in-Arden B95 5NY United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Whitegates Redditch Road, Ullenhall Henley-in-Arden B95 5NY United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Whitegates Redditch Road, Ullenhall Henley-in-Arden B95 5NY United Kingdom on 6 March 2012 (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|