Company NameBlack Forest Ltd
DirectorJamal Jomaa
Company StatusActive
Company Number07906984
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 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 NameMr Jamal Jomaa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Huxley Gardens
London
NW10 7EB
Director NameMr Yaser Khalil Abed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Oxgate Gardens
London
NW2 6EA
Director NameMr Ahmed Hussain Al-Jbori
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Christchurch Avenue Christchurch Avenue
London
NW6 7PE

Contact

Websiteblackforestltd.com

Location

Registered Address41 Huxley Gardens
London
NW10 7EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Sun Contractors H. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,476
Cash£3,524
Current Liabilities£5,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 July 2020Registered office address changed from 6-7 Pollen Street Pollen Street London W1S 1NJ England to 41 Huxley Gardens London NW10 7EB on 29 July 2020 (1 page)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Jamal Jomaa as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Ahmed Hussain Al-Jbori as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Mr Jamal Jomaa as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Ahmed Hussain Al-Jbori as a director on 23 March 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 September 2016Registered office address changed from 14 Basil Street London SW3 1AJ England to 6-7 Pollen Street Pollen Street London W1S 1NJ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 14 Basil Street London SW3 1AJ England to 6-7 Pollen Street Pollen Street London W1S 1NJ on 20 September 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
12 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Director's details changed for Mr Ahmed Hussain Al-Jbori on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Ahmed Hussain Al-Jbori on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Ahmed Hussain Al-Jbori on 1 October 2015 (2 pages)
7 September 2015Registered office address changed from 6-7 Pollen Street London W1S 1NJ to 14 Basil Street London SW3 1AJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-7 Pollen Street London W1S 1NJ to 14 Basil Street London SW3 1AJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-7 Pollen Street London W1S 1NJ to 14 Basil Street London SW3 1AJ on 7 September 2015 (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 6-7 Pollen Street London W1S 1NJ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 6-7 Pollen Street London W1S 1NJ on 21 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 October 2014Appointment of Mr Ahmed Hussain Al-Jbori as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Yaser Khalil Abed as a director on 30 September 2014 (1 page)
7 October 2014Appointment of Mr Ahmed Hussain Al-Jbori as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Yaser Khalil Abed as a director on 30 September 2014 (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(3 pages)
16 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
8 May 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
12 January 2012Incorporation (43 pages)
12 January 2012Incorporation (43 pages)