Company NameBlack Dove Limited
DirectorNajmi Sura
Company StatusActive
Company Number08401689
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Najmi Sura
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Berners Place
London
W1T 3AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Jamil Naqsh
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4TQ

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jamil Naqsh
50.00%
Ordinary
50 at £1Najmi Sura
50.00%
Ordinary

Financials

Year2014
Net Worth£167,217
Cash£281,141
Current Liabilities£129,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
20 February 2023Change of details for Ms Najmi Sura as a person with significant control on 5 December 2021 (2 pages)
23 November 2022Change of details for Ms Najmi Sura as a person with significant control on 23 November 2022 (2 pages)
23 November 2022Director's details changed for Ms Najmi Sura on 23 November 2022 (2 pages)
23 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 23 November 2022 (1 page)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 March 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
21 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
1 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Cessation of Jamil Naqsh as a person with significant control on 16 May 2019 (1 page)
20 February 2020Termination of appointment of Jamil Naqsh as a director on 16 May 2019 (1 page)
25 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
21 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jamil Naqsh
(5 pages)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jamil Naqsh
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
9 April 2013Appointment of Jamil Naqsh as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2015
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100
(4 pages)
9 April 2013Appointment of Najmi Sura as a director (4 pages)
9 April 2013Appointment of Jamil Naqsh as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2015
(3 pages)
9 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
9 April 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100
(4 pages)
9 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
9 April 2013Appointment of Najmi Sura as a director (4 pages)
18 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 February 2013Incorporation (36 pages)
13 February 2013Incorporation (36 pages)