Company NameBlack Partners Limited
Company StatusDissolved
Company Number08536999
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Zvi Oppenheimer
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Joel Fried
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Keswick Street
Gateshead
Tyne And Wear
NE8 1TQ

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Martin Zvi Oppenheimer
100.00%
Ordinary

Financials

Year2014
Net Worth£174,783
Cash£100
Current Liabilities£428,740

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 May

Charges

15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 5 42 station road blackpool t/no LAN46179.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 3 42 station road blackpool t/no LAN46177.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 3 44 station road blackpool t/no LAN46262.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H ground floor flat 42 station road blackpool t/no LAN46175.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 2 42 station road blackpool t/no LAN46176.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 5, 44 station road blackpool t/no LAN46264.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 2, 44 station road blackpool t/no LAN46261.
Outstanding
15 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 1 44 station road blackpool t/no LAN46260.
Outstanding
10 September 2015Delivered on: 25 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6-8 greystoke place blackpool.
Outstanding
15 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 4, 42 station road, blackpool t/no LAN46178.
Outstanding
15 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 4, 44 station road, blackpool t/NOLAN46263.
Outstanding
26 August 2014Delivered on: 2 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 July 2017Notification of Martin Zvi Oppenheimer as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 May 2017Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
28 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 September 2015Registration of charge 085369990012, created on 10 September 2015 (41 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2015Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
20 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
21 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
20 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
30 October 2014Registration of charge 085369990011, created on 15 October 2014 (45 pages)
30 October 2014Registration of charge 085369990010, created on 15 October 2014 (49 pages)
23 October 2014Registration of charge 085369990006, created on 15 October 2014 (38 pages)
23 October 2014Registration of charge 085369990005, created on 15 October 2014 (38 pages)
23 October 2014Registration of charge 085369990009, created on 15 October 2014 (38 pages)
23 October 2014Registration of charge 085369990007, created on 15 October 2014 (40 pages)
23 October 2014Registration of charge 085369990008, created on 15 October 2014 (38 pages)
23 October 2014Registration of charge 085369990002, created on 15 October 2014 (40 pages)
23 October 2014Registration of charge 085369990003, created on 15 October 2014 (40 pages)
23 October 2014Registration of charge 085369990004, created on 15 October 2014 (40 pages)
2 September 2014Registration of charge 085369990001, created on 26 August 2014 (44 pages)
24 March 2014Termination of appointment of Joel Fried as a director (1 page)
24 March 2014Appointment of Mr Martin Zvi Oppenheimer as a director (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Director's details changed for Mr Joel Fried on 20 May 2013 (3 pages)
17 March 2014Registered office address changed from , 15 Woodlands, London, NW11 9QJ, United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 15 Woodlands London NW11 9QJ United Kingdom on 17 March 2014 (1 page)
20 May 2013Incorporation (20 pages)