Company NameBlack (UK) Limited
DirectorTahir Ahmad
Company StatusActive
Company Number08958961
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tahir Ahmad
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address66 Moyser Road
Streatham
London
SW16 6SQ
Director NameMs Priya Damani
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Moyser Road
Streatham
London
SW16 6SQ

Location

Registered Address66 Moyser Road
Streatham
London
SW16 6SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Tahir Ahmad
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

25 October 2021Delivered on: 26 October 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property - 145 shakespeare road, london, SE24 0PY - title no: SGL130026. Freehold property - 257 shakespeare road, london, SE24 0QD - title no: TGL180768. Leasehold property - flat 3, 17 polworth road, london, SW16 2ET - title no: TGL239320. Freehold property - 347 clapham road, brixton, london, SW9 9BT - title no: 449365. freehold property - 8 arlingford road, london, SW2 2SU - title no: LN42225.
Outstanding
25 October 2021Delivered on: 26 October 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Freehold property - 145 shakespeare road, london, SE24 0PY - title no: SGL130026. Freehold property - 257 shakespeare road, london, SE24 0QD - title no: TGL180768. Leasehold property - flat 3, 17 polworth road, london, SW16 2ET - title no: TGL239320. Freehold property - 347 clapham road, brixton, london, SW9 9BT - title no: 449365. freehold property - 8 arlingford road, london, SW2 2SU - title no: LN42225.
Outstanding
13 April 2017Delivered on: 19 April 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold land known as 8 arlingford road, london SW2 2SU as registered at the land registry under title number LN42225.
Outstanding
19 October 2016Delivered on: 26 October 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 347 clapham road, london SW9 9BT.
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. By way of legal mortgage of the freehold property known as 257 shakespeare road, london SE24 0QD as the same is registered at hm land registry with title no TGL180768 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’); 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
7 July 2014Delivered on: 23 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 145 shakespeare road, london t/no SGL130026. L/h property k/a flat 3 145 shakespeare road london t/no TGL239320.
Outstanding
7 July 2014Delivered on: 23 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 145 shakespeare road london t/no SGL130026.
Outstanding
7 July 2014Delivered on: 23 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 3 17 polworth road, london t/no TGL239320.
Outstanding

Filing History

29 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 July 2023Satisfaction of charge 089589610006 in full (1 page)
5 July 2023Satisfaction of charge 089589610004 in full (1 page)
5 July 2023Satisfaction of charge 089589610002 in full (1 page)
5 July 2023Satisfaction of charge 089589610005 in full (1 page)
5 July 2023Satisfaction of charge 089589610001 in full (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 November 2021Satisfaction of charge 089589610003 in full (1 page)
26 October 2021Registration of charge 089589610007, created on 25 October 2021 (39 pages)
26 October 2021Registration of charge 089589610008, created on 25 October 2021 (40 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Registration of charge 089589610006, created on 13 April 2017 (5 pages)
19 April 2017Registration of charge 089589610006, created on 13 April 2017 (5 pages)
4 April 2017Director's details changed for Mr Tahir Ahmad on 4 April 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Director's details changed for Mr Tahir Ahmad on 4 April 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 October 2016Registration of charge 089589610005, created on 19 October 2016 (4 pages)
26 October 2016Registration of charge 089589610005, created on 19 October 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Registration of charge 089589610004, created on 30 April 2015 (14 pages)
6 May 2015Registration of charge 089589610004, created on 30 April 2015 (14 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Priya Damani as a director on 26 March 2015 (1 page)
30 March 2015Termination of appointment of Priya Damani as a director on 26 March 2015 (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
23 July 2014Registration of charge 089589610003, created on 7 July 2014 (22 pages)
23 July 2014Registration of charge 089589610001, created on 7 July 2014 (16 pages)
23 July 2014Registration of charge 089589610002, created on 7 July 2014 (16 pages)
23 July 2014Registration of charge 089589610001, created on 7 July 2014 (16 pages)
23 July 2014Registration of charge 089589610001, created on 7 July 2014 (16 pages)
23 July 2014Registration of charge 089589610002, created on 7 July 2014 (16 pages)
23 July 2014Registration of charge 089589610002, created on 7 July 2014 (16 pages)
23 July 2014Registration of charge 089589610003, created on 7 July 2014 (22 pages)
23 July 2014Registration of charge 089589610003, created on 7 July 2014 (22 pages)
9 April 2014Appointment of Ms Priya Damani as a director (2 pages)
9 April 2014Appointment of Ms Priya Damani as a director (2 pages)
8 April 2014Director's details changed for Mr Tahir Ahmad on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Tahir Ahmad on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Tahir Ahmad on 8 April 2014 (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)