Company NameBlack Book Finance Ltd
DirectorsMichael Antony Clapper and Joanne Dempsey
Company StatusActive
Company Number10121549
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)
Previous NameTraffic Nations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Antony Clapper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Book Finance 1 Broadfields Parade
Glengall Road
Edgware
Middlesex
HA8 8TD
Director NameMiss Joanne Dempsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Book Finance 1 Broadfields Parade
Glengall Road
Edgware
Middlesex
HA8 8TD
Director NameMr Robin James
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Adam Jackson Brand
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2019)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth Austell Gardens
London
NW7 4NS
Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2019)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address48 Gresham Gardens
London
NW11 8PD

Location

Registered AddressBlack Book Finance 1 Broadfields Parade
Glengall Road
Edgware
Middlesex
HA8 8TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
3 May 2022Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Black Book Finance 1 Broadfields Parade Glengall Road Edgware Middlesex HA8 8TD on 3 May 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
11 August 2021Micro company accounts made up to 31 May 2021 (4 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
15 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
4 May 2020Change of details for Mr Daniel Gerrard as a person with significant control on 10 January 2020 (2 pages)
15 April 2020Confirmation statement made on 12 April 2020 with updates (6 pages)
4 March 2020Director's details changed for Miss Joanne Dempsey on 4 March 2020 (2 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
16 July 2019Resolutions
  • RES13 ‐ Rights and restrictions 02/05/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2019Change of share class name or designation (2 pages)
23 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
21 May 2019Notification of Daniel Gerrard as a person with significant control on 2 May 2019 (2 pages)
21 May 2019Cessation of Clapper Ventures Llp as a person with significant control on 5 April 2017 (1 page)
21 May 2019Notification of Michael Antony Clapper as a person with significant control on 5 April 2017 (2 pages)
21 May 2019Change of details for Mr Michael Antony Clapper as a person with significant control on 2 May 2019 (2 pages)
7 May 2019Termination of appointment of Yisroel Meir Plancey as a director on 2 May 2019 (1 page)
7 May 2019Termination of appointment of Adam Jackson Brand as a director on 2 May 2019 (1 page)
7 May 2019Change of details for Clapper Ventures Llp as a person with significant control on 2 May 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Director's details changed for Miss Joanne Dempsey on 24 May 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 July 2016Sub-division of shares on 7 July 2016 (4 pages)
28 July 2016Sub-division of shares on 7 July 2016 (4 pages)
12 July 2016Appointment of Mr Yisroel Meir Plancey as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mr Adam Jackson Brand as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mr Adam Jackson Brand as a director on 7 July 2016 (2 pages)
12 July 2016Appointment of Mr Yisroel Meir Plancey as a director on 7 July 2016 (2 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
23 June 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
23 June 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
20 June 2016Termination of appointment of Robin James as a director on 10 May 2016 (1 page)
20 June 2016Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
20 June 2016Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
20 June 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
20 June 2016Termination of appointment of Robin James as a director on 10 May 2016 (1 page)
20 June 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
13 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-13
  • GBP 2
(36 pages)
13 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-13
  • GBP 2
(36 pages)