Glengall Road
Edgware
Middlesex
HA8 8TD
Director Name | Miss Joanne Dempsey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Black Book Finance 1 Broadfields Parade Glengall Road Edgware Middlesex HA8 8TD |
Director Name | Mr Robin James |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Adam Jackson Brand |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2019) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Austell Gardens London NW7 4NS |
Director Name | Mr Yisroel Meir Plancey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2019) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 48 Gresham Gardens London NW11 8PD |
Registered Address | Black Book Finance 1 Broadfields Parade Glengall Road Edgware Middlesex HA8 8TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
13 June 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
3 May 2022 | Registered 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 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
11 August 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 June 2020 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page) |
4 May 2020 | Change of details for Mr Daniel Gerrard as a person with significant control on 10 January 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 12 April 2020 with updates (6 pages) |
4 March 2020 | Director's details changed for Miss Joanne Dempsey on 4 March 2020 (2 pages) |
10 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Change of share class name or designation (2 pages) |
23 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
21 May 2019 | Notification of Daniel Gerrard as a person with significant control on 2 May 2019 (2 pages) |
21 May 2019 | Cessation of Clapper Ventures Llp as a person with significant control on 5 April 2017 (1 page) |
21 May 2019 | Notification of Michael Antony Clapper as a person with significant control on 5 April 2017 (2 pages) |
21 May 2019 | Change of details for Mr Michael Antony Clapper as a person with significant control on 2 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Yisroel Meir Plancey as a director on 2 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Adam Jackson Brand as a director on 2 May 2019 (1 page) |
7 May 2019 | Change of details for Clapper Ventures Llp as a person with significant control on 2 May 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Director's details changed for Miss Joanne Dempsey on 24 May 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 July 2016 | Sub-division of shares on 7 July 2016 (4 pages) |
28 July 2016 | Sub-division of shares on 7 July 2016 (4 pages) |
12 July 2016 | Appointment of Mr Yisroel Meir Plancey as a director on 7 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Adam Jackson Brand as a director on 7 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Adam Jackson Brand as a director on 7 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Yisroel Meir Plancey as a director on 7 July 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
23 June 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
23 June 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
20 June 2016 | Termination of appointment of Robin James as a director on 10 May 2016 (1 page) |
20 June 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
20 June 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
20 June 2016 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
20 June 2016 | Termination of appointment of Robin James as a director on 10 May 2016 (1 page) |
20 June 2016 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
13 April 2016 | Incorporation
Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation
Statement of capital on 2016-04-13
|