Company NameBlack Book Capital Ltd
DirectorsMichael Antony Clapper and Joanne Dempsey
Company StatusActive
Company Number11343958
CategoryPrivate Limited Company
Incorporation Date3 May 2018(6 years ago)

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
Appointed03 May 2018(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
Appointed03 May 2018(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 Adam Jackson Brand
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
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
Appointed03 May 2018(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address48 Gresham Gardens
London
NW11 8PD
Director NameMrs Nicola Helen Brett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

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 CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Filing History

15 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
28 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
4 May 2020Change of details for Mr Daniel Gerrard as a person with significant control on 10 January 2020 (2 pages)
4 March 2020Director's details changed for Miss Joanne Dempsey on 4 March 2020 (2 pages)
25 September 2019Termination of appointment of Nicola Helen Brett as a director on 25 September 2019 (1 page)
30 July 2019Notification of Michael Antony Clapper as a person with significant control on 22 July 2019 (2 pages)
30 July 2019Cessation of Clapper Ventures Llp as a person with significant control on 22 July 2019 (1 page)
24 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 30
(3 pages)
24 July 2019Change of details for Clapper Ventures Llp as a person with significant control on 22 July 2019 (2 pages)
24 July 2019Notification of Daniel Gerrard as a person with significant control on 22 July 2019 (2 pages)
20 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
7 May 2019Change of details for Clapper Ventures Llp 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)
31 May 2018Director's details changed for Miss Joanne Dempsey on 24 May 2018 (2 pages)
17 May 2018Appointment of Mrs Nicola Helen Brett as a director on 10 May 2018 (2 pages)
17 May 2018Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
16 May 2018Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
15 May 2018Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)