BLACK COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 03835580
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 2 in full. The most likely internet sites of BLACK COMMUNICATIONS LIMITED are www.blackcommunications.co.uk, and www.black-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Communications Limited is a Private Limited Company. The company registration number is 03835580. Black Communications Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Black Communications Limited is 35 Ballards Lane London N3 1xw. . BLACK, Adam is a Director of the company. Secretary COLLINS, Linda Elizabeth has been resigned. Secretary KEARNEY, Zeta has been resigned. Secretary MENDELSOHN, Phyllis has been resigned. Secretary MYERS, Andrew Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLACK, Adam
Appointed Date: 31 August 1999
56 years old

Resigned Directors

Secretary
COLLINS, Linda Elizabeth
Resigned: 30 August 2013
Appointed Date: 01 August 2007

Secretary
KEARNEY, Zeta
Resigned: 02 November 2001
Appointed Date: 29 June 2001

Secretary
MENDELSOHN, Phyllis
Resigned: 01 August 2007
Appointed Date: 02 November 2001

Secretary
MYERS, Andrew Michael
Resigned: 29 June 2001
Appointed Date: 31 August 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Adam Black
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BLACK COMMUNICATIONS LIMITED Events

05 Oct 2016
Confirmation statement made on 31 August 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Satisfaction of charge 2 in full
11 Feb 2016
Registration of charge 038355800007, created on 29 January 2016
06 Feb 2016
Satisfaction of charge 3 in full
...
... and 54 more events
09 Nov 1999
New secretary appointed
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
09 Nov 1999
New director appointed
31 Aug 1999
Incorporation

BLACK COMMUNICATIONS LIMITED Charges

29 January 2016
Charge code 0383 5580 0007
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 68A-74A rochester place, london t/no NGL801796…
10 December 2015
Charge code 0383 5580 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 October 2011
Charge of deposit
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
7 March 2011
Legal charge
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H 68A and 74A rochester place, london t/n NGL801796 and…
6 July 2001
Mortgage
Delivered: 15 July 2003
Status: Satisfied on 6 February 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 5 68-74 rochester place london NW1. With the benefit…
6 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 17 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 23 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…