BLACKBECK LIMITED

Hellopages » Greater London » Camden » NW6 1TX
Company number 02038674
Status Active
Incorporation Date 18 July 1986
Company Type Private Limited Company
Address 46 SOLENT ROAD, LONDON, NW6 1TX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BLACKBECK LIMITED are www.blackbeck.co.uk, and www.blackbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Blackbeck Limited is a Private Limited Company. The company registration number is 02038674. Blackbeck Limited has been working since 18 July 1986. The present status of the company is Active. The registered address of Blackbeck Limited is 46 Solent Road London Nw6 1tx. The cash in hand is £0k. It is £0k against last year. . DIMMOCK, Tim is a Secretary of the company. BOOTH, Paul Matthew is a Director of the company. DIMMOCK, Tim is a Director of the company. Secretary BRISKMAN, Simon has been resigned. Director BRISKMAN, Simon has been resigned. Director BROOKS, Therese Dawn has been resigned. Director DRUMMOND, Andrew Paul Graham has been resigned. Director NICHOLLS, Stephen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blackbeck Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DIMMOCK, Tim
Appointed Date: 15 June 2001

Director
BOOTH, Paul Matthew
Appointed Date: 03 October 2014
42 years old

Director
DIMMOCK, Tim
Appointed Date: 15 June 2001
85 years old

Resigned Directors

Secretary
BRISKMAN, Simon
Resigned: 15 June 2001
Appointed Date: 26 July 1993

Director
BRISKMAN, Simon
Resigned: 15 June 2001
Appointed Date: 26 July 1993
58 years old

Director
BROOKS, Therese Dawn
Resigned: 03 October 2014
Appointed Date: 07 August 2006
47 years old

Director
DRUMMOND, Andrew Paul Graham
Resigned: 07 August 2006
Appointed Date: 15 June 2001
55 years old

Director
NICHOLLS, Stephen John
Resigned: 15 June 2001
Appointed Date: 26 July 1993
57 years old

Persons With Significant Control

Mr Tim Dimmock
Notified on: 1 July 2016
85 years old
Nature of control: Has significant influence or control

BLACKBECK LIMITED Events

01 Apr 2017
Accounts for a dormant company made up to 31 March 2017
08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Apr 2016
Accounts for a dormant company made up to 31 March 2016
10 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

01 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 74 more events
05 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Sep 1986
Director resigned;new director appointed

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Registered office changed on 04/09/86 from: icc house 110 whitchurch road caridff CF4 3LY

18 Jul 1986
Certificate of Incorporation