BLACK ART LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 1DS

Company number 02611603
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 15 SOUTH STREET, DERBY, DERBYSHIRE, DE1 1DS
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BLACK ART LIMITED are www.blackart.co.uk, and www.black-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Black Art Limited is a Private Limited Company. The company registration number is 02611603. Black Art Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Black Art Limited is 15 South Street Derby Derbyshire De1 1ds. . BARTON BLACK, Sarah is a Secretary of the company. BLACK, Artel Benjamin is a Director of the company. Secretary BLACK, Artel Benjamin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Kenton George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTON BLACK, Sarah
Appointed Date: 17 June 1993

Director
BLACK, Artel Benjamin
Appointed Date: 16 May 1991
66 years old

Resigned Directors

Secretary
BLACK, Artel Benjamin
Resigned: 17 June 1993
Appointed Date: 16 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Director
BLACK, Kenton George
Resigned: 17 June 1993
Appointed Date: 16 May 1991
67 years old

BLACK ART LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Feb 2016
Registration of charge 026116030018, created on 29 January 2016
05 Aug 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 68 more events
11 Nov 1992
Return made up to 16/05/92; full list of members

24 Jul 1992
Particulars of mortgage/charge

24 Jul 1992
Particulars of mortgage/charge

30 May 1991
Secretary resigned

16 May 1991
Incorporation

BLACK ART LIMITED Charges

29 January 2016
Charge code 0261 1603 0018
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 raven street derby.
4 December 2014
Charge code 0261 1603 0017
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 rugby street derby…
10 May 2013
Charge code 0261 1603 0016
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 archer street, derby.
18 May 2012
Mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 104 slack lane derby.
11 June 2010
Legal charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 balfour road derby t/n DY52970, any other interests in…
13 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 clifford street derby.
18 March 2009
Mortgage
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: The Woolwich
Description: 14 sackville street derby.
24 October 2008
Floating charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and all property and…
24 October 2008
Legal charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 south street, derby t/no DY54725.
14 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 13 south street derby. With the benefit of…
27 August 1999
Legal mortgage
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 35 charwood street derby. With the benefit of…
25 November 1997
Legal mortgage
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 92 rutland street leicester.. With the…
10 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 south street derby. With the benefit of all rights…
6 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 68 meynell street derby the benefit of all rights licences…
9 December 1996
Legal mortgage
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 sackville street derby with the benefit of all rights…
5 December 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1992
Mortgage debenture
Delivered: 24 July 1992
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 July 1992
Legal mortgage
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of willow row…