BLACK BEAR CAPITAL LTD
SUTTON COLDFIELD SOHL PROPERTY SERVICES LIMITED

Hellopages » Staffordshire » Lichfield » B74 3AA

Company number 03831333
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address OVERWOODS, ROMAN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B74 3AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Registered office address changed from 24 Skip Lane Walsall West Midlands WS5 3LL to Overwoods Roman Road Sutton Coldfield West Midlands B74 3AA on 5 April 2017; Registration of charge 038313330010, created on 24 June 2016. The most likely internet sites of BLACK BEAR CAPITAL LTD are www.blackbearcapital.co.uk, and www.black-bear-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Black Bear Capital Ltd is a Private Limited Company. The company registration number is 03831333. Black Bear Capital Ltd has been working since 25 August 1999. The present status of the company is Active. The registered address of Black Bear Capital Ltd is Overwoods Roman Road Sutton Coldfield West Midlands United Kingdom B74 3aa. The company`s financial liabilities are £127.99k. It is £42.34k against last year. The cash in hand is £280.77k. It is £56.34k against last year. And the total assets are £289.46k, which is £44.78k against last year. SOHL, Kiran Kuljit is a Secretary of the company. SOHL, Jasvir is a Director of the company. Secretary SOHL, Jasvir has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SOHL, Harbhajan has been resigned. Director SOHL, Jasvir has been resigned. Director SOHL, Kuljit has been resigned. The company operates in "Buying and selling of own real estate".


black bear capital Key Finiance

LIABILITIES £127.99k
+49%
CASH £280.77k
+25%
TOTAL ASSETS £289.46k
+18%
All Financial Figures

Current Directors

Secretary
SOHL, Kiran Kuljit
Appointed Date: 12 March 2007

Director
SOHL, Jasvir
Appointed Date: 12 March 2007
54 years old

Resigned Directors

Secretary
SOHL, Jasvir
Resigned: 12 March 2007
Appointed Date: 25 August 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

Director
SOHL, Harbhajan
Resigned: 25 August 2006
Appointed Date: 25 August 1999
77 years old

Director
SOHL, Jasvir
Resigned: 25 September 2006
Appointed Date: 13 June 2002
54 years old

Director
SOHL, Kuljit
Resigned: 12 March 2007
Appointed Date: 13 June 2002
55 years old

Persons With Significant Control

Mr Jasvir Sohl
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK BEAR CAPITAL LTD Events

04 May 2017
Confirmation statement made on 10 April 2017 with updates
05 Apr 2017
Registered office address changed from 24 Skip Lane Walsall West Midlands WS5 3LL to Overwoods Roman Road Sutton Coldfield West Midlands B74 3AA on 5 April 2017
28 Jun 2016
Registration of charge 038313330010, created on 24 June 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

...
... and 60 more events
15 Nov 2000
Return made up to 25/08/00; full list of members
05 Nov 1999
Secretary resigned
03 Sep 1999
New secretary appointed
03 Sep 1999
New director appointed
25 Aug 1999
Incorporation

BLACK BEAR CAPITAL LTD Charges

24 June 2016
Charge code 0383 1333 0010
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 30 October 2012
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 the powerhouse 74 cornhill london. The rental income…
21 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 61 londinium tower 87 mansell st,london E1 8AP;…
1 August 2006
Mortgage
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 75 bridge street walsall t/n WM579917…
27 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 73 bridge street, walsall t/n WM380725…
11 May 2006
Mortgage deed
Delivered: 24 May 2006
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 26A central industrial estate, cable…
11 September 2005
Mortgage
Delivered: 23 September 2005
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 birmingham road walsall west midlands…
20 May 2005
Mortgage
Delivered: 4 June 2005
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 birmingham road walsall west midlands. Together with all…
16 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 26 wolverhampton central trading estate cable street…
5 July 2002
Mortgage
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 44 wolverhampton central trading…