Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKS LIMITED
Company Information for

BLACKS LIMITED

29 CRAVEN STREET, LONDON, WC2N 5NT,
Company Registration Number
02721400
Private Limited Company
Liquidation

Company Overview

About Blacks Ltd
BLACKS LIMITED was founded on 1992-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Blacks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKS LIMITED
 
Legal Registered Office
29 CRAVEN STREET
LONDON
WC2N 5NT
Other companies in W1D
 
Filing Information
Company Number 02721400
Company ID Number 02721400
Date formed 1992-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB606067163  
Last Datalog update: 2024-01-09 19:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKS LIMITED
The accountancy firm based at this address is THE MACDONALD PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKS LIMITED
The following companies were found which have the same name as BLACKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKS California Unknown
BLACKS 915 WESTSPRINGS DR #103 EUGENE OR 97404 Active Company formed on the 2023-04-21
BLACKS (FAR EAST) LIMITED Dissolved Company formed on the 1976-09-14
BLACKS & BROWNS OF THE BIG 3, INC. 35-24 78TH STREET APT A59 Queens JACKSON HEIGHTS NY 11372 Active Company formed on the 2014-08-12
BLACKS 1/2 PENNY, INC. 2338 SIERRA LANE MAITLAND FL 32751 Active Company formed on the 2000-12-18
BLACKS 7 LTD OFFICE 9 70 UPPER RICHMOND ROAD LONDON SW15 2RP Active - Proposal to Strike off Company formed on the 2017-06-06
Blacks About Making Money LLC Maryland Unknown
BLACKS ACADEMY LIMITED Belle Vue Le Mont De La Rocque St Brelade Jersey JE3 8BQ Dissolved Company formed on the 1994-05-25
BLACKS ACCOUNTANCY LTD 56 HERITAGE PARK HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4XT Dissolved Company formed on the 2010-05-05
BLACKS ACHIEVING SUCCESS IN OUR COMMUNITIES INC Georgia Unknown
BLACKS ACQUISITION INC Delaware Unknown
BLACKS AEROSPACE LIMITED JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT Dissolved Company formed on the 2016-09-30
BLACKS AESTHETICS LIMITED UNIT M15 143 CHARLES STREET GLASGOW G21 2QA Active Company formed on the 2022-08-18
BLACKS AESTHETICS (HALE) LTD UNIT 9 CROWN PASSAGES HALE ALTRINCHAM WA15 9GN Active Company formed on the 2024-03-17
BLACKS AESTHETICS (GLASGOW) LTD UNIT M15 ROSEMOUNT BUSINESS PARK 143 CHARLES STREET GLASGOW G21 2QA Active Company formed on the 2024-03-18
BLACKS AESTHETICS WHOLESALERS LTD UNIT M15 ROSEMOUNT BUSINESS PARK 143 CHARLES STREET GLASGOW G21 2QA Active Company formed on the 2024-03-18
BLACKS AESTHETICS (LONDON) LTD N2 9DF 1 BEDFORD MEWS BEDFORD ROAD EAST FINCHLEY LONDON N2 9DF Active Company formed on the 2024-03-20
BLACKS AFFINITY LIMITED C/O BLACKS SOLICITORS LLP CITY POINT 29 KING STREET LEEDS LS1 2HL Active Company formed on the 2014-09-09
BLACKS AGAINST DANGEROUS DRUGS, INC. 460 6TH AVE N ST. PETERSBURG FL 33701 Inactive Company formed on the 1986-08-04
BLACKS AGAINST RACISM IN SPORTS INC Delaware Unknown

Company Officers of BLACKS LIMITED

Current Directors
Officer Role Date Appointed
ROGER CHRISTOPHER PAYNE
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ALON GOLDMAN
Director 2015-04-17 2017-10-19
MICHAEL GOLDMAN
Director 2014-04-10 2017-10-19
GEORGE HORNBY
Director 2009-04-01 2017-10-19
CAROLINE LOUISE TOWNING
Director 2014-08-20 2015-04-17
GIUSEPPE MASCOLI
Director 1992-06-19 2014-04-10
GIOVANNA VACCARO
Company Secretary 2007-10-24 2010-10-02
SINEAD MCGLEENON
Company Secretary 2005-11-01 2007-10-24
IAN LATHAM
Company Secretary 2005-07-01 2005-11-01
ALAN LINN
Company Secretary 1995-09-01 2005-07-01
THOMAS BRUCE BANTOCK
Company Secretary 1994-06-30 1995-07-20
MARIA DENKER-RASMUSSEN
Company Secretary 1994-06-09 1994-06-30
THOMAS BRUCE BANTOCK
Director 1992-06-19 1994-06-09
MARIA DENKER-RASMUSSEN
Director 1992-06-09 1994-06-09
CCS SECRETARIES LIMITED
Nominated Secretary 1992-06-09 1992-06-19
CCS DIRECTORS LIMITED
Nominated Director 1992-06-09 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHRISTOPHER PAYNE W2 CAFE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROGER CHRISTOPHER PAYNE PINA COLADA LIMITED Director 2018-01-18 CURRENT 2017-07-13 Liquidation
ROGER CHRISTOPHER PAYNE SW4 PUBS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Liquidation
ROGER CHRISTOPHER PAYNE LCFM LONDON LIMITED Director 2017-10-01 CURRENT 2015-09-18 Active
ROGER CHRISTOPHER PAYNE RIB SHACK HOLDINGS LIMITED Director 2017-07-20 CURRENT 2017-07-20 In Administration/Administrative Receiver
ROGER CHRISTOPHER PAYNE PLATINUM PROPERTIES HOLDING LTD Director 2016-11-01 CURRENT 2016-11-01 Active
ROGER CHRISTOPHER PAYNE BLACKS HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ROGER CHRISTOPHER PAYNE CITY ICON BARS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ROGER CHRISTOPHER PAYNE THE DINERS INN 1 LIMITED Director 2016-09-16 CURRENT 2016-09-16 Liquidation
ROGER CHRISTOPHER PAYNE THE DINERS INN 4 LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ROGER CHRISTOPHER PAYNE YAKINIKU & DSTRKT LONDON LIMITED Director 2016-09-07 CURRENT 2015-09-18 Liquidation
ROGER CHRISTOPHER PAYNE ECLECTION GROUP LIMITED Director 2016-09-07 CURRENT 2011-09-08 Active
ROGER CHRISTOPHER PAYNE LONG STABLES LIMITED Director 2016-09-07 CURRENT 2011-09-08 Liquidation
ROGER CHRISTOPHER PAYNE CAMDEN PUB COMPANY LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ROGER CHRISTOPHER PAYNE LICENSED CITY WINES LIMITED Director 2015-01-08 CURRENT 2015-01-08 Liquidation
ROGER CHRISTOPHER PAYNE BOOK MY TABLE LIMITED Director 2015-01-06 CURRENT 2011-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 67 Dean Street London W1D 4QH England
2023-12-11Appointment of a voluntary liquidator
2023-12-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-11Voluntary liquidation Statement of affairs
2023-05-24CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-01-3031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR DANIEL COLLINGRIDGE-PADBURY
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027214000004
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027214000003
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027214000002
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027214000002
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027214000005
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-24PSC07CESSATION OF ROGER CHRISTOPHER PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24PSC02Notification of Pmcc Ltd as a person with significant control on 2022-05-04
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER PAYNE
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Jubilee House Townsend Lane London NW9 8TZ England
2022-05-05AP01DIRECTOR APPOINTED MR JONATHAN WILLIS
2022-04-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-01-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07SH0101/05/20 STATEMENT OF CAPITAL GBP 1421423
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027214000005
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-30RES12Resolution of varying share rights or name
2019-01-29SH0110/09/18 STATEMENT OF CAPITAL GBP 2400.00
2019-01-29SH08Change of share class name or designation
2018-10-19SH0119/10/17 STATEMENT OF CAPITAL GBP 1171821
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027214000004
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027214000003
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027214000002
2017-10-30PSC07CESSATION OF MICHAEL GOLDMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HORNBY
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDMAN
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLDMAN
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CHRISTOPHER PAYNE
2017-10-30AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER PAYNE
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM 67 Dean Street London W1D 4QH
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2391
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2391
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2391
2015-06-15AR0109/06/15 FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MR BENJAMIN GOLDMAN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TOWNING
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-08SH0102/02/15 STATEMENT OF CAPITAL GBP 2391.00
2015-04-08SH0102/02/15 STATEMENT OF CAPITAL GBP 1924.00
2014-08-20AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE TOWNING
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1177
2014-07-02AR0109/06/14 FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MICHAEL GOLDMAN
2014-04-25AA28/07/13 TOTAL EXEMPTION SMALL
2014-04-17RES01ADOPT ARTICLES 10/04/2014
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLI
2013-08-05AR0109/06/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HORNBY / 01/03/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM
2013-02-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-03AR0109/06/12 FULL LIST
2011-11-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-21AR0109/06/11 FULL LIST
2011-02-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 4 CROXTED MEWS 286A-288 CROXTED ROAD LONDON SE24 9DA
2010-10-10TM02APPOINTMENT TERMINATED, SECRETARY GIOVANNA VACCARO
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 4 CROXTED MEWS 286-288 CROXTED ROAD LONDON SE24 9DA
2010-09-06AR0109/06/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-09AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED MR GEORGE KENNETH FRANCESCO HORNBY
2008-08-27363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288bSECRETARY RESIGNED
2007-07-02363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-11363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ
2006-08-11288cSECRETARY'S PARTICULARS CHANGED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-09288bSECRETARY RESIGNED
2005-11-09288cSECRETARY'S PARTICULARS CHANGED
2005-11-03288aNEW SECRETARY APPOINTED
2005-11-03363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27288bSECRETARY RESIGNED
2005-07-27288aNEW SECRETARY APPOINTED
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ
2003-08-27363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-07-23363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-16225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-06-27363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-25363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-06363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-08-05363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLACKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-12-07
Resolution2023-12-07
Fines / Sanctions
No fines or sanctions have been issued against BLACKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-11 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 423,595
Creditors Due Within One Year 2012-07-31 £ 450,793
Creditors Due Within One Year 2011-07-31 £ 473,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-28
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,177
Called Up Share Capital 2012-07-31 £ 1,177
Called Up Share Capital 2011-07-31 £ 1,177
Cash Bank In Hand 2012-08-01 £ 36,078
Cash Bank In Hand 2012-07-31 £ 32,700
Cash Bank In Hand 2011-07-31 £ 11,958
Current Assets 2012-08-01 £ 84,827
Current Assets 2012-07-31 £ 114,773
Current Assets 2011-07-31 £ 76,100
Debtors 2012-08-01 £ 39,667
Debtors 2012-07-31 £ 73,715
Debtors 2011-07-31 £ 53,719
Fixed Assets 2012-08-01 £ 324,953
Fixed Assets 2012-07-31 £ 328,078
Fixed Assets 2011-07-31 £ 77,159
Shareholder Funds 2012-08-01 £ 13,815
Stocks Inventory 2012-08-01 £ 9,082
Stocks Inventory 2012-07-31 £ 8,358
Stocks Inventory 2011-07-31 £ 10,423
Tangible Fixed Assets 2012-08-01 £ 323,827
Tangible Fixed Assets 2012-07-31 £ 328,077
Tangible Fixed Assets 2011-07-31 £ 77,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKS LIMITED
Trademarks
We have not found any records of BLACKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLACKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-09 GBP £33
Essex County Council 2014-05-16 GBP £80
Essex County Council 2014-04-16 GBP £99
Isle of Wight Council 2014-03-04 GBP £15
London Borough of Barnet Council 2014-01-08 GBP £660 Equipment and Materials Purchase
London Borough of Barnet Council 2014-01-08 GBP £720 Equipment and Materials Purchase
Isle of Wight Council 2013-09-19 GBP £10
Essex County Council 2013-08-16 GBP £13

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLACKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLACKS LIMITEDEvent Date2023-12-07
Name of Company: BLACKS LIMITED Company Number: 02721400 Nature of Business: Licensed Restaurant and Private Members Club Registered office: 67 Dean Street, London, W1D 4QH Type of Liquidation: Credit…
 
Initiating party Event TypeResolution
Defending partyBLACKS LIMITEDEvent Date2023-12-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.