Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 100 BLACK MEN OF LONDON
Company Information for

100 BLACK MEN OF LONDON

CAN MEZZANINE 7-14, GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
04200429
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 100 Black Men Of London
100 BLACK MEN OF LONDON was founded on 2001-04-17 and has its registered office in London. The organisation's status is listed as "Active". 100 Black Men Of London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
100 BLACK MEN OF LONDON
 
Legal Registered Office
CAN MEZZANINE 7-14
GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in N1
 
Charity Registration
Charity Number 1105904
Charity Address THE BRIDGE, 12-16 CLERKENWELL RD, LONDON, EC1M 5AQ
Charter MENTORING AND LIFE AND SOCIAL SKILLS TRAINING FOR BLACK CHILDREN AND YOUNG PEOPLE. BLACK HISTORY EVENTS AND BLACK EDUCATIONAL FILMS FOR THE COMMUNITY. HEALTH AND WELL BEING FOR BLACK MEN. ECONOMIC DEVELOPMENT FOR BLACK MEN.
Filing Information
Company Number 04200429
Company ID Number 04200429
Date formed 2001-04-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 100 BLACK MEN OF LONDON
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 100 BLACK MEN OF LONDON
The following companies were found which have the same name as 100 BLACK MEN OF LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
100 BLACK MEN OF BROOKLYN, INC. LIHN MENAKER & SIMPSON 717 FIFTH AVENUE NEW YORK NY 10022 Active Company formed on the 1984-06-22
100 BLACK MEN OF GREATER BUFFALO, INC. 227 LAKEFRONT Erie BUFFALO NY 14202 Active Company formed on the 2011-04-25
100 BLACK MEN OF LONG ISLAND DEVELOPMENT GROUP, INC. 9 CENTRE STREET Nassau HEMPSTEAD NY 11550 Active Company formed on the 2001-05-11
100 BLACK MEN OF LONG ISLAND, INC. 9 CENTRE STREET Nassau HEMPSTEAD NY 11550 Active Company formed on the 1975-05-29
100 BLACK MEN OF SYRACUSE, INC. 2610 SOUTH SALINA STREET Onondaga SYRACUSE NY 13205 Active Company formed on the 2008-03-17
100 BLACK MEN OF DENVER, INC. 238 McAfee Cir Erie CO 80516 Voluntarily Dissolved Company formed on the 1994-04-20
100 BLACK MEN OF THE QUAD-CITIES, INC 3210 RAMBLING RD BETTENDORF IA 52722 Active Company formed on the 1998-06-05
100 BLACK MEN OF AUSTIN, INC. PO BOX 6593 AUSTIN TX 78762 ACTIVE Company formed on the 2013-04-11
100 Black Men of Greater Richmond, Inc. 2711 BUFORD ROAD SUITE 1B RICHMOND VA 23235 Active Company formed on the 2011-03-25
100 BLACK MEN OF AMERICA, CINCINNATI CHAPTER 7914 JESSIES WAY, #303 - WEST CHESTER OH 45011 Active Company formed on the 2004-04-22
100 BLACK MEN OF GREATER YOUNGSTOWN-WARREN 2344 CORONADO AVE - YOUNGSTOWN OH 444504 Active Company formed on the 2006-12-29
100 BLACK MEN OF CENTRAL OHIO, INCORPORATED 51 LIBERTY RIDGE AVE. - POWELL OH 43065 Dissolution Pending/Held Company formed on the 1999-02-05
100 Black Men of Central Virginia, Incorporated 2405 SOUTHSIDE DRIVE NORTH GARDEN VA 22959 Active Company formed on the 2009-11-18
100 BLACK MEN OF LAS VEGAS, INC. 2212 TWIN FALLS AVE HENDERSON NV 89044 Active Company formed on the 2000-10-11
100 Black Men Of The Bay Area, Inc. 1211 Preservation Park Way Oakland CA 94612 Active Company formed on the 1988-10-21
100 BLACK MEN OF SEATTLE 8019 S 117TH ST SEATTLE WA 981783849 Dissolved Company formed on the 2017-04-27
100 BLACK MEN OF ORLANDO, INC. 1310 W. COLONIAL DRIVE,STE. 19 ORLANDO FL 32854 Inactive Company formed on the 1991-11-25
100 BLACK MEN OF TAMPA BAY, INC. 6630 Wagon Trail St Zephyrhills FL 33541 Active Company formed on the 2001-11-02
100 BLACK MEN OF GREATER ORLANDO, INC. 1021 Martex Drive Apopka FL 32703 Active Company formed on the 2016-06-16
100 BLACK MEN OF SOUTHWEST FLORIDA, INC. 1801 BRANTLEY ROAD, #1309 FT. MYERS FL 33907 Inactive Company formed on the 1999-05-21

Company Officers of 100 BLACK MEN OF LONDON

Current Directors
Officer Role Date Appointed
OLUKAYODELE ALAKE
Director 2010-01-01
HERBIE FITZGERALD ALLEY
Director 2017-04-17
DUNSTAN CREAVILLE
Director 2017-04-17
PAUL LAWRENCE
Director 2017-04-17
OLASHOPE OYALEGAN
Director 2017-04-17
KOLARELE SONAIKE
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN WILLIAMS
Director 2014-10-01 2017-04-17
DUNSTON WALKER
Director 2014-10-01 2017-04-16
MICHAEL OHAJURU
Director 2014-10-01 2016-04-10
OLA OYALEGAN
Director 2014-10-01 2015-05-09
JONATHAN MASHE THOMAS
Company Secretary 2007-07-09 2014-10-01
MICHAEL OHAJURU
Director 2014-10-01 2014-10-01
JONATHAN MASHE THOMAS
Director 2007-07-09 2014-10-01
OLUKAYODELE ALAKE
Company Secretary 2004-01-01 2014-07-08
LENNY LAWRENCE
Director 2010-03-01 2014-07-08
EDWARD ROYER
Director 2007-07-09 2012-10-13
ANTHONY ROBERT WARNER
Director 2007-07-09 2009-01-01
KENNETH BARNES
Director 2001-04-17 2007-07-09
ANIETIE EKA
Director 2005-10-24 2006-10-31
GAIRY RICHARD DAVIS
Director 2004-07-01 2005-10-24
DAVID PETER OKORO
Director 2004-07-01 2005-10-24
LLOYD DIXON
Company Secretary 2001-04-17 2004-01-01
KEVIN BREWER
Nominated Secretary 2001-04-17 2001-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERBIE FITZGERALD ALLEY FITZGERALD PROJECT MANAGEMENT CONSULTANCY LTD Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
OLASHOPE OYALEGAN NIJAM ENTERPRISES LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off

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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR KEITH GUNUKA DUBE
2023-05-01DIRECTOR APPOINTED MR NOEL FRANCIS WILLIS
2023-05-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLUWASEUN SODE
2022-12-29APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COWARD
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29REGISTERED OFFICE CHANGED ON 29/12/22 FROM Can Mezzanine 49 - 51 East Road London N1 6AH
2022-12-29REGISTERED OFFICE CHANGED ON 29/12/22 FROM Can Mezzanine Great Dover Street 7-14 Great Dover London SE1 4YR England
2022-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/22 FROM Can Mezzanine 49 - 51 East Road London N1 6AH
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COWARD
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BERKO
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-11AAMDAmended account full exemption
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OLUKAYODELE ALAKE
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKINLEY
2019-05-06CH01Director's details changed for Mr Jeffery Berko on 2019-05-06
2019-05-03AP01DIRECTOR APPOINTED MR ALASTAIR COWARD
2019-05-02AP01DIRECTOR APPOINTED MR JEFFERY BERKO
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTAN CREAVILLE
2019-05-01AP01DIRECTOR APPOINTED MR ANDREW MCKINLEY
2019-03-08AAMDAmended account full exemption
2019-02-06AAMDAmended account full exemption
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-21AP01DIRECTOR APPOINTED MR DUNSTAN CREAVILLE
2017-07-31AP01DIRECTOR APPOINTED MR HERBIE FITZGERALD ALLEY
2017-07-31AP01DIRECTOR APPOINTED MR PAUL LAWRENCE
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAMS
2017-07-27AP01DIRECTOR APPOINTED MR OLASHOPE OYALEGAN
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTON WALKER
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-17AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-17CH01Director's details changed for Mr Dunston Walker on 2016-04-09
2016-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OHAJURU
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AP01DIRECTOR APPOINTED MR MICHAEL OHAJURU
2015-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OHAJURU
2015-05-09TM01APPOINTMENT TERMINATED, DIRECTOR OLA OYALEGAN
2015-04-25AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-17AP01DIRECTOR APPOINTED MR OLA OYALEGAN
2015-01-17AP01DIRECTOR APPOINTED MR MICHAEL OHAJURU
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASHE THOMAS
2015-01-08AP01DIRECTOR APPOINTED MR DEAN WILLIAMS
2015-01-08TM02Termination of appointment of Jonathan Mashe Thomas on 2014-10-01
2014-12-31AP01DIRECTOR APPOINTED MR DUNSTON WALKER
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN MASHE THOMAS / 01/10/2014
2014-07-08AR0117/04/14 NO MEMBER LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LENNY LAWRENCE
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY OLUKAYODELE ALAKE
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ
2014-02-05AA31/03/13 TOTAL EXEMPTION FULL
2013-07-25AA31/03/12 TOTAL EXEMPTION FULL
2013-07-22AR0117/04/13 NO MEMBER LIST
2013-07-10DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2012-11-17DISS40DISS40 (DISS40(SOAD))
2012-11-14AR0117/04/12 NO MEMBER LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROYER
2012-08-14GAZ1FIRST GAZETTE
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-07-07AA31/03/10 TOTAL EXEMPTION FULL
2011-05-19AR0117/04/11 NO MEMBER LIST
2010-09-14AP01DIRECTOR APPOINTED MR OLU ALAKE
2010-09-08DISS40DISS40 (DISS40(SOAD))
2010-09-07AR0117/04/10 NO MEMBER LIST
2010-09-06AP01DIRECTOR APPOINTED MR LENNY LAWRENCE
2010-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLUKAYODELE ALAKE / 01/01/2010
2010-08-17GAZ1FIRST GAZETTE
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KOLARELE SONAIKE / 01/11/2009
2009-07-03363aANNUAL RETURN MADE UP TO 17/04/09
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-07-03288cSECRETARY'S CHANGE OF PARTICULARS / OLUKAYODELE ALAKE / 01/07/2009
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5AQ
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WARNER
2009-06-09AA31/03/08 TOTAL EXEMPTION FULL
2008-09-01363aANNUAL RETURN MADE UP TO 17/04/08
2008-08-28363aANNUAL RETURN MADE UP TO 17/04/07
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / OLUKAYODELE ALAKE / 28/08/2008
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BARNES
2008-08-28288aSECRETARY APPOINTED MR JONATHAN THOMAS
2008-08-28288aDIRECTOR APPOINTED MR JONATHAN THOMAS
2008-08-28288aDIRECTOR APPOINTED MR EDWARD ROYER
2008-03-03288aDIRECTOR APPOINTED ANTHONY ROBERT WARNER
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, UNIT 24 TAVERN QUAY, COMMERCIAL CENTRE ROPE STREET, LONDON, SE16 7TX
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-05288bDIRECTOR RESIGNED
2006-08-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-08363(288)DIRECTOR RESIGNED
2006-08-08363sANNUAL RETURN MADE UP TO 17/04/06
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-14225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-12-14288aNEW DIRECTOR APPOINTED
2005-07-08363sANNUAL RETURN MADE UP TO 17/04/05
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-16363aANNUAL RETURN MADE UP TO 17/04/04
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/03
2003-08-04363sANNUAL RETURN MADE UP TO 17/04/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to 100 BLACK MEN OF LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-08-14
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against 100 BLACK MEN OF LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
100 BLACK MEN OF LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 100 BLACK MEN OF LONDON

Intangible Assets
Patents
We have not found any records of 100 BLACK MEN OF LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for 100 BLACK MEN OF LONDON
Trademarks
We have not found any records of 100 BLACK MEN OF LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 100 BLACK MEN OF LONDON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as 100 BLACK MEN OF LONDON are:

Outgoings
Business Rates/Property Tax
No properties were found where 100 BLACK MEN OF LONDON 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 TypeProposal to Strike Off
Defending party100 BLACK MEN OF LONDONEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending party100 BLACK MEN OF LONDONEvent Date2012-08-14
 
Initiating party Event TypeProposal to Strike Off
Defending party100 BLACK MEN OF LONDONEvent Date2010-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 100 BLACK MEN OF LONDON 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 100 BLACK MEN OF LONDON 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.