Company NameBlack Card Design Limited
Company StatusDissolved
Company Number07819756
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Scott Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameMrs Lois Walker
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lois Walker
50.00%
Ordinary
1 at £1Paul Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£2,558
Cash£118
Current Liabilities£2,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
19 September 2017Registered office address changed from Kings Cote - 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Kings Cote - 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
10 September 2014Secretary's details changed for Mrs Lois Walker on 6 September 2014 (1 page)
10 September 2014Director's details changed for Mr Paul Walker on 6 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Paul Walker on 6 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Paul Walker on 6 September 2014 (2 pages)
10 September 2014Secretary's details changed for Mrs Lois Walker on 6 September 2014 (1 page)
10 September 2014Secretary's details changed for Mrs Lois Walker on 6 September 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
9 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Parkside 10 Cosgrove Avenue Leigh-on-Sea SS9 3TZ England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Parkside 10 Cosgrove Avenue Leigh-on-Sea SS9 3TZ England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Parkside 10 Cosgrove Avenue Leigh-on-Sea SS9 3TZ England on 3 September 2012 (1 page)
21 October 2011Incorporation (25 pages)
21 October 2011Incorporation (25 pages)