Company NameBlack Hound Limited
DirectorSebastian Ariel Sabaj
Company StatusActive
Company Number08148109
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sebastian Ariel Sabaj
Date of BirthNovember 1977 (Born 46 years ago)
NationalityArgentinian
StatusCurrent
Appointed03 September 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sutherland Chase
Ascot
Berkshire
SL5 8TE
Director NameMr Jose Antonio Garcia Castellanos
Date of BirthNovember 1982 (Born 41 years ago)
NationalityArgentinian
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Radipole Road
London
SW6 5DN
Director NameMr Sebastian Ariel Sabaj
Date of BirthNovember 1977 (Born 46 years ago)
NationalityArgentinean
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winkfield Row
Winkfield
Bracknell
RG42 6NE
Director NameMr Sebastian Ariel Sabaj
Date of BirthNovember 1977 (Born 46 years ago)
NationalityArgentinean
StatusResigned
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2014)
RoleRetail Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Winkfield Row
Drift Road Winkfield
Windsor
Berkshire
SL4 4RL
Director NameMs Susana Felisa Taleisnik
Date of BirthJuly 1947 (Born 76 years ago)
NationalityArgentinian
StatusResigned
Appointed13 February 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleAdministrator
Country of ResidenceArgentina
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET

Contact

Telephone01344 873254
Telephone regionBracknell

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Sebastian Ariel Sabaj
100.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£1,708
Current Liabilities£16,623

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
13 September 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 April 2018Termination of appointment of Susana Felisa Taleisnik as a director on 31 July 2017 (1 page)
14 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
14 September 2017Director's details changed for Mr Sebastian Ariel Sabaj on 28 April 2017 (2 pages)
14 September 2017Director's details changed for Mr Sebastian Ariel Sabaj on 28 April 2017 (2 pages)
14 September 2017Change of details for Mr Sebastian Ariel Sabaj as a person with significant control on 28 April 2017 (2 pages)
14 September 2017Change of details for Mr Sebastian Ariel Sabaj as a person with significant control on 28 April 2017 (2 pages)
25 April 2017Unaudited abridged accounts made up to 31 July 2016 (6 pages)
25 April 2017Unaudited abridged accounts made up to 31 July 2016 (6 pages)
14 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 September 2016Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 September 2016Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 14 September 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 September 2014Appointment of Mr Sebastian Ariel Sabaj as a director on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Appointment of Mr Sebastian Ariel Sabaj as a director on 3 September 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Termination of appointment of Sebastian Sabaj as a director (1 page)
13 February 2014Appointment of Ms Susana Felisa Taleisnik as a director (2 pages)
13 February 2014Termination of appointment of Sebastian Sabaj as a director (1 page)
13 February 2014Appointment of Ms Susana Felisa Taleisnik as a director (2 pages)
29 November 2013Appointment of Mr Sebastian Ariel Sabaj as a director (2 pages)
29 November 2013Appointment of Mr Sebastian Ariel Sabaj as a director (2 pages)
29 November 2013Termination of appointment of Jose Garcia Castellanos as a director (1 page)
29 November 2013Termination of appointment of Jose Garcia Castellanos as a director (1 page)
7 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
15 October 2013Registered office address changed from C/O Blackhound Ltd Emsworth Drift Road Winkfield Windsor Berkshire SL4 4RL England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Blackhound Ltd Emsworth Drift Road Winkfield Windsor Berkshire SL4 4RL England on 15 October 2013 (1 page)
12 August 2013Registered office address changed from 10 Broadlands Close Coventry West Midlands CV5 7AJ England on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Sebastian Sabaj as a director (1 page)
12 August 2013Termination of appointment of Sebastian Sabaj as a director (1 page)
12 August 2013Termination of appointment of Sebastian Sabaj as a director (1 page)
12 August 2013Termination of appointment of Sebastian Sabaj as a director (1 page)
12 August 2013Registered office address changed from 10 Broadlands Close Coventry West Midlands CV5 7AJ England on 12 August 2013 (1 page)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)