Company NameBlack & White Barber Shop Limited
DirectorGeorge Clark
Company StatusActive
Company Number04736472
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMs Susan Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameMs Susan Jackson
NationalityEnglish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr George Clark
50.00%
Ordinary
50 at £1Ms Susan Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£164
Current Liabilities£6,997

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Filing History

2 November 2023Micro company accounts made up to 30 April 2023 (4 pages)
25 September 2023Termination of appointment of Susan Jackson as a secretary on 6 December 2022 (1 page)
25 September 2023Termination of appointment of Susan Jackson as a director on 6 December 2022 (1 page)
25 April 2023Confirmation statement made on 16 April 2023 with updates (6 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 April 2022Confirmation statement made on 16 April 2022 with updates (6 pages)
3 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (6 pages)
12 February 2021Amended micro company accounts made up to 30 April 2020 (5 pages)
15 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
17 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
6 November 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
7 May 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
7 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Director's details changed for Ms Susan Jackson on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr George Clark on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr George Clark on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Ms Susan Jackson on 7 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Secretary's details changed for Ms Susan Jackson on 23 May 2016 (1 page)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Secretary's details changed for Ms Susan Jackson on 23 May 2016 (1 page)
23 May 2016Director's details changed for Ms Susan Jackson on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Director's details changed for Ms Susan Jackson on 23 May 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
10 May 2012Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Director's details changed for Susan Jackson on 16 April 2010 (2 pages)
30 April 2010Director's details changed for Susan Jackson on 16 April 2010 (2 pages)
30 April 2010Director's details changed for Mr George Clark on 16 April 2010 (2 pages)
30 April 2010Director's details changed for Mr George Clark on 16 April 2010 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 April 2008Return made up to 16/04/08; full list of members (4 pages)
30 April 2008Return made up to 16/04/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 February 2008Registered office changed on 12/02/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
12 February 2008Registered office changed on 12/02/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
5 June 2007Return made up to 16/04/07; full list of members (7 pages)
5 June 2007Return made up to 16/04/07; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
15 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
21 June 2005Return made up to 16/04/05; full list of members (7 pages)
21 June 2005Return made up to 16/04/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
21 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)