Company NameThe Black Olive (Richmond) Limited
DirectorThomas Adam Park
Company StatusActive
Company Number08398945
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas Adam Park
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romanby Drive
Darlington
Co. Durham
DL3 8EJ
Director NameMr Christopher Paul Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cleveland Avenue
Darlington
DL3 7HF

Location

Registered Address29 Romanby Drive
Darlington
Co. Durham
DL3 8EJ
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
26 May 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
11 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
3 March 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
13 May 2021Director's details changed for Mr Thomas Adam Park on 30 April 2021 (2 pages)
12 May 2021Registered office address changed from 1 Raby Chase Summerhouse Darlington County Durham DL2 3US England to 29 Romanby Drive Darlington Co. Durham DL3 8EJ on 12 May 2021 (1 page)
12 May 2021Change of details for Mr Thomas Adam Park as a person with significant control on 30 April 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
29 January 2021Director's details changed for Mr Thomas Adam Park on 28 January 2021 (2 pages)
28 January 2021Change of details for Mr Thomas Adam Park as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Registered office address changed from 22 Abbey Road Darlington DL3 8LR England to 1 Raby Chase Summerhouse Darlington County Durham DL2 3US on 28 January 2021 (1 page)
17 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
19 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 February 2019Registered office address changed from Flat 8 121 Coniscliffe Road Darlington County Durham DL3 7ET to 22 Abbey Road Darlington DL3 8LR on 13 February 2019 (1 page)
13 February 2019Change of details for Mr Thomas Adam Park as a person with significant control on 12 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Thomas Adam Park on 12 February 2019 (2 pages)
13 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 February 2015Registered office address changed from Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET England to Flat 8 121 Coniscliffe Road Darlington County Durham DL3 7ET on 19 February 2015 (1 page)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Registered office address changed from Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET England to Flat 8 121 Coniscliffe Road Darlington County Durham DL3 7ET on 19 February 2015 (1 page)
13 December 2014Termination of appointment of Christopher Paul Watson as a director on 12 December 2014 (1 page)
13 December 2014Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England to Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET on 13 December 2014 (1 page)
13 December 2014Termination of appointment of Christopher Paul Watson as a director on 12 December 2014 (1 page)
13 December 2014Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England to Flat 8 Coniscliffe Road Darlington County Durham DL3 7ET on 13 December 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
13 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 June 2014Director's details changed for Mr Thomas Adam Park on 1 January 2014 (2 pages)
20 June 2014Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 35 Cleveland Avenue Darlington DL3 7HF on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ England on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Thomas Adam Park on 1 January 2014 (2 pages)
20 June 2014Registered office address changed from 35 Cleveland Avenue Darlington DL3 7HF on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Thomas Adam Park on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
12 February 2013Incorporation (37 pages)
12 February 2013Incorporation (37 pages)