100 Black Men Of London LONDON


100 Black Men Of London started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04200429. The 100 Black Men Of London company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Can Mezzanine 7-14. Postal code: SE1 4YR.

The firm has 3 directors, namely Noel W., Keith D. and Olashope O.. Of them, Olashope O. has been with the company the longest, being appointed on 17 April 2017 and Noel W. and Keith D. have been with the company for the least time - from 1 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

100 Black Men Of London Address / Contact

Office Address Can Mezzanine 7-14
Office Address2 Great Dover Street
Town London
Post code SE1 4YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200429
Date of Incorporation Tue, 17th Apr 2001
Industry Cultural education
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Noel W.

Position: Director

Appointed: 01 May 2023

Keith D.

Position: Director

Appointed: 01 May 2023

Olashope O.

Position: Director

Appointed: 17 April 2017

Michael S.

Position: Director

Appointed: 01 April 2019

Resigned: 01 May 2023

Alastair C.

Position: Director

Appointed: 01 April 2019

Resigned: 01 November 2021

Andrew M.

Position: Director

Appointed: 01 April 2019

Resigned: 01 July 2019

Jeffrey B.

Position: Director

Appointed: 01 April 2019

Resigned: 21 January 2021

Paul L.

Position: Director

Appointed: 17 April 2017

Resigned: 01 April 2019

Dunstan C.

Position: Director

Appointed: 17 April 2017

Resigned: 01 April 2019

Herbie A.

Position: Director

Appointed: 17 April 2017

Resigned: 01 April 2019

Michael O.

Position: Director

Appointed: 01 October 2014

Resigned: 01 October 2014

Michael O.

Position: Director

Appointed: 01 October 2014

Resigned: 10 April 2016

Dunston W.

Position: Director

Appointed: 01 October 2014

Resigned: 16 April 2017

Dean W.

Position: Director

Appointed: 01 October 2014

Resigned: 17 April 2017

Ola O.

Position: Director

Appointed: 01 October 2014

Resigned: 09 May 2015

Lenny L.

Position: Director

Appointed: 01 March 2010

Resigned: 08 July 2014

Olukayodele A.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2019

Jonathan T.

Position: Director

Appointed: 09 July 2007

Resigned: 01 October 2014

Edward R.

Position: Director

Appointed: 09 July 2007

Resigned: 13 October 2012

Anthony W.

Position: Director

Appointed: 09 July 2007

Resigned: 01 January 2009

Jonathan T.

Position: Secretary

Appointed: 09 July 2007

Resigned: 01 October 2014

Anietie E.

Position: Director

Appointed: 24 October 2005

Resigned: 31 October 2006

Kolarele S.

Position: Director

Appointed: 24 October 2005

Resigned: 01 April 2019

Gairy D.

Position: Director

Appointed: 01 July 2004

Resigned: 24 October 2005

David O.

Position: Director

Appointed: 01 July 2004

Resigned: 24 October 2005

Olukayodele A.

Position: Secretary

Appointed: 01 January 2004

Resigned: 08 July 2014

Kevin B.

Position: Nominee Secretary

Appointed: 17 April 2001

Resigned: 17 April 2001

Kenneth B.

Position: Director

Appointed: 17 April 2001

Resigned: 09 July 2007

Lloyd D.

Position: Secretary

Appointed: 17 April 2001

Resigned: 01 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth2 8825 0335548917 591     
Balance Sheet
Current Assets11 6904 9335541 84721 27827 75837 866137 238333 729495 899
Net Assets Liabilities     25 48035 488134 755331 246493 566
Cash Bank In Hand11 6905 0335541 847      
Net Assets Liabilities Including Pension Asset Liability2 8825 0335548917 591     
Reserves/Capital
Profit Loss Account Reserve2 8824 256554       
Shareholder Funds2 8825 0335548917 591     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3505701 2101 2101 060
Average Number Employees During Period        1 
Creditors     1 9281 8081 2731 2731 273
Net Current Assets Liabilities2 8825 0335548917 59125 83036 058135 965332 456494 626
Total Assets Less Current Liabilities2 8825 0335548917 59125 83036 058135 965332 456494 626
Creditors Due After One Year  7 398       
Creditors Due Within One Year8 808677 1 7583 687     
Other Aggregate Reserves  -6 84489      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search