Cardiff
CF10 5BH
Wales
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(84 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Director Name | Mr Alan Graham Glass |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Anthonys Road Bournemouth Dorset BH2 6PD |
Director Name | Hugh Christopher Ruddle |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Magnolia Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | Roderic Henry Turner |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Myton Crescent Warwick Warwickshire CV34 6QA |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(84 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(88 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(91 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(92 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(92 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(95 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(99 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(100 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(101 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Gordon Ferguson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(102 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2020) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 12 March 2012(104 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(105 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(105 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 04 July 2013(105 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr David John Burke |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(107 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 04 May 2017(109 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Tony Nash |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Black Horse Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £423,000 |
Gross Profit | -£18,000 |
Net Worth | £2,563,000 |
Current Liabilities | £8,676,000 |
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2018 (4 years, 9 months ago) |
---|---|
Next Return Due | 6 July 2019 (overdue) |
13 August 2021 | Liquidators' statement of receipts and payments to 23 June 2021 (9 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Timothy Robin Smith on 14 January 2021 (2 pages) |
14 December 2020 | Appointment of Mr Timothy Robin Smith as a director on 30 November 2020 (2 pages) |
14 December 2020 | Termination of appointment of Gordon Ferguson as a director on 30 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Tony Nash as a director on 1 November 2020 (1 page) |
11 September 2020 | Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020 (1 page) |
9 July 2020 | Liquidators' statement of receipts and payments to 23 June 2020 (9 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
18 July 2019 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages) |
18 July 2019 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages) |
17 July 2019 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019 (2 pages) |
16 July 2019 | Declaration of solvency (9 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
7 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
3 August 2017 | Appointment of Mr Tony Nash as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Tony Nash as a director on 3 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Paul Gittins as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Paul Gittins as a secretary on 4 May 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 April 2016 | Termination of appointment of David John Burke as a director on 5 February 2016 (1 page) |
11 April 2016 | Termination of appointment of David John Burke as a director on 5 February 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 December 2014 | Termination of appointment of Michael John David Griffiths as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher Sutton as a director on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr David John Burke as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Michael John David Griffiths as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher Sutton as a director on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr David John Burke as a director on 19 December 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
5 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
5 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 November 2012 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 November 2012 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
30 August 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
30 August 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
24 February 2010 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
10 February 2010 | Appointment of Mr Gordon Ferguson as a director (2 pages) |
10 February 2010 | Appointment of Mr Gordon Ferguson as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
26 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
6 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
10 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
10 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
13 June 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 June 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 July 2004 | Location of register of members (1 page) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 July 2004 | Location of register of members (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
11 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (6 pages) |
11 February 2000 | New director appointed (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
2 July 1999 | Return made up to 25/06/99; full list of members (19 pages) |
2 July 1999 | Return made up to 25/06/99; full list of members (19 pages) |
30 June 1999 | Company name changed lloyds bowmaker asset rentals li mited\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Company name changed lloyds bowmaker asset rentals li mited\certificate issued on 01/07/99 (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
8 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 July 1996 | Return made up to 25/06/96; full list of members (7 pages) |
1 July 1996 | Return made up to 25/06/96; full list of members (7 pages) |
9 January 1996 | Director resigned;new director appointed (3 pages) |
9 January 1996 | Director resigned;new director appointed (3 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
3 July 1995 | Return made up to 25/06/95; full list of members (12 pages) |
3 July 1995 | Return made up to 25/06/95; full list of members (12 pages) |
22 May 1995 | Company name changed mann & overton finance LIMITED\certificate issued on 22/05/95 (4 pages) |
22 May 1995 | Company name changed mann & overton finance LIMITED\certificate issued on 22/05/95 (4 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
26 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
26 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (12 pages) |
20 August 1990 | Full accounts made up to 31 December 1989 (12 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
4 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
4 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (13 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (13 pages) |
14 January 1985 | Accounts made up to 30 September 1983 (5 pages) |
16 February 1983 | Accounts made up to 30 September 1982 (5 pages) |
3 October 1981 | Accounts made up to 30 September 1980 (5 pages) |
22 August 1977 | Accounts made up to 31 October 2076 (5 pages) |
21 November 1935 | Company name changed\certificate issued on 21/11/35 (3 pages) |
1 November 1907 | Incorporation (27 pages) |