Company NameBlack Arrow Finance Limited
Company StatusActive
Company Number00760751
CategoryPrivate Limited Company
Incorporation Date13 May 1963(61 years ago)
Previous NameBlack Arrow Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Arnold Edward
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheyne Row
London
SW3 5HW
Director NameMr Maurice Edward
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchmoor Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameMr Donald Anthony Brayshaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(40 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rose Cottages
Culmer Lane, Wormley
Godalming
Surrey
GU8 5SR
Director NameMr Godfrey Arthur Brew
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
High Street
Burbage
Wiltshire
SN8 3AB
Director NameHelen Mary Hodgson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Station Road
West Byfleet
Surrey
KT14 6DT
Secretary NameMr Ronald Norman Waxman
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameMr Michael Charles Peter Deacon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2003)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address72 Central Avenue
Pinner
Middlesex
HA5 5BP
Director NamePhillip Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2001)
RoleManaging Director
Correspondence AddressPenn House The Cross
Little Milton
Oxford
OX44 7PS
Director NameBrian Henry Jerome
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(40 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address15 South Albert Road
Reigate
Surrey
RH2 9DP
Director NameMr Simon Geoffrey Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 3rd Floor, Profile West
Great West Road
Brentford
TW8 9ES

Contact

Websitelogic-office.co.uk
Telephone020 37941200
Telephone regionLondon

Location

Registered Address3rd Floor 3rd Floor, Profile West
Great West Road
Brentford
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

500.5k at £1Black Arrow Group PLC
100.00%
Ordinary
1 at £1Arnold Edward
0.00%
Ordinary

Financials

Year2014
Net Worth£2,385,562
Cash£2,089,416
Current Liabilities£1,392,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

8 March 2016Delivered on: 9 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Simon Geoffrey Lake as a director on 29 January 2020 (1 page)
15 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
15 January 2020Registered office address changed from C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES to 3rd Floor 3rd Floor, Profile West Great West Road Brentford TW8 9ES on 15 January 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2019Termination of appointment of Ronald Norman Waxman as a secretary on 16 January 2019 (1 page)
16 January 2019Appointment of Mr Simon Geoffrey Lake as a director on 16 January 2019 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Satisfaction of charge 007607510001 in full (1 page)
11 November 2016Satisfaction of charge 007607510001 in full (1 page)
9 March 2016Registration of charge 007607510001, created on 8 March 2016 (33 pages)
9 March 2016Registration of charge 007607510001, created on 8 March 2016 (33 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500,500
(6 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500,500
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 3JB to C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 3JB to C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O R Waxman 3rd Floor, Profile West Great West Road Brentford Middlesex TW8 9ES England to C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O R Waxman 3rd Floor, Profile West Great West Road Brentford Middlesex TW8 9ES England to C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O R Waxman 3rd Floor, Profile West Great West Road Brentford Middlesex TW8 9ES England to C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 3JB to C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
26 November 2014Termination of appointment of Helen Mary Hodgson as a director on 5 April 2014 (1 page)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500,500
(6 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500,500
(6 pages)
26 November 2014Termination of appointment of Helen Mary Hodgson as a director on 5 April 2014 (1 page)
26 November 2014Termination of appointment of Helen Mary Hodgson as a director on 5 April 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 500,500
(7 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 500,500
(7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
22 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 March 2010 (15 pages)
30 September 2010Full accounts made up to 31 March 2010 (15 pages)
28 November 2009Full accounts made up to 31 March 2009 (15 pages)
28 November 2009Full accounts made up to 31 March 2009 (15 pages)
24 November 2009Director's details changed for Donald Anthony Brayshaw on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Helen Mary Hodgson on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Helen Mary Hodgson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Donald Anthony Brayshaw on 24 November 2009 (2 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 748 london rd hounslow middx TW3 1PD (1 page)
3 June 2008Registered office changed on 03/06/2008 from 748 london rd hounslow middx TW3 1PD (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Director resigned (1 page)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 March 2007 (16 pages)
28 October 2007Full accounts made up to 31 March 2007 (16 pages)
27 November 2006Return made up to 23/11/06; full list of members (3 pages)
27 November 2006Return made up to 23/11/06; full list of members (3 pages)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
25 November 2005Return made up to 23/11/05; full list of members (3 pages)
25 November 2005Return made up to 23/11/05; full list of members (3 pages)
15 September 2005Full accounts made up to 31 March 2005 (16 pages)
15 September 2005Full accounts made up to 31 March 2005 (16 pages)
23 November 2004Return made up to 23/11/04; full list of members (3 pages)
23 November 2004Return made up to 23/11/04; full list of members (3 pages)
28 October 2004Full accounts made up to 31 March 2004 (17 pages)
28 October 2004Full accounts made up to 31 March 2004 (17 pages)
29 November 2003Return made up to 23/11/03; full list of members (8 pages)
29 November 2003Return made up to 23/11/03; full list of members (8 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 December 2002Return made up to 23/11/02; full list of members (8 pages)
3 December 2002Return made up to 23/11/02; full list of members (8 pages)
10 October 2002Full accounts made up to 31 March 2002 (14 pages)
10 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 November 2001Return made up to 23/11/01; full list of members (7 pages)
29 November 2001Return made up to 23/11/01; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
8 December 2000Return made up to 23/11/00; full list of members (7 pages)
8 December 2000Return made up to 23/11/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 March 2000 (13 pages)
12 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 December 1999Return made up to 23/11/99; full list of members (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 23/11/98; full list of members (10 pages)
30 November 1998Return made up to 23/11/98; full list of members (10 pages)
26 November 1997Return made up to 23/11/97; no change of members (8 pages)
26 November 1997Return made up to 23/11/97; no change of members (8 pages)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
28 November 1996Return made up to 23/11/96; no change of members (6 pages)
28 November 1996Return made up to 23/11/96; no change of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 November 1995Return made up to 23/11/95; full list of members (10 pages)
27 November 1995Return made up to 23/11/95; full list of members (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (12 pages)
4 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
7 February 1974Memorandum and Articles of Association (11 pages)
7 February 1974Memorandum and Articles of Association (11 pages)
13 May 1963Incorporation (14 pages)
13 May 1963Incorporation (14 pages)