Romford
Essex
RM7 7DN
Director Name | Mr Gary John Isitt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como St Romford Essex RM7 7DN |
Director Name | Mr William Isitt |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como St Romford Essex RM7 7DN |
Director Name | Mrs Mavis Isitt |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 13 November 2015) |
Role | Secretary |
Correspondence Address | Riverside House 1-5 Como St Romford Essex RM7 7DN |
Secretary Name | Mrs Mavis Isitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como St Romford Essex RM7 7DN |
Website | blackhorseproperties.com |
---|
Registered Address | 238 Alma Avenue Alma Avenue Hornchurch RM12 6BJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
51 at £1 | Mr William John Isitt 51.00% Ordinary |
---|---|
25 at £1 | Gary John Isitt 25.00% Ordinary |
24 at £1 | Francine Louise Hope 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,126 |
Cash | £419,396 |
Current Liabilities | £62,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 July 1987 | Delivered on: 29 July 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum & deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 princes road, buckhurst hill, essex. Outstanding |
---|---|
26 January 1986 | Delivered on: 10 February 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at willingdale road debden loughton essex. Outstanding |
15 September 1982 | Delivered on: 20 September 1982 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89, 91 & 93 albert and 103 & 105 brentwood road romford london borough of havering. Outstanding |
6 September 1982 | Delivered on: 14 September 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 732 high road, leytonstone title no. Ln 249393. Outstanding |
6 September 1982 | Delivered on: 14 September 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 99 billet road, walthamstow, title no. Egl 82892. Outstanding |
6 September 1982 | Delivered on: 14 September 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 592 & 592A longbridge road barking, title no. Egl 60983. Outstanding |
15 March 1982 | Delivered on: 26 March 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, high street, benfleet, essex. Outstanding |
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 November 2015 | Termination of appointment of Mavis Isitt as a secretary on 13 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mavis Isitt as a director on 13 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mavis Isitt as a secretary on 13 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mavis Isitt as a director on 13 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Appointment of Mrs Francine Louise Hope as a director (2 pages) |
10 January 2012 | Appointment of Mrs Francine Louise Hope as a director (2 pages) |
9 January 2012 | Appointment of Mr Gary John Isitt as a director (2 pages) |
9 January 2012 | Appointment of Mr Gary John Isitt as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Termination of appointment of William Isitt as a director (1 page) |
15 December 2011 | Termination of appointment of William Isitt as a director (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Mrs Mavis Isitt on 23 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mrs Mavis Isitt on 23 April 2010 (1 page) |
28 May 2010 | Director's details changed for Mr William Isitt on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Mavis Isitt on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Mavis Isitt on 23 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr William Isitt on 23 April 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members
|
15 June 2000 | Registered office changed on 15/06/00 from: 1-5 como street romford essex RM7 7DN (1 page) |
15 June 2000 | Return made up to 31/05/00; full list of members
|
15 June 2000 | Registered office changed on 15/06/00 from: 1-5 como street romford essex RM7 7DN (1 page) |
6 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
17 July 1998 | Accounts made up to 31 March 1998 (12 pages) |
17 July 1998 | Accounts made up to 31 March 1998 (12 pages) |
3 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 40 royston gardens redbridge ilford essex IG1 3SY (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 40 royston gardens redbridge ilford essex IG1 3SY (1 page) |
18 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
22 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
22 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 January 1996 | Return made up to 16/10/95; full list of members (6 pages) |
4 January 1996 | Return made up to 16/10/95; full list of members (6 pages) |
27 June 1995 | Accounts made up to 31 March 1995 (12 pages) |
27 June 1995 | Accounts made up to 31 March 1995 (12 pages) |
20 October 1983 | Accounts made up to 31 March 1982 (9 pages) |
20 October 1983 | Accounts made up to 31 March 1982 (9 pages) |