Edinburgh
EH4 1PF
Scotland
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 January 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Romana Abdin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Legal Advisor |
Correspondence Address | 11 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | Mr Keith Porteous Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sovereign Close London W5 1DE |
Director Name | David Bernard Wood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Managing Director |
Correspondence Address | 16 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Secretary Name | Roger Brian Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 55 Avondale Road Fleet Hampshire GU13 9BS |
Director Name | David Hart Woodcock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cross Street Harpley Kings Lynn Norfolk PE31 6TH |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(12 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Anthonys Road Bournemouth Dorset BH2 6PD |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(12 years, 11 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(15 years, 1 month 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(16 years, 2 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(16 years, 3 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 11 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(17 years, 3 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(20 years, 8 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 Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(25 years, 3 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(26 years, 8 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 Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(28 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Website | https://www.blackhorse.co.uk/ |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
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) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 6 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
21 June 2012 | Termination of appointment of Martin Kenneth Staples as a director on 6 June 2012 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 28 February 2012 (2 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 September 2011 | Termination of appointment of Timothy Mark Blackwell as a director on 19 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Termination of appointment of Adrian Patrick White as a director on 19 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director on 6 September 2011 (2 pages) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director on 1 September 2011 (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Amended accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 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 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
23 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
23 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
8 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
13 May 2008 | Appointment Terminated Director michael kilbee (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
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) |
28 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
17 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
19 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
28 May 2004 | Accounts made up to 31 December 2003 (4 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 July 2003 | Accounts made up to 31 December 2002 (5 pages) |
12 June 2003 | Location of register of members (1 page) |
12 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
12 June 2003 | Location of register of members (1 page) |
12 June 2003 | Return made up to 18/05/03; 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) |
13 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (8 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) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members (19 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members (19 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8AL (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8AL (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 18/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 18/05/98; full list of members (8 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 January 1998 | Auditor's resignation (1 page) |
5 January 1998 | Auditor's resignation (1 page) |
23 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Return made up to 18/05/97; full list of members (14 pages) |
30 June 1997 | Return made up to 18/05/97; full list of members (14 pages) |
5 February 1997 | Location of register of directors' interests (1 page) |
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 members (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (7 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (7 pages) |
9 January 1996 | Director resigned;new director appointed (3 pages) |
27 July 1995 | Director resigned (4 pages) |
28 June 1995 | New director appointed (3 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
13 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 18/05/95; full list of members (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page) |
22 May 1995 | Accounts made up to 31 December 1994 (3 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 May 1995 | Director resigned;new director appointed (6 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (6 pages) |
17 May 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (7 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (7 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
9 May 1989 | Accounts made up to 31 December 1988 (4 pages) |
9 May 1989 | Accounts made up to 31 December 1988 (4 pages) |
12 March 1988 | Accounts made up to 31 December 1987 (4 pages) |
12 March 1988 | Accounts made up to 31 December 1987 (4 pages) |
6 March 1987 | Accounts for a dormant company made up to 31 December 1986 (4 pages) |
6 March 1987 | Accounts made up to 31 December 1986 (4 pages) |
26 March 1986 | Accounts made up to 31 December 1985 (12 pages) |
26 March 1986 | Accounts made up to 31 December 1985 (4 pages) |
7 July 1984 | Accounts made up to 30 September 1984 (4 pages) |
7 July 1984 | Accounts made up to 30 September 1984 (4 pages) |
5 July 1984 | Accounts made up to 30 September 1983 (5 pages) |
5 July 1984 | Accounts made up to 30 September 1983 (7 pages) |