Company NameBlack Horse Executive Mortgages Limited
Company StatusDissolved
Company Number02104258
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 1 month ago)
Dissolution Date21 May 2020 (3 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mawer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Robin Smith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse St William House
Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(25 years after company formation)
Appointment Duration8 years, 2 months (closed 21 May 2020)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Director NameMr Alan Graham Glass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Anthonys Road
Bournemouth
Dorset
BH2 6PD
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NamePeter Francis Hook
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(11 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed29 March 1999(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed15 September 2003(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(24 years, 6 months after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr David John Wills
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com
Telephone01296 614744
Telephone regionAylesbury

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 November 1988Delivered on: 16 November 1988
Satisfied on: 28 March 1990
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled (for full details see form 395 ref: M75).
Fully Satisfied

Filing History

19 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 August 2016Appointment of Mr Timothy Robin Smith as a director on 23 August 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
8 October 2015Termination of appointment of David John Wills as a director on 9 September 2015 (1 page)
8 October 2015Termination of appointment of David John Wills as a director on 9 September 2015 (1 page)
10 July 2015Director's details changed for Mr Andrew Mawer on 9 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Andrew Mawer on 9 July 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
14 January 2015Director's details changed for Mr Andrew Mawer on 14 January 2015 (2 pages)
22 December 2014Termination of appointment of Christopher Sutton as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 19 December 2014 (1 page)
22 December 2014Appointment of Mr David John Wills as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Andrew Mawer as a director on 19 December 2014 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
21 June 2012Termination of appointment of Martin Staples as a director (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
23 October 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 May 2008Director appointed adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
10 September 2007Company name changed abbey life executive mortgages l imited\certificate issued on 10/09/07 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 31/05/06; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
18 June 2004Return made up to 31/05/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 April 2004Director's particulars changed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Location of register of members (1 page)
20 June 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (8 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 31/05/99; full list of members (19 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
9 October 1998Auditor's resignation (1 page)
21 June 1998Return made up to 31/05/98; full list of members (8 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 January 1998Auditor's resignation (1 page)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Return made up to 31/05/97; full list of members (14 pages)
5 February 1997Location of register of directors' interests (1 page)
5 February 1997Location of register of members (1 page)
27 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 31/05/96; full list of members (7 pages)
10 January 1996Director resigned;new director appointed (3 pages)
27 July 1995Director resigned (4 pages)
28 June 1995New director appointed (3 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
9 March 1995Full accounts made up to 31 December 1994 (10 pages)
15 June 1988Full accounts made up to 31 December 1987 (10 pages)
21 May 1987Memorandum and Articles of Association (11 pages)