London
EC2V 7HN
Director Name | Mr Timothy Robin Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2016(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Horse St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(25 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 May 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 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 | 31 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 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 | 31 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 3 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 10 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(11 years 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(12 years, 1 month 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(12 years, 1 month 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(12 years, 10 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(13 years, 2 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(16 years, 6 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(20 years, 7 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(21 years, 2 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(22 years, 7 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 Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(24 years, 6 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 |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr David John Wills |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | lloydsbankinggroup.com |
---|---|
Telephone | 01296 614744 |
Telephone region | Aylesbury |
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 80 other UK companies use this postal address |
100 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 1988 | Delivered 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 |
---|
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 August 2016 | Appointment of Mr Timothy Robin Smith as a director on 23 August 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 October 2015 | Termination of appointment of David John Wills as a director on 9 September 2015 (1 page) |
8 October 2015 | Termination of appointment of David John Wills as a director on 9 September 2015 (1 page) |
10 July 2015 | Director's details changed for Mr Andrew Mawer on 9 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Andrew Mawer on 9 July 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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
|
14 January 2015 | Director's details changed for Mr Andrew Mawer on 14 January 2015 (2 pages) |
22 December 2014 | Termination of appointment of Christopher Sutton 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 | Appointment of Mr David John Wills as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Andrew Mawer as a director on 19 December 2014 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Resolutions
|
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
21 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 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) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 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) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
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) |
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) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
10 September 2007 | Company name changed abbey life executive mortgages l imited\certificate issued on 10/09/07 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (6 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) |
26 November 2004 | Director's particulars changed (2 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (6 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) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 June 2003 | Location of register of members (1 page) |
20 June 2003 | Return made up to 31/05/03; 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) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (19 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
21 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 January 1998 | Auditor's resignation (1 page) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (14 pages) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
10 January 1996 | Director resigned;new director appointed (3 pages) |
27 July 1995 | Director resigned (4 pages) |
28 June 1995 | New director appointed (3 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (10 pages) |
21 May 1987 | Memorandum and Articles of Association (11 pages) |