Birmingham
B26 3RZ
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 23 April 2013) |
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(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 April 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Peter Allen Maule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1994) |
Role | Accountant |
Correspondence Address | Ashby House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 1994) |
Role | Investment Banker |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Secretary Name | Gaynor Jill Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Hinton Stuart Simpson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1995) |
Role | Chief Accountant Chartered Tru |
Correspondence Address | 17 Wood Crescent Rogerstone Newport Gwent NP1 0AL Wales |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Secretary Name | David Stewart Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Christopher Wills Beazley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 September 2000) |
Role | Chief Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 15 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(18 years 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(18 years, 7 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 | Mr Stephen John Hopkins |
---|---|
Status | Resigned |
Appointed | 17 February 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (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(21 years, 11 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 |
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 |
10 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Termination of appointment of Martin Kenneth Staples as a director on 6 June 2012 (1 page) |
22 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 6 June 2012 (2 pages) |
22 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
22 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 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 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 Mark Blackwell as a director on 19 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director on 6 September 2011 (2 pages) |
22 September 2011 | Appointment of Mr Richard Francis as a director on 1 September 2011 (2 pages) |
22 September 2011 | Appointment of Mr Richard Francis as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian Patrick White as a director on 19 September 2011 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended 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) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
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) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
1 November 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Timothy Mark Blackwell 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) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr 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) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
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 for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
9 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
23 March 2005 | Accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 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) |
17 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
6 August 2003 | Accounts made up to 31 December 2002 (5 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 30/04/03; 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) |
30 October 2002 | Accounts for a small company made up to 28 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 28 December 2001 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
10 January 2001 | Memorandum and Articles of Association (19 pages) |
10 January 2001 | Memorandum and Articles of Association (19 pages) |
29 December 2000 | Company name changed lloyds tsb autolease LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed lloyds tsb autolease LIMITED\certificate issued on 29/12/00 (2 pages) |
14 December 2000 | Company name changed chartersafe LIMITED\certificate issued on 14/12/00 (2 pages) |
14 December 2000 | Company name changed chartersafe LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (2 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members
|
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
9 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
15 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
14 July 1996 | Auditor's resignation (1 page) |
14 July 1996 | Auditor's resignation (1 page) |
29 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
27 September 1995 | Director resigned (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (4 pages) |
3 July 1995 | Full accounts made up to 28 December 1994 (18 pages) |
3 July 1995 | Full accounts made up to 28 December 1994 (18 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (5 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
12 March 1992 | Resolutions
|
12 March 1992 | Resolutions
|