Company NameBlackhorse Ventures Ltd
DirectorsDaljinder Singh Sumal and Ajmer Singh Sumal
Company StatusActive
Company Number04846507
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Previous NameBlackhorse Venture Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daljinder Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address86 Manor Road
Chigwell
IG7 5PQ
Director NameMr Ajmer Singh Sumal
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Nutter Lane
London
E11 2HZ
Secretary NameMr Daljinder Singh Sumal
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tender Trap
86 Manor Road
Chigwell
Essex
IG7 5PQ

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1A.s. Sumal Family Settlement
25.00%
Ordinary
15 at £1D.s. Sumal Family Settlement
15.00%
Ordinary
15 at £1Daljinder S. Sumal Family Settlement
15.00%
Ordinary
15 at £1I. Sumal Family Settlement
15.00%
Ordinary
15 at £1R. Sumal Family Settlement
15.00%
Ordinary
15 at £1S.s. Sumal Family Settlement
15.00%
Ordinary

Financials

Year2014
Net Worth-£419,089
Cash£60,418
Current Liabilities£840

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 February 2020Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Daljinder Singh Sumal as a secretary on 14 February 2020 (1 page)
14 February 2020Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Ajmer Sumal on 14 February 2020 (2 pages)
12 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
20 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(6 pages)
14 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(6 pages)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(6 pages)
17 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
27 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (5 pages)
3 August 2009Return made up to 25/07/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 December 2008Return made up to 25/07/08; full list of members (5 pages)
15 December 2008Return made up to 25/07/08; full list of members (5 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 August 2007Return made up to 25/07/07; no change of members (7 pages)
15 August 2007Return made up to 25/07/07; no change of members (7 pages)
4 June 2007Registered office changed on 04/06/07 from: care of hurshens 291 green lanes palmers green N13 4XS (1 page)
4 June 2007Registered office changed on 04/06/07 from: care of hurshens 291 green lanes palmers green N13 4XS (1 page)
1 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
27 November 2006Return made up to 25/07/06; full list of members (8 pages)
27 November 2006Return made up to 25/07/06; full list of members (8 pages)
28 September 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 September 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 September 2005Return made up to 25/07/05; full list of members (8 pages)
6 September 2005Return made up to 25/07/05; full list of members (8 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
13 October 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 2/101 (3 pages)
13 October 2004Return made up to 25/07/04; full list of members (8 pages)
13 October 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 2/101 (3 pages)
13 October 2004Return made up to 25/07/04; full list of members (8 pages)
12 September 2003Company name changed blackhorse venture LTD\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed blackhorse venture LTD\certificate issued on 12/09/03 (2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2003Incorporation (12 pages)
25 July 2003Incorporation (12 pages)