London
NW4 3ER
Director Name | Ms Sue Ash |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 11 September 2012) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Director Name | Ms Katie Dennis |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 11 September 2012) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Secretary Name | Ms Katie Dennis |
---|---|
Status | Closed |
Appointed | 31 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 41b Montagu Road London NW4 3ER |
Director Name | Mr Raymond John Bell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2005(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2011) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 375 Hertford Road Enfield Middlesex EN3 5PP |
Director Name | Mr Mark Anthony Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 177-181 Farnham Road Slough SL1 4XP |
Secretary Name | Mrs Anne Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 177-181 Farnham Road Slough SL1 4XP |
Director Name | Ms Sue Ash |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Holwell Road Welwyn Garden City Herts AL7 3RE |
Director Name | Ms Katie Dennis |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 92 Wood Street Barnet Hertfordshire EN5 4BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 41b Montagu Road London NW4 3ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,958 |
Cash | £7,148 |
Current Liabilities | £47,431 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Application to strike the company off the register (5 pages) |
21 May 2012 | Application to strike the company off the register (5 pages) |
18 October 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Appointment of Ms Katie Dennis as a director on 23 June 2011 (2 pages) |
18 October 2011 | Appointment of Ms Katie Dennis as a director (2 pages) |
20 September 2011 | Appointment of Ms Katie Dennis as a secretary on 31 August 2011 (1 page) |
20 September 2011 | Appointment of Ms Katie Dennis as a director (2 pages) |
20 September 2011 | Appointment of Ms Katie Dennis as a director on 31 August 2011 (2 pages) |
20 September 2011 | Appointment of Ms Sue Ash as a director (2 pages) |
20 September 2011 | Appointment of Ms Sue Ash as a director on 31 August 2011 (2 pages) |
20 September 2011 | Appointment of Ms Katie Dennis as a secretary (1 page) |
24 May 2011 | Termination of appointment of Sue Ash as a director (1 page) |
24 May 2011 | Termination of appointment of Katie Dennis as a director (1 page) |
24 May 2011 | Termination of appointment of Katie Dennis as a director (1 page) |
24 May 2011 | Termination of appointment of Sue Ash as a director (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed black horse tavern LIMITED\certificate issued on 11/05/11
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Appointment of Ms Katie Dennis as a director (2 pages) |
22 March 2011 | Appointment of Ms Katie Dennis as a director (2 pages) |
21 March 2011 | Registered office address changed from Sterling House 177-181 Farnham Road Slough SL1 4XP on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Sterling House 177-181 Farnham Road Slough SL1 4XP on 21 March 2011 (1 page) |
11 March 2011 | Appointment of Sue Ash as a director (3 pages) |
11 March 2011 | Termination of appointment of Mark Buckley as a director (2 pages) |
11 March 2011 | Termination of appointment of Raymond Bell as a director (2 pages) |
11 March 2011 | Termination of appointment of Mark Buckley as a director (2 pages) |
11 March 2011 | Termination of appointment of Anne Buckley as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Raymond Bell as a director (2 pages) |
11 March 2011 | Appointment of Sue Ash as a director (3 pages) |
11 March 2011 | Termination of appointment of Anne Buckley as a secretary (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 October 2009 | Director's details changed for Mark Anthony Buckley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Anthony Buckley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Anthony Buckley on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Buckley on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Anne Buckley on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Anne Buckley on 1 October 2009 (1 page) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 92 wood street barnet herts EN5 4HY (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 92 wood street barnet herts EN5 4HY (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (9 pages) |
23 June 2005 | Incorporation (9 pages) |