Company NameBlack Horse Investments (Borough) Limited
DirectorRomy Elizabeth Summerskill
Company StatusActive
Company Number07576377
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Mirko Skok
StatusCurrent
Appointed19 May 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Malgorzata Medzia
StatusResigned
Appointed17 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Skok
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Charges

17 December 2018Delivered on: 19 December 2018
Persons entitled: Devta Homes Limited

Classification: A registered charge
Particulars: L/H the black horse public house 254 tabard street london.
Outstanding
24 December 2015Delivered on: 5 January 2016
Persons entitled: Berkeley Charterhouse Limited

Classification: A registered charge
Particulars: Leasehold property k/a the black horse public house 254 tabard street london title no SGL25177.
Outstanding
28 May 2012Delivered on: 30 May 2012
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as the black horse public house, 254 tabard street, london t/no SGL25177.
Outstanding

Filing History

11 October 2023Satisfaction of charge 075763770002 in full (1 page)
13 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 19 October 2022 (1 page)
26 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022 (1 page)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
10 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 July 2019Termination of appointment of John Mirko Skok as a director on 4 July 2019 (1 page)
21 June 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
19 December 2018Registration of charge 075763770003, created on 17 December 2018 (13 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
7 April 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2016Satisfaction of charge 1 in full (1 page)
18 May 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page)
27 April 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
27 April 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
27 April 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
27 April 2016Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page)
5 January 2016Registration of charge 075763770002, created on 24 December 2015 (15 pages)
5 January 2016Registration of charge 075763770002, created on 24 December 2015 (15 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
22 May 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
22 May 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
27 May 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
27 May 2014Appointment of Mr John Mirko Skok as a secretary (2 pages)
27 May 2014Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page)
27 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Appointment of Mr John Mirko Skok as a secretary (2 pages)
27 May 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
27 May 2014Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
17 May 2012Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 March 2011Incorporation (22 pages)
24 March 2011Incorporation (22 pages)