BLACK HORSE LIMITED
Overview
Company Name | BLACK HORSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00661204 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACK HORSE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BLACK HORSE LIMITED located?
Registered Office Address | 25 Gresham Street London EC2V 7HN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACK HORSE LIMITED?
Company Name | From | Until |
---|---|---|
CHARTERED TRUST PUBLIC LIMITED COMPANY | Dec 31, 1979 | Dec 31, 1979 |
JULIAN S. HODGE & COMPANY LIMITED | Jun 01, 1960 | Jun 01, 1960 |
What are the latest accounts for BLACK HORSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLACK HORSE LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for BLACK HORSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Appointment of Mr Donald Mackechnie as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 03, 2025
| 3 pages | SH01 | ||
Appointment of Mr Preston Mark Philip Rogers as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Gowland as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kim Morris as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Appointment of Mr Christopher Gowland as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Joanna Kate Harris as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anish Bipin Ambani as a director on Mar 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Israel Santos Perez as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of BLACK HORSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
AMBANI, Anish Bipin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 306223830001 | ||||
GOULD, Gregory David | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | Director | 137616390001 | ||||
MACKECHNIE, Donald | Director | The Mound EH1 1YZ Edinburgh Lloyds Banking Group Plc United Kingdom | United Kingdom | British | Company Director | 252439550001 | ||||
MCCAFFREY, James Patrick | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Black Horse United Kingdom | Scotland | British | Director | 236603360001 | ||||
ROGERS, Preston Mark Philip | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 331034090001 | ||||
WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | Director | 305943860001 | ||||
FRAIN, Paula | Secretary | 16 Woodland Place CF64 2EX Penarth South Glamorgan | British | Solicitor | 70163380001 | |||||
GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318391470001 | |||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 181778740001 | |||||||
GOW, David Stewart | Secretary | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 233539040001 | |||||||
HICKS, Colin Geoffrey | Secretary | 9 Llandaff Close CF64 3JH Penarth South Glamorgan | British | 7627930001 | ||||||
KILBEE, Michael Peter | Secretary | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
AU, Alexander Siu Kee | Director | Penthouse E Montrose Court Exibition Road SW7 2QM London | British Citizen | Banker | 60476840001 | |||||
BARRY, Paul Anthony | Director | 5 Cornflower Close Lisvane CF14 0BD Cardiff South Glamorgan | British | Company Director | 8254430001 | |||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||
BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | Company Director | 8309510001 | |||||
BROUGHAM, David Peter, The Hon | Director | Thje Penthouse 37f The Albany 1 Albany Road Mid Levels FOREIGN Hong Kong | British | Company Director | 6526120005 | |||||
BULLOCK, Gareth Richard | Director | 47 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | General Manager Standard Chart | 86839910001 | ||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Managing Director | 51486560001 | |||||
DAVIES, Stewart Edmund | Director | 19 Park Lane Groesfaen CF72 8PB Pontyclun Mid Glamorgan | British | Director | 126682480001 | |||||
DAWSON, Adrian Keith | Director | 56 Pembroke Road Clifton BS8 3DT Bristol Avon | British | Company Director | 62470750001 | |||||
ENLOW, Fred Clark | Director | 118 Cairnhill Road FOREIGN Singapore 229703 Singapore | American | Banker | 59348100003 | |||||
FRANKLIN, William John | Director | 80 South Road CF36 3DA Porthcawl Mid Glamorgan | British | Company Director | 8309500001 | |||||
GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | Company Director | 75821340002 | |||||
GOWLAND, Christopher | Director | 125 London Wall EC2Y 5AS London 7th Floor United Kingdom | United Kingdom | British | Company Director | 202186930003 | ||||
GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | Company Director | 136035750002 | ||||
HARRIS, Joanna Kate | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | Director | 223615670001 | ||||
HART, Michael Charles | Director | Littledown Haw Lane Oliveston BS12 3EQ Bristol | South African | Company Director | 8309520002 | |||||
HODDELL, John | Director | 71 St Michaels Road Llandaff CF5 2AN Cardiff South Glamorgan | British | Company Director | 641910001 | |||||
HUNTER, Richard Andrew | Director | Holmfield Wonersh Common, Wonersh GU5 0PL Guildford Surrey | United Kingdom | British | Banker | 50520200002 | ||||
JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | Marketing Director | 130118640005 |
Who are the persons with significant control of BLACK HORSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Black Horse Group Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0