BLACK HORSE INVESTMENTS (BOROUGH) LIMITED

1 Frederick Place, London, N8 8AF, England
StatusACTIVE
Company No.07576377
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BLACK HORSE INVESTMENTS (BOROUGH) LIMITED is an active private limited company with number 07576377. It was incorporated 13 years, 1 month, 26 days ago, on 24 March 2011. The company address is 1 Frederick Place, London, N8 8AF, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075763770002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-19

Old address: 124 City Road London EC1V 2NX England

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

Change date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: John Mirko Skok

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mrs Romy Elizabeth Summerskill

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Change date: 2019-02-25

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-17

Charge number: 075763770003

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2017

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Mirko Skok

Change date: 2015-10-05

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2016

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Old address: 24-25 Edison Road London N8 8AE England

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mirko Skok

Change date: 2015-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 24 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-24

Charge number: 075763770002

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Move registers to sail company with new address

Date: 26 May 2015

Category: Address

Type: AD03

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change sail address company with new address

Date: 22 May 2015

Category: Address

Type: AD02

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: 109 Gloucester Place London W1U 6JW

Change date: 2014-11-05

New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Mirko Skok

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malgorzata Medzia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2014

Action Date: 24 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Malgorzata Wozniczka

Change date: 2013-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Malgorzata Wozniczka

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOSR.COM LIMITED

37 STATION ROAD,BEXHILL-ON-SEA,TN40 1RG

Number:07044880
Status:ACTIVE
Category:Private Limited Company

D. SAMUEL LTD.

35A HIGH STREET,RUISLIP,HA4 7AU

Number:05969324
Status:ACTIVE
Category:Private Limited Company

HERBS4HEALING LIMITED

1 GREEN BANK,E1W 2PA,E1W 2PA

Number:11140440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOT WOK STX LTD

16 INGESTRE PLACE,LONDON,W1F 0JJ

Number:10916435
Status:ACTIVE
Category:Private Limited Company

NORTHERN TECH VENTURES LTD

24 PURBECK ROAD,LIVERPOOL,L33 2AE

Number:11697362
Status:ACTIVE
Category:Private Limited Company

TIGELLAE LIMITED

UNIT H6 NEWTON BUSINESS PARK,HYDE,SK14 4UQ

Number:07926658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source