EBONY HORSE CLUB - LONDON


Company Profile Company Filings

Overview

EBONY HORSE CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
EBONY HORSE CLUB was incorporated 18 years ago on 13/02/2006 and has the registered number: 05706817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EBONY HORSE CLUB - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EBONY HORSE CLUB
LONDON
SW9 7JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN BRIDGET ELLENBY Jun 1951 English Director 2017-05-25 CURRENT
MR JONATHAN EVANS Apr 1950 British Director 2017-09-28 CURRENT
MR BASIL GEORGE FRASER Sep 1951 British Director 2023-11-28 CURRENT
DAYON RAYMOND HAYNES May 1970 British Director 2023-11-28 CURRENT
MR JULIAN WHITE Jul 1968 British Director 2018-10-01 CURRENT
MRS SUSAN MARGRETHE COLLINS Apr 1950 British Director 2014-08-22 CURRENT
MISS PHILIPPA ISOBEL BUCHANAN Nov 1977 British Director 2020-08-17 CURRENT
CHRISTOPHER STEPHEN PENDERGAST Dec 1957 British Director 2010-01-07 UNTIL 2013-12-31 RESIGNED
SUE YORK Sep 1951 British Director 2011-04-01 UNTIL 2017-11-30 RESIGNED
MS LYNN JOANNA CLARK Jul 1964 British Secretary 2006-02-13 UNTIL 2007-02-28 RESIGNED
MS QUAILYN GAYADEEN Jan 1977 British Director 2015-02-10 UNTIL 2024-02-22 RESIGNED
JOSEPH PATRICK WILLIAMS Mar 1957 Irish Director 2009-01-22 UNTIL 2014-11-30 RESIGNED
ANGELA WILLIAMS Jan 1963 British Director 2011-04-01 UNTIL 2014-07-31 RESIGNED
MRS DIANE LAURA WHYTE Mar 1959 British Director 2013-09-30 UNTIL 2017-11-30 RESIGNED
TREVOR SPELLER Jun 1977 British Director 2011-04-01 UNTIL 2014-09-30 RESIGNED
LESLIE SPELLER Jul 1976 British Director 2011-04-01 UNTIL 2013-03-09 RESIGNED
MS HAZEL ALEXANDRA DOLORES BAIRD Aug 1959 British Director 2010-01-07 UNTIL 2012-11-15 RESIGNED
MR PHILIP NEWTON Feb 1949 British Director 2013-07-31 UNTIL 2017-11-30 RESIGNED
THE REVD CANON DR ROSEMARIE MALLET Jan 1959 British Director 2011-04-01 UNTIL 2014-11-30 RESIGNED
MS SHAUNA LEVEN Mar 1981 British Director 2014-05-31 UNTIL 2016-01-31 RESIGNED
MS NAOMI KELLMAN Mar 1990 British Director 2018-10-01 UNTIL 2021-08-21 RESIGNED
MS IMKE HERHOLDT Feb 1977 Australian,South African Director 2017-09-28 UNTIL 2020-08-05 RESIGNED
MR OLIVER HARRISON Aug 1973 British Director 2016-11-24 UNTIL 2022-05-05 RESIGNED
MARY FLEUR CHLOE FERGUSON Oct 1960 British Director 2006-02-13 UNTIL 2010-02-24 RESIGNED
JANET COE Feb 1948 British Director 2011-04-01 UNTIL 2011-04-01 RESIGNED
JANET COE Feb 1948 British Director 2011-04-01 UNTIL 2017-01-26 RESIGNED
MS LYNN JOANNA CLARK Jul 1964 British Director 2006-02-13 UNTIL 2011-01-18 RESIGNED
MS CLARE LOUISE CHARLTON Aug 1963 British Director 2015-02-10 UNTIL 2016-10-02 RESIGNED
MISS ANNA BRUCE Feb 1976 British Director 2013-04-30 UNTIL 2015-10-31 RESIGNED
PATRICK BILL Nov 1962 British Director 2006-02-13 UNTIL 2009-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHANTLEE PROPERTIES LIMITED LONDON Active DORMANT 99999 - Dormant Company
MRG DEPARTMENT STORES (JOP) LIMITED BATTERSEA Active DORMANT 99999 - Dormant Company
INSTITUTE OF STUDENT EMPLOYERS LONDON Active SMALL 94110 - Activities of business and employers membership organizations
JOPLINGS FINANCIAL SERVICES LIMITED BATTERSEA Active DORMANT 99999 - Dormant Company
NORMANS GROUP LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MERCHANT RETAIL GROUP LIMITED BATTERSEA Active FULL 70100 - Activities of head offices
EQUINOX CARE LONDON Active FULL 87900 - Other residential care activities n.e.c.
KLEA AVENUE RESIDENTS NO.1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PLAYMATES NURSERY CHESSINGTON LIMITED CHESSINGTON Active MICRO ENTITY 85100 - Pre-primary education
CORNISH BAKEHOUSE UK LIMITED HIGH WYCOMBE ENGLAND Active AUDIT EXEMPTION SUBSI 47290 - Other retail sale of food in specialised stores
CORNISH BAKEHOUSE INVESTMENTS LIMITED HIGH WYCOMBE ENGLAND Active AUDIT EXEMPTION SUBSI 47290 - Other retail sale of food in specialised stores
BAIRD-ALEXIS ASSOCIATES LIMITED MORDEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
1 TIERNEY ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
ST MARTIN-IN-THE-FIELDS HIGH SCHOOL FOR GIRLS LONDON Active SMALL 85310 - General secondary education
PRIME COMMITMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HORSE NATION LIMITED EAST BOLDRE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
I AND H CONSULTANTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SALUTE EQUESTRIAN LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
OWL RETAIL SOLUTIONS LLP WINDSOR Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-22 31-03-2023 936,083 Cash 1,573,661 equity
ACCOUNTS - Final Accounts preparation 2022-12-24 31-03-2022 1,015,158 Cash 1,618,879 equity
ACCOUNTS - Final Accounts preparation 2021-12-15 31-03-2021 695,806 Cash 1,335,995 equity
ACCOUNTS - Final Accounts preparation 2021-02-06 31-03-2020 506,257 Cash 1,075,290 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROMED TECHNOLOGIE LIMITED LONDON UNITED KINGDOM Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories