EBONY HORSE CLUB

Register to unlock more data on OkredoRegister

EBONY HORSE CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706817

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebony Horse Club, 51 Millbrook Road, London SW9 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon20/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/03/2026
Appointment of Mr Stephen Dean Allingham as a director on 2026-02-26
dot icon19/03/2026
Appointment of Mr Kaviraj Jayprakash Nosib as a director on 2025-11-27
dot icon19/03/2026
Appointment of Ms Rebecca Fabienne Ogilvie-Gilbert as a director on 2025-11-27
dot icon19/03/2026
Appointment of Ms Beverley Ann Tennant as a director on 2024-04-25
dot icon19/03/2026
Appointment of Ms Clementine Silvia Fraser as a director on 2024-09-26
dot icon09/03/2026
Termination of appointment of Susan Bridget Ellenby as a director on 2025-11-27
dot icon09/03/2026
Termination of appointment of Jonathan Trevor Evans as a director on 2025-11-27
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Susan Margrethe Collins as a director on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Termination of appointment of Quailyn Gayadeen as a director on 2024-02-22
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Mr Dayon Raymond Haynes as a director on 2023-11-28
dot icon12/12/2023
Appointment of Mr Basil George Fraser as a director on 2023-11-28
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Naomi Kellman as a director on 2021-08-21
dot icon31/10/2022
Termination of appointment of Oliver Harrison as a director on 2022-05-05
dot icon18/03/2022
Director's details changed for Mrs Susan Margrethe Collins on 2022-02-21
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon24/02/2022
Director's details changed for Mrs Susan Margrethe Collins on 2022-02-01
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2020
Appointment of Ms Philippa Isobel Buchanan as a director on 2020-08-17
dot icon31/08/2020
Termination of appointment of Imke Herholdt as a director on 2020-08-05
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon13/02/2020
Director's details changed for Miss Susan Bridget Ellenby on 2020-02-12
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon26/03/2019
Appointment of Mr Julian White as a director on 2018-10-01
dot icon26/03/2019
Appointment of Ms Naomi Kellman as a director on 2018-10-01
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/02/2018
Appointment of Ms Imke Herholdt as a director on 2017-09-28
dot icon19/02/2018
Appointment of Mr Jonathan Evans as a director on 2017-09-28
dot icon19/02/2018
Termination of appointment of Sue York as a director on 2017-11-30
dot icon19/02/2018
Termination of appointment of Diane Laura Whyte as a director on 2017-11-30
dot icon19/02/2018
Termination of appointment of Philip Newton as a director on 2017-11-30
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Miss Susan Bridget Ellenby as a director on 2017-05-25
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon07/02/2017
Termination of appointment of Janet Coe as a director on 2017-01-26
dot icon05/12/2016
Appointment of Mr Oliver Harrison as a director on 2016-11-24
dot icon05/12/2016
Termination of appointment of Clare Louise Charlton as a director on 2016-10-02
dot icon05/12/2016
Termination of appointment of Clare Louise Charlton as a director on 2016-10-02
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-13 no member list
dot icon17/02/2016
Termination of appointment of Anna Bruce as a director on 2015-10-31
dot icon17/02/2016
Termination of appointment of Shauna Leven as a director on 2016-01-31
dot icon17/02/2016
Termination of appointment of Shauna Leven as a director on 2016-01-31
dot icon17/02/2016
Termination of appointment of Anna Bruce as a director on 2015-10-31
dot icon23/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Ms Clare Louise Charlton as a director on 2015-02-10
dot icon16/07/2015
Appointment of Ms Quailyn Gayadeen as a director on 2015-02-10
dot icon17/02/2015
Annual return made up to 2015-02-13 no member list
dot icon17/02/2015
Termination of appointment of Joseph Patrick Williams as a director on 2014-11-30
dot icon17/02/2015
Termination of appointment of Rosemarie Mallet as a director on 2014-11-30
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Appointment of Ms Shauna Leven as a director on 2014-05-31
dot icon04/11/2014
Appointment of Mr Philip Newton as a director on 2013-07-31
dot icon04/11/2014
Appointment of Miss Anna Bruce as a director on 2013-04-30
dot icon30/10/2014
Appointment of Mrs Diane Laura Whyte as a director on 2013-09-30
dot icon30/10/2014
Appointment of Mrs Susan Margrethe Collins as a director on 2014-08-22
dot icon30/10/2014
Termination of appointment of Angela Williams as a director on 2014-07-31
dot icon30/10/2014
Termination of appointment of Trevor Speller as a director on 2014-09-30
dot icon25/02/2014
Annual return made up to 2014-02-13 no member list
dot icon31/01/2014
Termination of appointment of Christopher Pendergast as a director
dot icon31/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon31/01/2014
Termination of appointment of Leslie Speller as a director
dot icon31/01/2014
Termination of appointment of Hazel Baird as a director
dot icon11/10/2013
Resolutions
dot icon22/02/2013
Annual return made up to 2013-02-13 no member list
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon14/11/2012
Appointment of Leslie Speller as a director
dot icon14/11/2012
Appointment of Angela Williams as a director
dot icon14/11/2012
Appointment of Revd Dr Rosemarie Mallet as a director
dot icon14/11/2012
Appointment of Janet Coe as a director
dot icon14/11/2012
Termination of appointment of Janet Coe as a director
dot icon14/11/2012
Appointment of Trevor Speller as a director
dot icon14/11/2012
Appointment of Janet Coe as a director
dot icon14/11/2012
Appointment of Sue York as a director
dot icon14/11/2012
Termination of appointment of Lynn Clark as a director
dot icon23/04/2012
Annual return made up to 2012-02-13 no member list
dot icon23/01/2012
Amended accounts made up to 2011-03-31
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2011
Registered office address changed from 105 the Loughborough Community Centre Angell Road London SW9 7PD England on 2011-12-20
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2011
Annual return made up to 2011-02-13 no member list
dot icon06/05/2011
Director's details changed for Ms Hazel Alexandra Dolores Baird on 2011-02-13
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Appointment of Christopher Stephen Pendergast as a director
dot icon15/03/2010
Appointment of Ms Hazel Alexandra Dolores Baird as a director
dot icon25/02/2010
Termination of appointment of Mary Ferguson as a director
dot icon17/02/2010
Annual return made up to 2010-02-13 no member list
dot icon17/02/2010
Director's details changed for Lynn Joanna Clark on 2010-02-01
dot icon17/02/2010
Director's details changed for Mary Fleur Chloe Ferguson on 2010-02-01
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon11/11/2009
Appointment of Joseph Patrick Williams as a director
dot icon14/05/2009
Annual return made up to 13/02/09
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Location of debenture register
dot icon14/05/2009
Registered office changed on 14/05/2009 from 35 geneva drive london SW9 8QG
dot icon13/05/2009
Appointment terminated director patrick bill
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 13/02/08
dot icon05/03/2008
Appointment terminated secretary lynn clark
dot icon18/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/06/2007
Annual return made up to 13/02/07
dot icon14/08/2006
Memorandum and Articles of Association
dot icon14/08/2006
Resolutions
dot icon24/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon18/05/2006
Memorandum and Articles of Association
dot icon13/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.34M
-
616.09K
695.81K
-
2022
10
1.62M
-
707.66K
1.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speller, Trevor
Director
01/04/2011 - 30/09/2014
-
Clark, Lynn Joanna
Director
13/02/2006 - 18/01/2011
2
Evans, Jonathan Trevor
Director
28/09/2017 - 27/11/2025
3
Kellman, Naomi
Director
01/10/2018 - 21/08/2021
2
Whyte, Diane Laura
Director
30/09/2013 - 30/11/2017
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBONY HORSE CLUB

EBONY HORSE CLUB is an(a) Active company incorporated on 13/02/2006 with the registered office located at Ebony Horse Club, 51 Millbrook Road, London SW9 7JD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBONY HORSE CLUB?

toggle

EBONY HORSE CLUB is currently Active. It was registered on 13/02/2006 .

Where is EBONY HORSE CLUB located?

toggle

EBONY HORSE CLUB is registered at Ebony Horse Club, 51 Millbrook Road, London SW9 7JD.

What does EBONY HORSE CLUB do?

toggle

EBONY HORSE CLUB operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EBONY HORSE CLUB?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-13 with no updates.