Ebony Horse Club LONDON


Founded in 2006, Ebony Horse Club, classified under reg no. 05706817 is an active company. Currently registered at Ebony Horse Club SW9 7JD, London the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 8 directors, namely Dayon H., Basil F. and Philippa B. and others. Of them, Susan C. has been with the company the longest, being appointed on 22 August 2014 and Dayon H. and Basil F. have been with the company for the least time - from 28 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynn C. who worked with the the company until 28 February 2007.

Ebony Horse Club Address / Contact

Office Address Ebony Horse Club
Office Address2 51 Millbrook Road
Town London
Post code SW9 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706817
Date of Incorporation Mon, 13th Feb 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Dayon H.

Position: Director

Appointed: 28 November 2023

Basil F.

Position: Director

Appointed: 28 November 2023

Philippa B.

Position: Director

Appointed: 17 August 2020

Julian W.

Position: Director

Appointed: 01 October 2018

Jonathan E.

Position: Director

Appointed: 28 September 2017

Susan E.

Position: Director

Appointed: 25 May 2017

Quailyn G.

Position: Director

Appointed: 10 February 2015

Susan C.

Position: Director

Appointed: 22 August 2014

Naomi K.

Position: Director

Appointed: 01 October 2018

Resigned: 21 August 2021

Imke H.

Position: Director

Appointed: 28 September 2017

Resigned: 05 August 2020

Oliver H.

Position: Director

Appointed: 24 November 2016

Resigned: 05 May 2022

Clare C.

Position: Director

Appointed: 10 February 2015

Resigned: 02 October 2016

Shauna L.

Position: Director

Appointed: 31 May 2014

Resigned: 31 January 2016

Diane W.

Position: Director

Appointed: 30 September 2013

Resigned: 30 November 2017

Philip N.

Position: Director

Appointed: 31 July 2013

Resigned: 30 November 2017

Anna B.

Position: Director

Appointed: 30 April 2013

Resigned: 31 October 2015

Leslie S.

Position: Director

Appointed: 01 April 2011

Resigned: 09 March 2013

Sue Y.

Position: Director

Appointed: 01 April 2011

Resigned: 30 November 2017

Trevor S.

Position: Director

Appointed: 01 April 2011

Resigned: 30 September 2014

Angela W.

Position: Director

Appointed: 01 April 2011

Resigned: 31 July 2014

Rosemarie M.

Position: Director

Appointed: 01 April 2011

Resigned: 30 November 2014

Janet C.

Position: Director

Appointed: 01 April 2011

Resigned: 01 April 2011

Hazel B.

Position: Director

Appointed: 07 January 2010

Resigned: 15 November 2012

Christopher P.

Position: Director

Appointed: 07 January 2010

Resigned: 31 December 2013

Joseph W.

Position: Director

Appointed: 22 January 2009

Resigned: 30 November 2014

Mary F.

Position: Director

Appointed: 13 February 2006

Resigned: 24 February 2010

Lynn C.

Position: Director

Appointed: 13 February 2006

Resigned: 18 January 2011

Lynn C.

Position: Secretary

Appointed: 13 February 2006

Resigned: 28 February 2007

Patrick B.

Position: Director

Appointed: 13 February 2006

Resigned: 22 January 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (31 pages)

Company search

Advertisements