About

Registered Number: 03426468
Date of Incorporation: 29/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 30 City Road, London, EC1Y 2AB,

 

Mh Sport Horses Ltd was founded on 29 August 1997 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is one director listed as Frey, William Edward for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREY, William Edward 12 November 1997 10 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 29 April 2019
AA01 - Change of accounting reference date 11 December 2018
DISS40 - Notice of striking-off action discontinued 01 December 2018
AA - Annual Accounts 29 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 19 September 2017
PSC09 - N/A 19 September 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
AA - Annual Accounts 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 July 2013
CERTNM - Change of name certificate 20 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 21 September 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 19 September 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 06 September 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 15 October 2001
AA - Annual Accounts 13 April 2001
363a - Annual Return 23 October 2000
287 - Change in situation or address of Registered Office 23 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 08 September 1998
CERTNM - Change of name certificate 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.