Company NameHornton Court Services Limited
DirectorsJeffrey Richard Powell and Charles Christopher Robinson
Company StatusActive
Company Number00944793
CategoryPrivate Limited Company
Incorporation Date23 December 1968(55 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeffrey Richard Powell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Charles Christopher Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(39 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameCharles Christopher Robinson
NationalityBritish
StatusCurrent
Appointed13 August 2009(40 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Jeffrey David Harris
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hornton Court
London
W8 7RT
Director NameMrs Muriel Ann Symmons
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleGeneral Consultant
Correspondence Address15 Hornton Court
London
W8 7RT
Director NameMiss Carol Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1996)
RoleCompany Director
Correspondence AddressFlat 25 Hornton Court
London
W8 7RT
Director NameMr John Rashleigh Belcher
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 September 2001)
RoleSurgeon
Correspondence Address23 Hornton Court
London
W8 7RT
Secretary NameMiss Carol Smith
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressFlat 25 Hornton Court
London
W8 7RT
Secretary NameMiss Carol Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressFlat 25 Hornton Court
London
W8 7RT
Secretary NameMolly Ruth Smith
NationalityBritish
StatusResigned
Appointed08 May 1996(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2001)
RoleCompany Director
Correspondence AddressFlat 22
Hornton Court
London
W8 7RT
Director NameMolly Ruth Smith
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2001)
RoleCompany Director
Correspondence AddressFlat 22
Hornton Court
London
W8 7RT
Director NameWadi Tanios Watfa
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(32 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2005)
RoleTravel Agent
Correspondence AddressFlat 2 Hornton Court
Kensington High Street
London
W8 7RT
Secretary NameMr Jeffrey Richard Powell
NationalityBritish
StatusResigned
Appointed05 September 2001(32 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hornton Court
London
W8 7RT
Director NameMiss Carol Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2007)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 25 Hornton Court
London
W8 7RT
Director NameMiss Carol Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2007)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 25 Hornton Court
London
W8 7RT
Secretary NameJeffrey Richard Powell
NationalityBritish
StatusResigned
Appointed18 January 2007(38 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2009)
RoleCompany Director
Correspondence AddressFlat 8 Hornton Court
London
W8 7RT
Director NameMrs Joan Kushins
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish/Us
StatusResigned
Appointed12 November 2012(43 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sproull & Co 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMrs Melita Lesley Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(43 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 July 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD

Contact

Telephone020 84272757
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £20Michael Trefusis Chamberlayne & Francis Carnwath & Robert George Thorne
8.31%
Ordinary A
11 at £20Francis Carnwath & Francis Phillimore & John Drewitt
45.69%
Ordinary A
1 at £2019 Hornton Court LTD
4.15%
Ordinary A
1 at £20Alice Ouzounian & Barret Ouzounian
4.15%
Ordinary A
1 at £20Celia Harris
4.15%
Ordinary A
1 at £20Charles Christopher Robinson & Elisabetta Filipello
4.15%
Ordinary A
1 at £20George Joseph Burlo & Chantal Burlo
4.15%
Ordinary A
1 at £20Marcia Alynn Mack
4.15%
Ordinary A
1 at £20Maria Del Consuelo Powell & Jeffrey Richard Powell
4.15%
Ordinary A
1 at £20Melita Cooper & Nicholas Richards
4.15%
Ordinary A
1 at £20Paul Anthony Roberts
4.15%
Ordinary A
1 at £20Wolfe Property Corp.
4.15%
Ordinary A
1 at £20Zaid Numan Alrawi & Iman Shawkat Habib Al Shibib & Maysa Alrawi & Mustafa Alrawi
4.15%
Ordinary A
30 at £0.05Francis Carnwath & Francis Phillimore & John Drewitt
0.31%
Ordinary B

Financials

Year2014
Net Worth£481

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

12 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Notification of 'Lord Francis Stephen Phillimore' as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2017Notification of 'Lord Francis Stephen Phillimore' as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 481.5
(8 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 481.5
(8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 481.5
(8 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 481.5
(8 pages)
1 April 2014Termination of appointment of Carol Smith as a director (1 page)
1 April 2014Termination of appointment of Carol Smith as a director (1 page)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 481.5
(9 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 481.5
(9 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
5 December 2012Termination of appointment of Joan Kushins as a director (1 page)
5 December 2012Termination of appointment of Joan Kushins as a director (1 page)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
30 November 2012Appointment of Mrs Joan Kushins as a director (2 pages)
30 November 2012Appointment of Mrs Joan Kushins as a director (2 pages)
16 November 2012Appointment of Mrs Melita Lesley Cooper as a director (2 pages)
16 November 2012Appointment of Mrs Melita Lesley Cooper as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
19 April 2012Termination of appointment of Jeffrey Harris as a director (1 page)
19 April 2012Termination of appointment of Jeffrey Harris as a director (1 page)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
20 December 2011Appointment of Miss Carol Smith as a director (2 pages)
20 December 2011Appointment of Miss Carol Smith as a director (2 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
8 December 2009Director's details changed for Mr Charles Christopher Robinson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jeffrey David Harris on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Charles Christopher Robinson on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
8 December 2009Director's details changed for Mr Jeffrey Richard Powell on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Charles Christopher Robinson on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
8 December 2009Director's details changed for Mr Jeffrey Richard Powell on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jeffrey Richard Powell on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jeffrey David Harris on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jeffrey David Harris on 8 December 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (4 pages)
29 October 2009Appointment of Charles Christopher Robinson as a secretary (2 pages)
29 October 2009Termination of appointment of Jeffrey Powell as a secretary (1 page)
29 October 2009Appointment of Charles Christopher Robinson as a secretary (2 pages)
29 October 2009Termination of appointment of Jeffrey Powell as a secretary (1 page)
24 April 2009Return made up to 30/11/08; full list of members (14 pages)
24 April 2009Return made up to 30/11/08; full list of members (14 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
23 December 2008Director appointed charles christopher robinson (2 pages)
23 December 2008Director appointed charles christopher robinson (2 pages)
23 January 2008Return made up to 30/11/07; full list of members (8 pages)
23 January 2008Return made up to 30/11/07; full list of members (8 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
5 September 2007Return made up to 30/11/06; full list of members (8 pages)
5 September 2007Return made up to 30/11/06; full list of members (8 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 December 2006Return made up to 30/11/05; full list of members (15 pages)
12 December 2006Return made up to 30/11/05; full list of members (15 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
15 December 2004Return made up to 30/11/04; change of members (8 pages)
15 December 2004Return made up to 30/11/04; change of members (8 pages)
8 January 2004Return made up to 30/11/03; no change of members (8 pages)
8 January 2004Return made up to 30/11/03; no change of members (8 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (4 pages)
10 January 2003Return made up to 30/11/02; full list of members (17 pages)
10 January 2003Return made up to 30/11/02; full list of members (17 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
31 December 2001Return made up to 30/11/01; no change of members (7 pages)
31 December 2001Return made up to 30/11/01; no change of members (7 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
12 January 2001Return made up to 30/11/00; change of members (10 pages)
12 January 2001Return made up to 30/11/00; change of members (10 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 1999Return made up to 30/11/99; full list of members (15 pages)
29 December 1999Return made up to 30/11/99; full list of members (15 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 April 1999Return made up to 30/11/98; no change of members (6 pages)
12 April 1999Return made up to 30/11/98; no change of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Return made up to 30/11/97; change of members (6 pages)
17 March 1998Return made up to 30/11/97; change of members (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
4 February 1997Return made up to 30/11/96; full list of members (8 pages)
4 February 1997Return made up to 30/11/96; full list of members (8 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
20 May 1996Secretary resigned (2 pages)
4 March 1996Full accounts made up to 31 March 1995 (5 pages)
4 March 1996Full accounts made up to 31 March 1995 (5 pages)
16 February 1996Return made up to 30/11/95; change of members (8 pages)
16 February 1996Return made up to 30/11/95; change of members (8 pages)
23 December 1968Incorporation (19 pages)
23 December 1968Incorporation (19 pages)