Company NameHorn & Horne Limited
DirectorsSamuel Charles Horne and Jonathan William Horn
Company StatusActive
Company Number01099581
CategoryPrivate Limited Company
Incorporation Date1 March 1973(51 years, 2 months ago)
Previous NameCarrwood Securities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samuel Charles Horne
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(41 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Jonathan William Horn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(44 years, 2 months after company formation)
Appointment Duration7 years
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Noel Arthur Lister
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge The Close
Totteridge
London
N20 8PJ
Director NameJoan Wynne Searle
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1995)
RoleManagement Consultant
Correspondence AddressVirginia Lodge Royston Grove
Hatch End
Pinner
Middlesex
HA5 4HE
Secretary NameMr Arthur Charles Southon
NationalityBritish
StatusResigned
Appointed19 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1995)
RoleCompany Director
Correspondence Address15 Canford Crescent
Canford Cliffs
Poole
Dorset
BH13 7ND
Secretary NameMrs Sarah Jeanne Sharkey
NationalityBritish
StatusResigned
Appointed31 July 1995(22 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Watling Street
St Albans
Hertfordshire
AL1 2QB
Director NamePaul Alexander Lister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(24 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 November 2017)
RoleFamily Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Welbeck Street
London
W1G 8DY
Director NameBeverley Jane Malim
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address15 Lansdowne Road
London
W11 3AG
Director NameMr Robert Horne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address901 Mandel House, Riverside Quarter
Eastfields Avenue
London
SW18 1JU
Secretary NameMr Nicholas John Yellowlees
NationalityBritish
StatusResigned
Appointed08 May 2008(35 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2017)
RoleChartered Accountant
Correspondence Address44 Welbeck Street
London
W1G 8DY
Director NameMr David Harold Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(35 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Welbeck Street
London
W1G 8DY

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Apperley Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,178
Cash£7,438
Current Liabilities£2,360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

16 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 452-458 new cross road and 2A florence road new cross road london.
Outstanding
12 February 2015Delivered on: 13 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 March 2006Delivered on: 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at princess parade crofton road lock bottom orpington t/no K111785,lh property at 2A princess parade crofton road locks bottom orpington t/no SGL632579,l/h property at 3A princess parade crofton road locks bottom orpington t/no SGL257992 (for details of further properties charged please refer to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2009Delivered on: 25 June 2009
Satisfied on: 7 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 to 21 penny street lancaster t/no LA747817 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 December 2020Group of companies' accounts made up to 31 December 2019 (19 pages)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
12 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
15 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
24 November 2017Termination of appointment of Paul Alexander Lister as a director on 23 November 2017 (1 page)
24 November 2017Termination of appointment of Paul Alexander Lister as a director on 23 November 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 September 2017Termination of appointment of David Harold Cooke as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of David Harold Cooke as a director on 25 September 2017 (1 page)
24 July 2017Notification of Apperley Properties Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 July 2017Notification of Landhurst Investments Limited as a person with significant control on 25 April 2017 (1 page)
24 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 July 2017Notification of Sch Estates Limited as a person with significant control on 25 April 2017 (1 page)
24 July 2017Notification of Landhurst Investments Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Sch Estates Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Apperley Properties Limited as a person with significant control on 25 April 2017 (1 page)
28 June 2017Termination of appointment of Nicholas John Yellowlees as a secretary on 28 February 2017 (1 page)
28 June 2017Termination of appointment of Nicholas John Yellowlees as a secretary on 28 February 2017 (1 page)
10 May 2017Resolutions
  • RES13 ‐ Restriction on authrised capital removed 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 May 2017Resolutions
  • RES13 ‐ Restriction on authrised capital removed 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2017Appointment of Jonathan Horn as a director on 26 April 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 250
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 120
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 120
(3 pages)
27 April 2017Appointment of Jonathan Horn as a director on 26 April 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 250
(3 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
18 July 2016Full accounts made up to 31 December 2015 (16 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2015Full accounts made up to 31 December 2014 (11 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
17 February 2015Registration of charge 010995810004, created on 16 February 2015 (9 pages)
17 February 2015Registration of charge 010995810004, created on 16 February 2015 (9 pages)
13 February 2015Registration of charge 010995810003, created on 12 February 2015 (8 pages)
13 February 2015Registration of charge 010995810003, created on 12 February 2015 (8 pages)
2 February 2015Appointment of Mr Samuel Charles Horne as a director on 20 January 2015 (2 pages)
2 February 2015Appointment of Mr Samuel Charles Horne as a director on 20 January 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Registered office address changed from No. 43 High Street Marlow Buckinghamshire SL7 1BA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from No. 43 High Street Marlow Buckinghamshire SL7 1BA on 27 August 2013 (1 page)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Secretary's details changed for Mr Nicholas John Yellowlees on 1 April 2010 (1 page)
21 May 2010Secretary's details changed for Mr Nicholas John Yellowlees on 1 April 2010 (1 page)
21 May 2010Secretary's details changed for Mr Nicholas John Yellowlees on 1 April 2010 (1 page)
21 May 2010Director's details changed for Mr David Harold Cooke on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Mr David Harold Cooke on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Paul Alexander Lister on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Paul Alexander Lister on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr David Harold Cooke on 1 April 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 December 2007 (6 pages)
2 April 2009Accounts for a small company made up to 31 December 2007 (6 pages)
14 January 2009Director appointed mr david harold cooke (1 page)
14 January 2009Director appointed mr david harold cooke (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o apperley LIMITED, maple house, high street potters bar hertfordshire EN6 5BS (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o apperley LIMITED, maple house, high street potters bar hertfordshire EN6 5BS (1 page)
11 November 2008Appointment terminated director robert horne (1 page)
11 November 2008Appointment terminated director robert horne (1 page)
23 September 2008Return made up to 19/05/08; full list of members (4 pages)
23 September 2008Return made up to 19/05/08; full list of members (4 pages)
8 May 2008Appointment terminated secretary sarah sharkey (1 page)
8 May 2008Appointment terminated secretary sarah sharkey (1 page)
8 May 2008Director's change of particulars / robert horne / 10/07/2007 (1 page)
8 May 2008Secretary appointed nicholas yellowlees (1 page)
8 May 2008Director's change of particulars / robert horne / 10/07/2007 (1 page)
8 May 2008Secretary appointed nicholas yellowlees (1 page)
8 May 2008Director's change of particulars / robert horne / 10/07/2007 (1 page)
8 May 2008Director's change of particulars / robert horne / 10/07/2007 (1 page)
9 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
21 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 June 2006Return made up to 19/05/06; full list of members (3 pages)
20 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 19/05/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: burkes court burkes road beaconsfield buckinghamshire HP9 2UL (1 page)
10 May 2006Registered office changed on 10/05/06 from: burkes court burkes road beaconsfield buckinghamshire HP9 2UL (1 page)
21 March 2006Accounts for a small company made up to 28 February 2005 (7 pages)
21 March 2006Accounts for a small company made up to 28 February 2005 (7 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
1 June 2005Return made up to 19/05/05; full list of members (8 pages)
1 June 2005Return made up to 19/05/05; full list of members (8 pages)
20 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
20 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 July 2003Registered office changed on 25/07/03 from: windyridge the close totteridge london N20 8PJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: windyridge the close totteridge london N20 8PJ (1 page)
4 June 2003Return made up to 19/05/03; full list of members (8 pages)
4 June 2003Return made up to 19/05/03; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 May 2002Return made up to 19/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Return made up to 19/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
20 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 May 1999Return made up to 19/05/99; no change of members (5 pages)
28 May 1999Return made up to 19/05/99; no change of members (5 pages)
4 August 1998Full accounts made up to 28 February 1998 (12 pages)
4 August 1998Full accounts made up to 28 February 1998 (12 pages)
30 May 1998Return made up to 19/05/98; full list of members (7 pages)
30 May 1998Return made up to 19/05/98; full list of members (7 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
7 July 1997Full accounts made up to 28 February 1997 (12 pages)
7 July 1997Full accounts made up to 28 February 1997 (12 pages)
28 May 1997Return made up to 19/05/97; full list of members (6 pages)
28 May 1997Return made up to 19/05/97; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
12 June 1996Return made up to 19/05/96; no change of members (4 pages)
12 June 1996Return made up to 19/05/96; no change of members (4 pages)
19 September 1995Full accounts made up to 28 February 1995 (11 pages)
19 September 1995Full accounts made up to 28 February 1995 (11 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
23 May 1995Return made up to 19/05/95; no change of members (4 pages)
23 May 1995Return made up to 19/05/95; no change of members (4 pages)
10 October 1994Accounts for a small company made up to 28 February 1994 (9 pages)
10 October 1994Accounts for a small company made up to 28 February 1994 (9 pages)
7 January 1994Accounting reference date shortened from 31/03 to 28/02 (1 page)
7 January 1994Accounting reference date shortened from 31/03 to 28/02 (1 page)
6 June 1993Return made up to 19/05/93; no change of members (4 pages)
6 June 1993Return made up to 19/05/93; no change of members (4 pages)
8 December 1992Auditor's resignation (1 page)
8 December 1992Auditor's resignation (1 page)
10 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1991Return made up to 19/05/91; full list of members (7 pages)
13 June 1991Return made up to 19/05/91; full list of members (7 pages)
6 May 1988Return made up to 19/02/88; full list of members (5 pages)
6 May 1988Return made up to 19/02/88; full list of members (5 pages)
21 January 1987Return made up to 18/11/86; full list of members (5 pages)
21 January 1987Return made up to 18/11/86; full list of members (5 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
4 December 1982Accounts made up to 31 March 1982 (6 pages)
4 December 1982Accounts made up to 31 March 1982 (6 pages)
1 March 1973Incorporation (14 pages)
1 March 1973Incorporation (14 pages)