Company NameHornton Street Residents Limited
Company StatusActive
Company Number02479773
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 2 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 NameProf Edward Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
1-5 Hornton Street
London
W8 7NP
Director NameJanet Stephanie Thacker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 1-5 Hornton Street
London
W8 7NP
Secretary NameJanet Stephanie Thacker
NationalityBritish
StatusCurrent
Appointed13 December 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 1-5 Hornton Street
London
W8 7NP
Director NameMr Fabrizio Testa
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed23 August 2006(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 1-5 Hornton Street
London
W8 7NO
Director NamePatrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1994)
RoleInvestment Banker
Correspondence AddressFlat 7
1-5 Hornton Street
London
W8 7NP
Director NameNegley Boyd Harte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration4 years (resigned 12 March 1996)
RoleLecturer
Correspondence AddressFlat 8
1-5 Horton Street
London
W8 7NP
Director NameAmanda Joy Montgomery
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleMgmt Consultant
Correspondence AddressFlat 2
1-5 Hornton Street
London
W8 7NP
Director NameIan Osbert Michel Morin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish/French
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration9 years (resigned 13 March 2001)
RoleLecturer
Correspondence AddressFlat 14
1-5 Horton Street
London
W8 7NP
Secretary NameDr Donald Arthur Cowan
NationalityNew Zealander
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 1992)
RoleCompany Director
Correspondence Address1-5 Hornton Street
London
W8 7NP
Director NameProf Donald Arthur Cowan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1995)
RoleLecturer
Correspondence AddressFlat 12
1-5 Hornton Street
London
W8 7NP
Director NameDr Richard Mark Powis Reynolds
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2003)
RoleRetired
Correspondence AddressFlat 12 1-5 Hornton Street
London
Middlesex
W8 7NP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 July 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 1995)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address1 - 5
Hornton Street
London
W8 7NP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Dr J. Rowbotham
6.25%
Ordinary
1 at £1Mahonda Capital Inc
6.25%
Ordinary
1 at £1Miss C.n.m. Connolly
6.25%
Ordinary
1 at £1Miss M.s. Cooke
6.25%
Ordinary
1 at £1Miss R. Fitzpatrick
6.25%
Ordinary
1 at £1Mr D. Ward
6.25%
Ordinary
1 at £1Mr J.p. Rose
6.25%
Ordinary
1 at £1Mr M. Pagliari
6.25%
Ordinary
1 at £1Mr M.g. Conrad
6.25%
Ordinary
1 at £1Mr R.m. Hyde
6.25%
Ordinary
1 at £1Ms I.g.m. Courtney-guy
6.25%
Ordinary
1 at £1Ms J.s. Thacker
6.25%
Ordinary
1 at £1Ms K.c. Lynn-macrae & Ms P. Lynn-macrae
6.25%
Ordinary
1 at £1Novital LTD
6.25%
Ordinary
1 at £1Piggott
6.25%
Ordinary
1 at £1Professor E.r. Johnson
6.25%
Ordinary

Financials

Year2014
Turnover£89,531
Net Worth£59,982
Current Liabilities£5,322

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

15 January 1995Delivered on: 2 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-5 hornton street london borough of kensington and chaelsea t/n ngl 673157 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 July 1990Delivered on: 2 August 1990
Satisfied on: 21 November 1991
Persons entitled: University College London

Classification: Legal charge
Secured details: £262,000 and all monies due or to become due from the company to the chargee.
Particulars: 63 3 and 5 horton street london W8 title nos. 447450, 447451 and 447452.
Fully Satisfied

Filing History

26 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 16
(7 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 16
(7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16
(7 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 16
(7 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16
(7 pages)
2 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16
(7 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
14 June 2011Registered office address changed from 1 5 Hornton Street London W8 7NP on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 1 5 Hornton Street London W8 7NP on 14 June 2011 (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Janet Stephanie Thacker on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Janet Stephanie Thacker on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Janet Stephanie Thacker on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Professor Edward Johnson on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Professor Edward Johnson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Professor Edward Johnson on 8 April 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 12/03/09; full list of members (9 pages)
27 April 2009Registered office changed on 27/04/2009 from 12 tilton street london SW6 7LP (1 page)
27 April 2009Registered office changed on 27/04/2009 from 12 tilton street london SW6 7LP (1 page)
27 April 2009Return made up to 12/03/09; full list of members (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 12/03/08; full list of members (9 pages)
8 April 2008Return made up to 12/03/08; full list of members (9 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
5 June 2007Return made up to 12/03/07; full list of members (13 pages)
5 June 2007Return made up to 12/03/07; full list of members (13 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 12/03/06; full list of members (13 pages)
23 May 2006Return made up to 12/03/06; full list of members (13 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 12/03/05; change of members (8 pages)
12 April 2005Return made up to 12/03/05; change of members (8 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
25 March 2003Return made up to 12/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 12/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 12/03/02; full list of members (8 pages)
25 March 2002Return made up to 12/03/02; full list of members (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
16 March 2001Return made up to 12/03/01; change of members (7 pages)
16 March 2001Return made up to 12/03/01; change of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 12/03/00; change of members (7 pages)
4 April 2000Return made up to 12/03/00; change of members (7 pages)
7 March 2000Full accounts made up to 31 March 1999 (11 pages)
7 March 2000Full accounts made up to 31 March 1999 (11 pages)
26 May 1999Return made up to 12/03/99; full list of members (5 pages)
26 May 1999Return made up to 12/03/99; full list of members (5 pages)
6 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Full accounts made up to 31 March 1998 (12 pages)
5 March 1998Return made up to 12/03/98; no change of members (4 pages)
5 March 1998Return made up to 12/03/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 April 1997Return made up to 12/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 April 1997Return made up to 12/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
13 February 1997Full accounts made up to 31 March 1996 (13 pages)
13 February 1997Full accounts made up to 31 March 1996 (13 pages)
24 April 1996Return made up to 12/03/96; full list of members (6 pages)
24 April 1996Return made up to 12/03/96; full list of members (6 pages)
24 April 1996New secretary appointed;new director appointed (1 page)
24 April 1996New secretary appointed;new director appointed (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Full accounts made up to 31 March 1995 (10 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Full accounts made up to 31 March 1995 (10 pages)
19 June 1995Return made up to 12/03/95; full list of members (18 pages)
19 June 1995Return made up to 12/03/95; full list of members (18 pages)
12 March 1990Incorporation (17 pages)
12 March 1990Incorporation (17 pages)