1-5 Hornton Street
London
W8 7NP
Director Name | Janet Stephanie Thacker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1995(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 1-5 Hornton Street London W8 7NP |
Secretary Name | Janet Stephanie Thacker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1995(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 1-5 Hornton Street London W8 7NP |
Director Name | Mr Fabrizio Testa |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 August 2006(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 1-5 Hornton Street London W8 7NO |
Director Name | Patrick Richard Michael David Buxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1994) |
Role | Investment Banker |
Correspondence Address | Flat 7 1-5 Hornton Street London W8 7NP |
Director Name | Negley Boyd Harte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 12 March 1996) |
Role | Lecturer |
Correspondence Address | Flat 8 1-5 Horton Street London W8 7NP |
Director Name | Amanda Joy Montgomery |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Mgmt Consultant |
Correspondence Address | Flat 2 1-5 Hornton Street London W8 7NP |
Director Name | Ian Osbert Michel Morin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 13 March 2001) |
Role | Lecturer |
Correspondence Address | Flat 14 1-5 Horton Street London W8 7NP |
Secretary Name | Dr Donald Arthur Cowan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | 1-5 Hornton Street London W8 7NP |
Director Name | Prof Donald Arthur Cowan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1995) |
Role | Lecturer |
Correspondence Address | Flat 12 1-5 Hornton Street London W8 7NP |
Director Name | Dr Richard Mark Powis Reynolds |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2003) |
Role | Retired |
Correspondence Address | Flat 12 1-5 Hornton Street London Middlesex W8 7NP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 1995) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 1 - 5 Hornton Street London W8 7NP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £1 | Dr J. Rowbotham 6.25% Ordinary |
---|---|
1 at £1 | Mahonda Capital Inc 6.25% Ordinary |
1 at £1 | Miss C.n.m. Connolly 6.25% Ordinary |
1 at £1 | Miss M.s. Cooke 6.25% Ordinary |
1 at £1 | Miss R. Fitzpatrick 6.25% Ordinary |
1 at £1 | Mr D. Ward 6.25% Ordinary |
1 at £1 | Mr J.p. Rose 6.25% Ordinary |
1 at £1 | Mr M. Pagliari 6.25% Ordinary |
1 at £1 | Mr M.g. Conrad 6.25% Ordinary |
1 at £1 | Mr R.m. Hyde 6.25% Ordinary |
1 at £1 | Ms I.g.m. Courtney-guy 6.25% Ordinary |
1 at £1 | Ms J.s. Thacker 6.25% Ordinary |
1 at £1 | Ms K.c. Lynn-macrae & Ms P. Lynn-macrae 6.25% Ordinary |
1 at £1 | Novital LTD 6.25% Ordinary |
1 at £1 | Piggott 6.25% Ordinary |
1 at £1 | Professor E.r. Johnson 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £89,531 |
Net Worth | £59,982 |
Current Liabilities | £5,322 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
15 January 1995 | Delivered 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 1990 | Delivered 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 |
26 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
---|---|
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Registered office address changed from 1 5 Hornton Street London W8 7NP on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 1 5 Hornton Street London W8 7NP on 14 June 2011 (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Janet Stephanie Thacker on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Janet Stephanie Thacker on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Janet Stephanie Thacker on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Professor Edward Johnson on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Professor Edward Johnson on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Professor Edward Johnson on 8 April 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 12/03/09; full list of members (9 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 12 tilton street london SW6 7LP (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 12 tilton street london SW6 7LP (1 page) |
27 April 2009 | Return made up to 12/03/09; full list of members (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 12/03/07; full list of members (13 pages) |
5 June 2007 | Return made up to 12/03/07; full list of members (13 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 12/03/06; full list of members (13 pages) |
23 May 2006 | Return made up to 12/03/06; full list of members (13 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 12/03/05; change of members (8 pages) |
12 April 2005 | Return made up to 12/03/05; change of members (8 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 12/03/03; no change of members
|
25 March 2003 | Return made up to 12/03/03; no change of members
|
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 12/03/01; change of members (7 pages) |
16 March 2001 | Return made up to 12/03/01; change of members (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 April 2000 | Return made up to 12/03/00; change of members (7 pages) |
4 April 2000 | Return made up to 12/03/00; change of members (7 pages) |
7 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1999 | Return made up to 12/03/99; full list of members (5 pages) |
26 May 1999 | Return made up to 12/03/99; full list of members (5 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
5 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 April 1997 | Return made up to 12/03/97; full list of members
|
15 April 1997 | Return made up to 12/03/97; full list of members
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
13 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
24 April 1996 | New secretary appointed;new director appointed (1 page) |
24 April 1996 | New secretary appointed;new director appointed (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 June 1995 | Return made up to 12/03/95; full list of members (18 pages) |
19 June 1995 | Return made up to 12/03/95; full list of members (18 pages) |
12 March 1990 | Incorporation (17 pages) |
12 March 1990 | Incorporation (17 pages) |