Company NameDerek Horne And Associates Limited
Company StatusActive
Company Number02727983
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Derek Robin Horne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Denise Patricia Horne
NationalityBritish
StatusCurrent
Appointed01 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Denise Patricia Horne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Oliver Alexander Horne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehorneassociates.com

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Mr Derek Robin Horne
66.67%
Ordinary A
5k at £1Mrs Denise Patricia Horne
33.33%
Ordinary B

Financials

Year2014
Net Worth-£90,147
Current Liabilities£154,921

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 July 1993Delivered on: 22 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

6 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
4 May 2023Satisfaction of charge 1 in full (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
5 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
8 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 29 June 2018 with updates (6 pages)
18 June 2018Cessation of Denise Patricia Horne as a person with significant control on 31 July 2017 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 October 2017Particulars of variation of rights attached to shares (2 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Particulars of variation of rights attached to shares (2 pages)
9 October 2017Resolutions
  • RES13 ‐ Reclassified 31/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2017Resolutions
  • RES13 ‐ Reclassified 31/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2017Appointment of Mr Oliver Alexander Horne as a director on 31 July 2017 (2 pages)
2 October 2017Appointment of Mr Oliver Alexander Horne as a director on 31 July 2017 (2 pages)
20 July 2017Change of details for Mr Derek Robin Horne as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Change of details for Mr Derek Robin Horne as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Change of details for Mrs Denise Patricia Horne as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Derek Robin Horne on 29 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Derek Robin Horne on 29 June 2017 (2 pages)
20 July 2017Secretary's details changed for Mrs Denise Patricia Horne on 29 June 2017 (1 page)
20 July 2017Secretary's details changed for Mrs Denise Patricia Horne on 29 June 2017 (1 page)
20 July 2017Director's details changed for Mrs Denise Patricia Horne on 29 June 2017 (2 pages)
20 July 2017Director's details changed for Mrs Denise Patricia Horne on 29 June 2017 (2 pages)
20 July 2017Change of details for Mrs Denise Patricia Horne as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Notification of Denise Patricia Horne as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Denise Patricia Horne as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Derek Robin Horne as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Derek Robin Horne as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,000
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,000
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 15,000
(6 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 15,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from c/- rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/- rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 01/07/07; full list of members (2 pages)
20 August 2007Return made up to 01/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2006Return made up to 01/07/06; full list of members (3 pages)
23 October 2006Return made up to 01/07/06; full list of members (3 pages)
13 July 2006Registered office changed on 13/07/06 from: first floor st giles house 15/21 victoria road, bletchley milton keynes. MK2 2NG (1 page)
13 July 2006Registered office changed on 13/07/06 from: first floor st giles house 15/21 victoria road, bletchley milton keynes. MK2 2NG (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
5 April 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
5 April 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
12 July 2005Return made up to 01/07/05; full list of members (6 pages)
12 July 2005Return made up to 01/07/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
8 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
29 July 2003Return made up to 01/07/03; full list of members (6 pages)
29 July 2003Return made up to 01/07/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
19 July 2002Return made up to 01/07/02; full list of members (6 pages)
19 July 2002Return made up to 01/07/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
23 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Full accounts made up to 31 July 2000 (14 pages)
29 May 2001Full accounts made up to 31 July 2000 (14 pages)
6 July 2000Return made up to 01/07/00; full list of members (6 pages)
6 July 2000Return made up to 01/07/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 July 1999 (14 pages)
15 February 2000Full accounts made up to 31 July 1999 (14 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
23 April 1999Full accounts made up to 31 July 1998 (14 pages)
23 April 1999Full accounts made up to 31 July 1998 (14 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
4 March 1998Full accounts made up to 31 July 1997 (15 pages)
4 March 1998Full accounts made up to 31 July 1997 (15 pages)
6 August 1997Return made up to 01/07/97; full list of members (6 pages)
6 August 1997Return made up to 01/07/97; full list of members (6 pages)
24 February 1997Full accounts made up to 31 July 1996 (14 pages)
24 February 1997Full accounts made up to 31 July 1996 (14 pages)
7 July 1996Return made up to 01/07/96; no change of members (4 pages)
7 July 1996Return made up to 01/07/96; no change of members (4 pages)
17 February 1996Full accounts made up to 31 July 1995 (14 pages)
17 February 1996Full accounts made up to 31 July 1995 (14 pages)
21 July 1995Return made up to 01/07/95; no change of members (4 pages)
21 July 1995Return made up to 01/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1992Incorporation (12 pages)
1 July 1992Incorporation (12 pages)