3rd Floor
London
EC2A 4NE
Secretary Name | Mr Lindsey Philip Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
Director Name | Mr Gerald James Sweeney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2012(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
Secretary Name | Esa Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Management |
Correspondence Address | 26 Hollingbourne Gardens London W13 8EN |
Director Name | Mr Gerry Sweeney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 January 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ares Odyssey Business Park, West End Road, Ruislip Middlesex HA4 6QD |
Director Name | Alex Ho-Terry |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1998) |
Role | Computer Consutant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hollingbourne Gardens London W13 8EN |
Secretary Name | Alex Ho-Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1998) |
Role | Computer Consutant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hollingbourne Gardens London W13 8EN |
Secretary Name | Sylvia Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 82 West Mead Ruislip Middlesex HA4 0TL |
Director Name | Mr Patrick Bolger |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 July 2010) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ares Odyssey Business Park, West End Road, Ruislip Middlesex HA4 6QD |
Director Name | Mr Thomas Alexander Mackenzie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ares Odyssey Business Park, West End Road, Ruislip Middlesex HA4 6QD |
Director Name | Mr Francis Christopher McIlroy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Apollo Odyssey Business Park, West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Doug Wallace Lawrence Pollock |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2012) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Apollo Odyssey Business Park, West End Road Ruislip Middlesex HA4 6QD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | hornbill.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9230050 |
Telephone region | Freephone |
Registered Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
14.9k at £0.01 | Hornbill Service Management Applications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,716,154 |
Gross Profit | £4,944,015 |
Net Worth | £71,717 |
Cash | £794,157 |
Current Liabilities | £371,321 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 September 2013 | Accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (19 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Francis Mcilroy as a director (1 page) |
27 November 2012 | Termination of appointment of Francis Mcilroy as a director (1 page) |
27 November 2012 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
27 November 2012 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
21 September 2012 | Termination of appointment of Douglas Pollock as a director (1 page) |
21 September 2012 | Termination of appointment of Douglas Pollock as a director (1 page) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr Lindsey Philip Gill on 1 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Douglas Wallace Lawrence Pollock on 1 July 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Lindsey Philip Gill on 1 September 2011 (1 page) |
19 March 2012 | Director's details changed for Mr Lindsey Philip Gill on 1 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Douglas Wallace Lawrence Pollock on 1 July 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Lindsey Philip Gill on 1 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Douglas Wallace Lawrence Pollock on 1 July 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Lindsey Philip Gill on 1 September 2011 (1 page) |
19 March 2012 | Secretary's details changed for Mr Lindsey Philip Gill on 1 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ares Odyssey Business Park, West End Road, Ruislip Middlesex HA4 6QD on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ares Odyssey Business Park, West End Road, Ruislip Middlesex HA4 6QD on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Ares Odyssey Business Park, West End Road, Ruislip Middlesex HA4 6QD on 6 September 2011 (1 page) |
20 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Auds 'no circumstances' statement (1 page) |
15 February 2011 | Auds 'no circumstances' statement (1 page) |
5 January 2011 | Termination of appointment of Gerry Sweeney as a director (1 page) |
5 January 2011 | Appointment of Mr Douglas Wallace Lawrence Pollock as a director (2 pages) |
5 January 2011 | Appointment of Mr Douglas Wallace Lawrence Pollock as a director (2 pages) |
5 January 2011 | Termination of appointment of Gerry Sweeney as a director (1 page) |
13 December 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
13 December 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Appointment of Mr Francis Christopher Mcilroy as a director (2 pages) |
5 October 2010 | Appointment of Mr Francis Christopher Mcilroy as a director (2 pages) |
16 July 2010 | Termination of appointment of Patrick Bolger as a director (1 page) |
16 July 2010 | Termination of appointment of Patrick Bolger as a director (1 page) |
16 July 2010 | Termination of appointment of Thomas Mackenzie as a director (1 page) |
16 July 2010 | Termination of appointment of Thomas Mackenzie as a director (1 page) |
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Company name changed hornbill systems LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Company name changed hornbill systems LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Secretary's details changed for Mr Lindsey Philip Gill on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Lindsey Philip Gill on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Thomas Alexander Mackenzie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Thomas Alexander Mackenzie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Patrick Bolger on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Thomas Alexander Mackenzie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Patrick Bolger on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gerry Sweeney on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Lindsey Philip Gill on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Lindsey Philip Gill on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Gerry Sweeney on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gerry Sweeney on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Lindsey Philip Gill on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Patrick Bolger on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Lindsey Philip Gill on 6 October 2009 (1 page) |
30 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
30 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
30 April 2008 | Director's change of particulars / patrick bolger / 03/03/2008 (1 page) |
30 April 2008 | Director's change of particulars / patrick bolger / 03/03/2008 (1 page) |
30 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 April 2008 | Director's change of particulars / gerry sweeney / 03/03/2008 (1 page) |
30 April 2008 | Director's change of particulars / gerry sweeney / 03/03/2008 (1 page) |
6 March 2008 | Appointment terminated secretary sylvia buckley (1 page) |
6 March 2008 | Appointment terminated secretary sylvia buckley (1 page) |
6 March 2008 | Director and secretary appointed lindsey philip gill (2 pages) |
6 March 2008 | Director and secretary appointed lindsey philip gill (2 pages) |
20 September 2007 | Accounts made up to 31 December 2006 (14 pages) |
20 September 2007 | Accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members
|
3 April 2006 | Return made up to 15/03/06; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: argyle house joel street northwood hills middlesex HA6 1LN (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: argyle house joel street northwood hills middlesex HA6 1LN (1 page) |
12 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
12 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (12 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
14 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
18 June 2002 | Accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Accounts made up to 31 December 2001 (12 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
9 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
9 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
13 March 2001 | Return made up to 15/03/01; full list of members
|
13 March 2001 | Return made up to 15/03/01; full list of members
|
12 January 2001 | Registered office changed on 12/01/01 from: braintree house braintree road ruislip middlesex HA4 0EJ (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: braintree house braintree road ruislip middlesex HA4 0EJ (1 page) |
19 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
17 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 45 queen anne street london W1M 9FA (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 45 queen anne street london W1M 9FA (1 page) |
22 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Nc inc already adjusted 01/10/98 (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Ad 01/10/98--------- £ si [email protected]=49 £ ic 100/149 (2 pages) |
9 October 1998 | Ad 01/10/98--------- £ si [email protected]=49 £ ic 100/149 (2 pages) |
9 October 1998 | Nc inc already adjusted 01/10/98 (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | S-div 01/10/98 (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | S-div 01/10/98 (1 page) |
9 October 1998 | New director appointed (2 pages) |
17 March 1998 | Return made up to 15/03/98; no change of members
|
17 March 1998 | Return made up to 15/03/98; no change of members
|
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 45 queen anne street london W1M 9FA (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 45 queen anne street london W1M 9FA (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Return made up to 15/03/96; full list of members
|
24 March 1996 | Return made up to 15/03/96; full list of members
|
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
22 March 1995 | Ad 16/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |
22 March 1995 | Ad 16/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1995 | Incorporation (10 pages) |
15 March 1995 | Incorporation (10 pages) |