Company NameT Horne Limited
DirectorsTrevor John Horne and Susan Morris
Company StatusActive
Company Number03041595
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Previous NamesAltone Limited and Cogswell Horne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Trevor John Horne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat F 46 Whitmore Road
London
N1 5QG
Secretary NameSusan Morris
NationalityBritish
StatusCurrent
Appointed13 January 2003(7 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleArtist
Correspondence AddressFlat F 46 Whitmore Road
London
N1 5QG
Director NameDr Susan Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat F 46 Whitmore Road
London
N1 5QG
Director NameMs Nancy Jean Mackenzie Cogswell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Director NameMr Trevor John Horne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1998)
RoleArchitect
Correspondence Address54 Lancaster Road
London
W11 1QR
Secretary NameTrevor Horne
NationalityBritish/Canadian
StatusResigned
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address54 Lancaster Road
London
W11 1QR
Secretary NameGeraldine Reilly
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressFlat 3 3 Park Drive
London
NW11 7SG
Secretary NameMr Chris John Jones
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 63 Madeley Road
London
W5 2LT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetrevorhorne.com
Email address[email protected]
Telephone020 72530600
Telephone regionLondon

Location

Registered AddressEg2 Norway Wharf
Hertford Road
London
N1 5QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

2 at £1Mr Trevor John Horne
100.00%
Ordinary

Financials

Year2014
Turnover£114,147
Gross Profit-£4,654
Net Worth£68,680
Cash£81
Current Liabilities£134,911

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Charges

2 June 2023Delivered on: 6 June 2023
Persons entitled: Trevor Horne and Aj Bell Trustees Limited as Trustees of the T Horne Limited Pension Scheme

Classification: A registered charge
Particulars: Unit 1 56A orsman road london N1 5QJ.
Outstanding
21 December 2005Delivered on: 5 January 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H k/a ground and first floor premises at 15 micawber street london t/n egl 417992 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 5 January 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
6 August 2003Delivered on: 9 August 2003
Satisfied on: 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 August 2003Delivered on: 9 August 2003
Satisfied on: 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 micawber street, london t/n EGL417992. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

16 November 2023Registration of charge 030415950006, created on 9 November 2023 (17 pages)
16 November 2023Satisfaction of charge 030415950005 in full (1 page)
6 June 2023Registration of charge 030415950005, created on 2 June 2023 (24 pages)
10 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
11 May 2022Director's details changed for Mr Trevor John Horne on 30 April 2022 (2 pages)
11 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
11 May 2022Director's details changed for Dr Susan Morris on 30 April 2022 (2 pages)
11 May 2022Secretary's details changed for Susan Morris on 30 April 2022 (1 page)
11 May 2022Registered office address changed from Eg2 Norway Wharf 24 Hertford Road London N1 5QT England to Eg2 Norway Wharf Hertford Road London N1 5QT on 11 May 2022 (1 page)
5 May 2022Registered office address changed from Studio 1 56a Orsman Road London N1 5QJ to Eg2 Norway Wharf 24 Hertford Road London N1 5QT on 5 May 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
1 September 2021Change of details for Mr Trevor John Horne as a person with significant control on 19 August 2021 (2 pages)
1 September 2021Director's details changed for Mr Trevor John Horne on 19 August 2021 (2 pages)
1 September 2021Director's details changed for Dr Susan Morris on 19 August 2021 (2 pages)
7 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
3 February 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
22 January 2015Appointment of Dr Susan Morris as a director on 1 December 2014 (2 pages)
22 January 2015Appointment of Dr Susan Morris as a director on 1 December 2014 (2 pages)
22 January 2015Appointment of Dr Susan Morris as a director on 1 December 2014 (2 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
23 May 2013Registered office address changed from 15 Micawber Street London N1 7TB on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 15 Micawber Street London N1 7TB on 23 May 2013 (1 page)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 30 April 2011 (14 pages)
28 September 2011Total exemption full accounts made up to 30 April 2011 (14 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
12 April 2010Director's details changed for Trevor John Horne on 4 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Trevor John Horne on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Trevor John Horne on 4 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
13 May 2008Return made up to 04/04/08; full list of members (3 pages)
13 May 2008Return made up to 04/04/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
16 November 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 May 2005Return made up to 04/04/05; full list of members (6 pages)
5 May 2005Return made up to 04/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
21 April 2004Return made up to 04/04/04; full list of members (6 pages)
21 April 2004Return made up to 04/04/04; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
2 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
2 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
2 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
19 November 2002Registered office changed on 19/11/02 from: cross street studio 20 cross street london N1 2BG (1 page)
19 November 2002Registered office changed on 19/11/02 from: cross street studio 20 cross street london N1 2BG (1 page)
30 April 2002Return made up to 04/04/02; full list of members (6 pages)
30 April 2002Return made up to 04/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
18 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (14 pages)
28 February 2001Full accounts made up to 30 April 2000 (14 pages)
16 January 2001Registered office changed on 16/01/01 from: 5 southampton place london WC1A 2DA (1 page)
16 January 2001Registered office changed on 16/01/01 from: 5 southampton place london WC1A 2DA (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
18 May 2000Return made up to 04/04/00; full list of members (7 pages)
18 May 2000Return made up to 04/04/00; full list of members (7 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2000Full accounts made up to 30 April 1999 (9 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Full accounts made up to 30 April 1999 (9 pages)
21 February 2000Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
21 September 1999Company name changed cogswell horne LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed cogswell horne LIMITED\certificate issued on 22/09/99 (2 pages)
7 January 1999Full accounts made up to 30 April 1998 (10 pages)
7 January 1999Full accounts made up to 30 April 1998 (10 pages)
6 January 1999New secretary appointed (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (1 page)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (11 pages)
11 February 1998Full accounts made up to 30 April 1997 (11 pages)
17 December 1997Registered office changed on 17/12/97 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
17 December 1997Registered office changed on 17/12/97 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
24 April 1997Return made up to 04/04/97; no change of members (4 pages)
24 April 1997Return made up to 04/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 30 April 1996 (13 pages)
3 February 1997Full accounts made up to 30 April 1996 (13 pages)
21 January 1997Registered office changed on 21/01/97 from: 27 john street london WC1N 2BL (1 page)
21 January 1997Registered office changed on 21/01/97 from: 27 john street london WC1N 2BL (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1996Director resigned (1 page)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
2 November 1995Company name changed altone LIMITED\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed altone LIMITED\certificate issued on 03/11/95 (4 pages)
4 April 1995Incorporation (20 pages)
4 April 1995Incorporation (20 pages)