London
N1 5QG
Secretary Name | Susan Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Artist |
Correspondence Address | Flat F 46 Whitmore Road London N1 5QG |
Director Name | Dr Susan Morris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat F 46 Whitmore Road London N1 5QG |
Director Name | Ms Nancy Jean Mackenzie Cogswell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Crooked Billet Wimbledon Common London SW19 4RQ |
Director Name | Mr Trevor John Horne |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 11 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1998) |
Role | Architect |
Correspondence Address | 54 Lancaster Road London W11 1QR |
Secretary Name | Trevor Horne |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 11 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 54 Lancaster Road London W11 1QR |
Secretary Name | Geraldine Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Flat 3 3 Park Drive London NW11 7SG |
Secretary Name | Mr Chris John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 63 Madeley Road London W5 2LT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | trevorhorne.com |
---|---|
Email address | [email protected] |
Telephone | 020 72530600 |
Telephone region | London |
Registered Address | Eg2 Norway Wharf Hertford Road London N1 5QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
2 at £1 | Mr Trevor John Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,147 |
Gross Profit | -£4,654 |
Net Worth | £68,680 |
Cash | £81 |
Current Liabilities | £134,911 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
2 June 2023 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
16 November 2023 | Registration of charge 030415950006, created on 9 November 2023 (17 pages) |
---|---|
16 November 2023 | Satisfaction of charge 030415950005 in full (1 page) |
6 June 2023 | Registration of charge 030415950005, created on 2 June 2023 (24 pages) |
10 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 May 2022 | Director's details changed for Mr Trevor John Horne on 30 April 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
11 May 2022 | Director's details changed for Dr Susan Morris on 30 April 2022 (2 pages) |
11 May 2022 | Secretary's details changed for Susan Morris on 30 April 2022 (1 page) |
11 May 2022 | Registered 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 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 September 2021 | Change of details for Mr Trevor John Horne as a person with significant control on 19 August 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Trevor John Horne on 19 August 2021 (2 pages) |
1 September 2021 | Director's details changed for Dr Susan Morris on 19 August 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 February 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 February 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
11 February 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
22 January 2015 | Appointment of Dr Susan Morris as a director on 1 December 2014 (2 pages) |
22 January 2015 | Appointment of Dr Susan Morris as a director on 1 December 2014 (2 pages) |
22 January 2015 | Appointment of Dr Susan Morris as a director on 1 December 2014 (2 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
23 May 2013 | Registered office address changed from 15 Micawber Street London N1 7TB on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 15 Micawber Street London N1 7TB on 23 May 2013 (1 page) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
12 April 2010 | Director's details changed for Trevor John Horne on 4 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Trevor John Horne on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Trevor John Horne on 4 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
13 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (17 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
21 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
2 April 2003 | Return made up to 04/04/03; full list of members
|
2 April 2003 | Return made up to 04/04/03; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
2 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
2 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: cross street studio 20 cross street london N1 2BG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: cross street studio 20 cross street london N1 2BG (1 page) |
30 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members
|
18 May 2001 | Return made up to 04/04/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 5 southampton place london WC1A 2DA (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 5 southampton place london WC1A 2DA (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Return made up to 04/04/99; full list of members
|
21 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
21 February 2000 | Return made up to 04/04/99; full list of members
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
21 September 1999 | Company name changed cogswell horne LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed cogswell horne LIMITED\certificate issued on 22/09/99 (2 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
6 January 1999 | New secretary appointed (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (1 page) |
15 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
24 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
3 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 27 john street london WC1N 2BL (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 27 john street london WC1N 2BL (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 04/04/96; full list of members
|
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 04/04/96; full list of members
|
4 June 1996 | Director resigned (1 page) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
2 November 1995 | Company name changed altone LIMITED\certificate issued on 03/11/95 (4 pages) |
2 November 1995 | Company name changed altone LIMITED\certificate issued on 03/11/95 (4 pages) |
4 April 1995 | Incorporation (20 pages) |
4 April 1995 | Incorporation (20 pages) |