Company NameHorwath Htl Ltd
Company StatusActive
Company Number03204530
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NameDaffodil Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Bostock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameJacqueline Lorraine Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(23 years, 10 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NamePeter Varley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Secretary NameJudith Clare Slowey
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Priory Leas
57 West Park Mottingham
London
SE9 4SD
Secretary NameRomi Glick
NationalityBritish
StatusResigned
Appointed22 January 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2001)
RoleCompany Director
Correspondence Address238 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square London
EC4Y 8EH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2001(5 years after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2015)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(5 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 August 2015)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan Dawson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

16 December 2020Appointment of Peter Varley as a director on 9 December 2020 (2 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 April 2020Appointment of Jacqueline Lorraine Mitchell as a director on 28 March 2020 (2 pages)
3 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 June 2019Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018 (2 pages)
31 May 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 November 2018Director's details changed for Mr. Nigel David Bostock on 13 August 2018 (3 pages)
8 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 January 2018Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Termination of appointment of Hcw Registrars Limited as a director on 21 August 2015 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Termination of appointment of Hcw Secretaries Limited as a secretary on 21 August 2015 (1 page)
1 June 2016Termination of appointment of Hcw Secretaries Limited as a secretary on 21 August 2015 (1 page)
1 June 2016Termination of appointment of Hcw Registrars Limited as a director on 21 August 2015 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Alan Dawson on 1 January 2010 (2 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Mr Alan Dawson on 1 January 2010 (2 pages)
10 June 2011Director's details changed for Mr Alan Dawson on 1 January 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 June 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
29 May 2009Director appointed alan dawson (1 page)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Director appointed alan dawson (1 page)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 June 2007Return made up to 28/05/07; full list of members (2 pages)
21 June 2007Return made up to 28/05/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 July 2006Return made up to 28/05/06; full list of members (2 pages)
3 July 2006Return made up to 28/05/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 July 2005Return made up to 28/05/05; full list of members (5 pages)
8 July 2005Return made up to 28/05/05; full list of members (5 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Location of register of members (1 page)
8 July 2005Location of register of members (1 page)
30 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
3 June 2004Return made up to 28/05/04; full list of members (5 pages)
3 June 2004Return made up to 28/05/04; full list of members (5 pages)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 June 2003Return made up to 28/05/03; full list of members (5 pages)
5 June 2003Return made up to 28/05/03; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
21 June 2002Return made up to 28/05/02; full list of members (5 pages)
21 June 2002Return made up to 28/05/02; full list of members (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 September 2001Return made up to 28/05/01; full list of members (5 pages)
6 September 2001Return made up to 28/05/01; full list of members (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
30 June 2000Return made up to 28/05/00; full list of members (5 pages)
30 June 2000Return made up to 28/05/00; full list of members (5 pages)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
3 June 1999Return made up to 28/05/99; full list of members (10 pages)
3 June 1999Return made up to 28/05/99; full list of members (10 pages)
3 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
3 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
19 May 1998Return made up to 28/05/98; full list of members (9 pages)
19 May 1998Return made up to 28/05/98; full list of members (9 pages)
10 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
4 July 1997Return made up to 28/05/97; full list of members (7 pages)
4 July 1997Return made up to 28/05/97; full list of members (7 pages)
19 March 1997Registered office changed on 19/03/97 from: 60 tabernacle street london EC2A 4NB (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (4 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (4 pages)
19 March 1997Registered office changed on 19/03/97 from: 60 tabernacle street london EC2A 4NB (1 page)
19 March 1997Secretary resigned (1 page)
28 May 1996Incorporation (16 pages)
28 May 1996Incorporation (16 pages)