Company NameHornington Investments Ltd.
DirectorDeepak Chainrai
Company StatusActive
Company Number03213503
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Deepak Chainrai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Regents Park Road
London
N3 3PB
Secretary NameMrs Vareena Deepak Chainrai
StatusCurrent
Appointed03 December 2015(19 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address175 Regents Park Road
London
N3 3PB
Director NameMr Balram Chainrai
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 week, 2 days after company formation)
Appointment Duration19 years, 4 months (resigned 27 October 2015)
RoleSales Director
Country of ResidenceHong Kong
Correspondence AddressNo. 684 Clear Water Bay Road
Sai Kung
Foreign
Hong Kong
Secretary NameMr Deepak Chainrai
NationalityBritish
StatusResigned
Appointed27 June 1996(1 week, 2 days after company formation)
Appointment Duration19 years, 5 months (resigned 03 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Regents Park Road
London
N3 3PB
Secretary NameClarke & Co (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89930097
Telephone regionLondon

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25.5k at £1Balram Chainrai
51.00%
Ordinary
12.5k at £1Deepak Chainrai
25.00%
Ordinary
12k at £1Sheila Parasram Chainrai
24.00%
Ordinary

Financials

Year2014
Net Worth£6,729,572
Cash£280,650
Current Liabilities£3,713,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

25 June 2008Delivered on: 28 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as BEING47-55 eastover bridgwater somerset t/no. ST82538 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 December 2002Delivered on: 2 January 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dan house units 16-18 ironbridge business park off great central way london NW10 t/no NGL685483 and the proceeds of sale thereof. All monies received under any policy of insurance.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 2002Delivered on: 2 January 2003
Persons entitled: Coutts & Company

Classification: Charge over fixed deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time held on any current account or other account. See the mortgage charge document for full details.
Outstanding
29 November 2002Delivered on: 4 December 2002
Persons entitled: Coutts & Company

Classification: Charge over fixed deposits
Secured details: £1,252,000.00 due or to become due from the company to the chargee.
Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. See the mortgage charge document for full details.
Outstanding
29 November 2002Delivered on: 4 December 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £1,252,000.00 due or to become due from the company to the chargee.
Particulars: Dan house units 16-18 ironbridge business park off great central way london t/n NGL685483 all monies to be received under any policy of insurance in respect of the property floating security all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects placed or used on or about the property. See the mortgage charge document for full details.
Outstanding
18 April 2002Delivered on: 2 May 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £1,200,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings being units 1-14 central business centre, great central way, london t/no. NGL657597.
Outstanding
18 April 2002Delivered on: 2 May 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: £1,200,000.00 due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 March 1998Delivered on: 26 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 and car parking space number 1 crown court park road st johns wood london t/n NGL582836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 July 2018Delivered on: 7 August 2018
Persons entitled: Coutts & Company (Company No 36695)

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 7 August 2018
Persons entitled: Coutts & Company (Company No 36695)

Classification: A registered charge
Particulars: Central business centre. Great central way. London NW10 0UR. Registered at the land registry under title number ngl 657597.
Outstanding
25 August 2015Delivered on: 29 August 2015
Persons entitled: Covelain Limited

Classification: A registered charge
Particulars: Units 1 to 14 centeral business centre great centeral way london (and relevant parking spaces) t/n NGL65797 absolute.
Outstanding
11 November 2014Delivered on: 21 November 2014
Persons entitled: Bsi Sa

Classification: A registered charge
Particulars: Units 1 to 14 and parking spaces north circular road neasden london.
Outstanding
28 June 2011Delivered on: 7 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due but not exceeding £480,000 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 10-11 oldbury road industrial estate oldbury road west bromwich west midlands t/n SF99661 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 1996Delivered on: 30 September 1996
Persons entitled: Cantrade Privatbank Ag

Classification: Charge of whole
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Units 1-14 and relevant parking spaces north circular road neasden t/n: NGL657597.
Outstanding

Filing History

30 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
28 July 2022Confirmation statement made on 18 June 2022 with updates (5 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
6 July 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
6 September 2018Satisfaction of charge 9 in full (4 pages)
6 September 2018Satisfaction of charge 032135030012 in full (4 pages)
7 August 2018Registration of charge 032135030014, created on 26 July 2018 (8 pages)
7 August 2018Registration of charge 032135030013, created on 26 July 2018 (7 pages)
21 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
21 February 2018Satisfaction of charge 1 in full (4 pages)
21 February 2018Satisfaction of charge 3 in full (4 pages)
21 February 2018Satisfaction of charge 4 in full (4 pages)
21 February 2018Satisfaction of charge 10 in full (4 pages)
21 February 2018Satisfaction of charge 5 in full (4 pages)
21 February 2018Satisfaction of charge 6 in full (4 pages)
21 February 2018Satisfaction of charge 7 in full (4 pages)
21 February 2018Satisfaction of charge 032135030011 in full (4 pages)
21 February 2018Satisfaction of charge 2 in full (4 pages)
21 February 2018Satisfaction of charge 8 in full (4 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12,500
(6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12,500
(6 pages)
7 December 2015Appointment of Mrs Vareena Deepak Chainrai as a secretary on 3 December 2015 (2 pages)
7 December 2015Termination of appointment of Deepak Chainrai as a secretary on 3 December 2015 (1 page)
7 December 2015Appointment of Mrs Vareena Deepak Chainrai as a secretary on 3 December 2015 (2 pages)
7 December 2015Termination of appointment of Deepak Chainrai as a secretary on 3 December 2015 (1 page)
7 December 2015Appointment of Mrs Vareena Deepak Chainrai as a secretary on 3 December 2015 (2 pages)
7 December 2015Termination of appointment of Deepak Chainrai as a secretary on 3 December 2015 (1 page)
25 November 2015Cancellation of shares. Statement of capital on 28 October 2015
  • GBP 38,000
(4 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 12,500
(4 pages)
25 November 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 12,500
(4 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 28 October 2015
  • GBP 38,000
(4 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Purchase of own shares. (3 pages)
30 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 October 2015Termination of appointment of Balram Chainrai as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Balram Chainrai as a director on 27 October 2015 (1 page)
29 August 2015Registration of charge 032135030012, created on 25 August 2015 (8 pages)
29 August 2015Registration of charge 032135030012, created on 25 August 2015 (8 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(5 pages)
29 January 2015Director's details changed for Mr Balram Chainrai on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Balram Chainrai on 1 December 2014 (2 pages)
29 January 2015Director's details changed for Mr Balram Chainrai on 1 December 2014 (2 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 November 2014Registration of charge 032135030011, created on 11 November 2014 (8 pages)
21 November 2014Registration of charge 032135030011, created on 11 November 2014 (8 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
2 February 2011Full accounts made up to 31 March 2010 (15 pages)
2 February 2011Full accounts made up to 31 March 2010 (15 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (11 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
29 June 2009Return made up to 18/06/09; full list of members (5 pages)
29 June 2009Return made up to 18/06/09; full list of members (5 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
8 July 2008Return made up to 18/06/08; full list of members (8 pages)
8 July 2008Return made up to 18/06/08; full list of members (8 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Return made up to 18/06/07; no change of members (7 pages)
29 June 2007Return made up to 18/06/07; no change of members (7 pages)
21 February 2007Full accounts made up to 31 March 2006 (14 pages)
21 February 2007Full accounts made up to 31 March 2006 (14 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
26 July 2002Return made up to 18/06/02; full list of members (7 pages)
26 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
12 November 2001Full accounts made up to 31 March 2001 (17 pages)
12 November 2001Full accounts made up to 31 March 2001 (17 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (17 pages)
1 May 2001Full accounts made up to 31 March 2000 (17 pages)
23 June 2000Return made up to 18/06/00; full list of members (6 pages)
23 June 2000Return made up to 18/06/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
25 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1998Full accounts made up to 31 March 1998 (17 pages)
9 December 1998Full accounts made up to 31 March 1998 (17 pages)
16 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1998Particulars of mortgage/charge (9 pages)
26 March 1998Particulars of mortgage/charge (9 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 June 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
25 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
2 August 1996Ad 15/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 1996Ad 15/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Secretary resigned (1 page)
18 June 1996Incorporation (14 pages)
18 June 1996Incorporation (14 pages)