Company NameHorseferry Associates Limited
Company StatusDissolved
Company Number03324409
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameDowning Moser Associates Limited

Business Activity

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

Directors

Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(6 months after company formation)
Appointment Duration26 years (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House Lower Thames Street
London
EC3R 6HD
Director NameKaren Leo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleAdministrator
Correspondence Address34a Lambrook Terrace
London
SW6 6TG
Director NameAndrea Kirsten Loveday
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleSecretary
Correspondence Address8 Pinfold Road
London
SW16 2SN
Secretary NameKaren Leo
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address34a Lambrook Terrace
London
SW6 6TG
Director NameMr Simon Elliot Moser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 days after company formation)
Appointment Duration18 years, 9 months (resigned 16 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Belvedere Heights
199 Lisson Grove
London
NW8 8HZ
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed28 August 1997(6 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Secretary NameMr Christopher Simon Lewis
StatusResigned
Appointed04 January 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2019)
RoleCompany Director
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMrs Leona Rhona Bellhouse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House Lower Thames Street
London
EC3R 6HD

Location

Registered AddressSt Magnus House
Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £0.05Mr Simon Elliot Moser
60.00%
Ordinary
30k at £0.05Mr Nicholas Peter Lewis
15.00%
Ordinary
30k at £0.05Rowan Jane Lewis
15.00%
Ordinary
20k at £0.05Nigel Lea Lewis
10.00%
Ordinary

Financials

Year2014
Net Worth£892
Cash£893

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
27 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 June 2022Resolutions
  • RES13 ‐ Share buy back agreement 14/06/2022
(3 pages)
29 June 2022Resolutions
  • RES13 ‐ Share buy back agreement 14/06/2022
(3 pages)
27 June 2022Cancellation of shares. Statement of capital on 14 June 2022
  • GBP 0.01
(4 pages)
22 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/re:buyback of shares 14/06/2022
(2 pages)
20 June 2022Sub-division of shares on 14 June 2022 (4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
18 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Statement by Directors (1 page)
29 March 2021Statement of capital on 29 March 2021
  • GBP 0.15
(2 pages)
29 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 12/03/2021
(1 page)
29 March 2021Solvency Statement dated 12/03/21 (1 page)
2 March 2021Termination of appointment of Leona Rhona Bellhouse as a director on 30 September 2020 (1 page)
2 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
12 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 May 2019Termination of appointment of Christopher Simon Lewis as a secretary on 24 May 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
28 November 2018Appointment of Mrs Leona Rhona Bellhouse as a director on 27 November 2018 (2 pages)
19 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Nicholas Peter Lewis on 28 November 2017 (2 pages)
11 October 2017Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to St Magnus House Lower Thames Street London EC3R 6HD on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to St Magnus House Lower Thames Street London EC3R 6HD on 11 October 2017 (1 page)
21 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(4 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(4 pages)
10 March 2016Appointment of Mr Christopher Simon Lewis as a secretary on 4 January 2016 (2 pages)
10 March 2016Appointment of Mr Christopher Simon Lewis as a secretary on 4 January 2016 (2 pages)
10 March 2016Termination of appointment of Anthony Michael Mcging as a secretary on 4 January 2016 (1 page)
10 March 2016Termination of appointment of Anthony Michael Mcging as a secretary on 4 January 2016 (1 page)
9 March 2016Termination of appointment of Simon Elliot Moser as a director on 16 December 2015 (1 page)
9 March 2016Termination of appointment of Simon Elliot Moser as a director on 16 December 2015 (1 page)
17 February 2016Company name changed downing moser associates LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2016Company name changed downing moser associates LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(5 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 27 November 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to Ergon House Horseferry Road London SW1P 2AL on 27 November 2014 (1 page)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(5 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
11 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 March 2010Director's details changed for Simon Elliot Moser on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Simon Elliot Moser on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Simon Elliot Moser on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
25 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 March 2007Return made up to 26/02/07; full list of members (3 pages)
2 March 2007Return made up to 26/02/07; full list of members (3 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
1 April 2005Return made up to 26/02/05; full list of members (8 pages)
1 April 2005Return made up to 26/02/05; full list of members (8 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 March 2004Return made up to 26/02/04; full list of members (8 pages)
10 March 2004Return made up to 26/02/04; full list of members (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 March 2003Return made up to 26/02/03; full list of members (8 pages)
4 March 2003Return made up to 26/02/03; full list of members (8 pages)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 July 2001Return made up to 26/02/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Return made up to 26/02/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
1 August 2000Full accounts made up to 30 June 1999 (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (6 pages)
22 June 2000Return made up to 26/02/00; full list of members (7 pages)
22 June 2000Return made up to 26/02/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 June 1998 (9 pages)
2 February 2000Full accounts made up to 30 June 1998 (9 pages)
23 December 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
23 December 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
21 April 1998Return made up to 26/02/98; full list of members (8 pages)
21 April 1998Return made up to 26/02/98; full list of members (8 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997New director appointed (4 pages)
22 October 1997New director appointed (4 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
26 February 1997Incorporation (11 pages)
26 February 1997Incorporation (11 pages)