London
SW10 9NE
Secretary Name | Miss Suzi Israel |
---|---|
Status | Current |
Appointed | 24 August 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 147 Coleridge Way Borehamwood Hertfordshire WD6 2AF |
Director Name | Ms Kathleen Mary Murphy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Horsley Bridge Partners 21st Floor 505 Montgomery Street San Francisco California Ca 94111 |
Director Name | Guy Fraser Sampson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Strathray Gardens London NW3 4PA |
Secretary Name | Clare Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 1998) |
Role | Solicitor |
Correspondence Address | 49 Battersea Church Road Battersea London SW11 3LY |
Secretary Name | Rosemary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 101a Ashley Gardens London SW1P 1HJ |
Secretary Name | Charlotta Lindgren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 21 Castletown Road London W14 9HF |
Director Name | Charlotta Lindgren |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2004) |
Role | Inv Office Manager |
Correspondence Address | 21 Castletown Road London W14 9HF |
Secretary Name | Charlotta Strouts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 August 2011) |
Role | Company Director |
Correspondence Address | 31 Alacross Road London W5 4HT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2004) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Website | horsleybridge.com |
---|---|
Email address | [email protected] |
Registered Address | 13-14 Golden Square 13-14 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Horsley Bridge Partners Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,070,557 |
Net Worth | £3,742,596 |
Cash | £1,012,406 |
Current Liabilities | £1,055,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
20 January 2003 | Delivered on: 24 January 2003 Persons entitled: Aviva Staff Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right to and interest in all money from time to time standing tot he credit of a deposit account into which the sum of £162,770 was to be credited pursuant to the deed and all the company's interest in all money from time to time withdrawn from such deposit account in accordance with the terms of the deed. Outstanding |
---|---|
26 May 1999 | Delivered on: 8 June 1999 Satisfied on: 7 February 2003 Persons entitled: General Accident Staff Pension Trustee Limited Classification: Rent deposit deed Secured details: The greater of £110,000 and one year's rent (as determined under the lease dated 26TH may 1996) plus in the event of default any interest being earned on the deposit account and not for the time being paid to the company in accordance with the terms thereof. Particulars: Deposit sum of £110,000 plus any interest earned on the deposit sum. Fully Satisfied |
11 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
11 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
24 August 2018 | Registered office address changed from 4 Cork Street London W1S 3LG to 13-14 Golden Square 13-14 Golden Square London London W1F 9JG on 24 August 2018 (1 page) |
15 August 2018 | Amended full accounts made up to 31 December 2017 (22 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
1 February 2018 | Sub-division of shares on 22 December 2017 (4 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Appointment of Ms Kathleen Mary Murphy as a director (2 pages) |
11 June 2013 | Appointment of Ms Kathleen Mary Murphy as a director (2 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Miss Suzi Israel on 28 June 2012 (2 pages) |
9 April 2013 | Secretary's details changed for Miss Suzi Israel on 28 June 2012 (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 August 2011 | Termination of appointment of Charlotta Strouts as a secretary (1 page) |
26 August 2011 | Appointment of Miss Suzi Israel as a secretary (2 pages) |
26 August 2011 | Appointment of Miss Suzi Israel as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Charlotta Strouts as a secretary (1 page) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 October 2009 | Director's details changed for Kathryn Abbott on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathryn Abbott on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathryn Abbott on 9 October 2009 (2 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members
|
12 April 2007 | Return made up to 24/03/07; full list of members
|
21 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members
|
5 April 2006 | Return made up to 24/03/06; full list of members
|
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 July 2003 | Auditor's resignation (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 24/03/03; full list of members
|
28 March 2003 | Return made up to 24/03/03; full list of members
|
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members
|
5 April 2001 | Return made up to 24/03/01; full list of members
|
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
16 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 10 stratton street london W1X 5FD (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 10 stratton street london W1X 5FD (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Auditor's resignation (1 page) |
25 March 1998 | Return made up to 24/03/98; full list of members
|
25 March 1998 | Return made up to 24/03/98; full list of members
|
26 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
26 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
2 April 1997 | Company name changed revelex LIMITED\certificate issued on 02/04/97 (2 pages) |
2 April 1997 | Company name changed revelex LIMITED\certificate issued on 02/04/97 (2 pages) |
24 March 1997 | Incorporation (15 pages) |
24 March 1997 | Incorporation (15 pages) |