Company NameHorden Cherry Lee Architects Limited
DirectorsStephen John Cherry and Billie Lee
Company StatusActive
Company Number03787382
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stephen John Cherry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ
Director NameMr Billie Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ
Director NameMr Richard Manaton Horden
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Peter Stamford Horden
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12a Western Avenue
Branksome Park
Poole
Dorset
BH13 7AL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 November 2005(6 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 June 2021)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitehcla.co.uk
Telephone020 74954119
Telephone regionLondon

Location

Registered Address1 Poultry C/O Praxis
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1Horden Cherry Lee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,766,672
Gross Profit£1,135,565
Net Worth£221,420
Cash£54,160
Current Liabilities£752,838

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

17 February 2009Delivered on: 28 February 2009
Persons entitled: Berkeley Square Properties Limited

Classification: Rent deposit deed
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: The deposit balance being £44,388.56 see image for full details.
Outstanding
29 June 2000Delivered on: 4 July 2000
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

26 October 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Poultry C/O Praxis London EC2R 8EJ on 26 October 2020 (1 page)
2 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
27 July 2018Termination of appointment of Richard Manaton Horden as a director on 30 June 2018 (1 page)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Billie Lee on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Richard Manaton Horden on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Stephen John Cherry on 8 June 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 45,000
(6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 45,000
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 45,000
(6 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 45,000
(6 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 45,000
(6 pages)
22 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 45,000
(6 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
14 June 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
14 June 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
6 October 2011Registered office address changed from 36-38 Berkeley Square London W1J 5AE on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 36-38 Berkeley Square London W1J 5AE on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 36-38 Berkeley Square London W1J 5AE on 6 October 2011 (1 page)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
4 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
4 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
4 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
10 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 10 June 2010 (2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 10 June 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
27 August 2009Return made up to 10/06/09; full list of members (4 pages)
27 August 2009Return made up to 10/06/09; full list of members (4 pages)
27 August 2009Location of register of members (1 page)
27 August 2009Location of register of members (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2009Total exemption full accounts made up to 30 April 2008 (18 pages)
6 January 2009Total exemption full accounts made up to 30 April 2008 (18 pages)
4 November 2008Registered office changed on 04/11/2008 from 34 bruton place london W1J 6NR (1 page)
4 November 2008Registered office changed on 04/11/2008 from 34 bruton place london W1J 6NR (1 page)
20 June 2008Return made up to 10/06/08; full list of members (4 pages)
20 June 2008Return made up to 10/06/08; full list of members (4 pages)
22 October 2007Return made up to 10/06/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 10/06/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
20 August 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 August 2006Return made up to 10/06/06; full list of members (3 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 10/06/06; full list of members (3 pages)
4 August 2006Location of register of members (1 page)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
17 October 2005Return made up to 10/06/05; full list of members (3 pages)
17 October 2005Return made up to 10/06/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 October 2004Return made up to 10/06/04; full list of members (6 pages)
20 October 2004Return made up to 10/06/04; full list of members (6 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
16 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 July 2002Return made up to 10/06/02; full list of members (7 pages)
10 July 2002Return made up to 10/06/02; full list of members (7 pages)
18 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
18 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
11 July 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 2000Full accounts made up to 30 April 2000 (11 pages)
28 September 2000Full accounts made up to 30 April 2000 (11 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
16 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2000Ad 14/05/00--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
5 June 2000Ad 14/05/00--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
14 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
14 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
18 June 1999Ad 10/06/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
18 June 1999Ad 10/06/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 June 1999Incorporation (15 pages)
10 June 1999Incorporation (15 pages)