All Stretton
Church Stretton
Salop
SY6 6LF
Wales
Secretary Name | Mr Christopher Parker Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre Batch Lower Wood All Stretton Church Stretton Salop SY6 6LF Wales |
Director Name | Mr Russell Grant Clark |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 16 December 2009(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Willoughby Road London NW3 1RU |
Director Name | Mr John Richard Horseman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Road London SE21 7BQ |
Director Name | Mr Mark John Driver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 February 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Georges Road Twickenham Middlesex TW1 1QR |
Director Name | Mr Stephen Clive Roberts |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chester Close Belgravia London SW1X 7BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | horsemancapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 78387580 |
Telephone region | London |
Registered Address | 34 Willoughby Road London NW3 1RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350k at £1 | John R. Horseman 70.00% Ordinary |
---|---|
75k at £1 | Christopher P. Harrison 15.00% Ordinary |
75k at £1 | Mark Driver 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,077 |
Net Worth | £4,841,550 |
Cash | £1,534,589 |
Current Liabilities | £638,214 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 7 December 2009 Persons entitled: John Horseman,Christopher Harrison, Mark Drivertrading as Horseman Capital Managment Limited Partnership Classification: Debenture Secured details: £1,600,000.00 due or to become due from the company to the chargees. Particulars: Fixed charge - 8/9 chester close london SW1X 7BE and floating charge undertaking and property including uncalled capital. Fully Satisfied |
---|
17 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
4 June 2020 | Resolutions
|
6 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
28 November 2019 | Cessation of John Richard Horseman as a person with significant control on 26 November 2019 (1 page) |
28 November 2019 | Notification of Russell Grant Clark as a person with significant control on 26 November 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 February 2015 | Termination of appointment of Mark John Driver as a director on 15 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mark John Driver as a director on 15 February 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
23 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Termination of appointment of Stephen Roberts as a director (1 page) |
1 August 2011 | Termination of appointment of Stephen Roberts as a director (1 page) |
10 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for John Richard Horseman on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark John Driver on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Richard Horseman on 14 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mark John Driver on 14 July 2010 (2 pages) |
22 December 2009 | Appointment of Mr Russell Grant Clark as a director (2 pages) |
22 December 2009 | Appointment of Mr Stephen Clive Roberts as a director (2 pages) |
22 December 2009 | Appointment of Mr Stephen Clive Roberts as a director (2 pages) |
22 December 2009 | Appointment of Mr Russell Grant Clark as a director (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
6 August 2008 | Director's change of particulars / mark driver / 01/01/2008 (1 page) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / mark driver / 01/01/2008 (1 page) |
6 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
17 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
26 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
29 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
29 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
3 March 2006 | Full accounts made up to 30 November 2005 (27 pages) |
3 March 2006 | Full accounts made up to 30 November 2005 (27 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 30 November 2004 (15 pages) |
4 April 2005 | Full accounts made up to 30 November 2004 (15 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 30 November 2003 (15 pages) |
13 April 2004 | Full accounts made up to 30 November 2003 (15 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 14-15 lower grosvenor place london SW1W 0EX (1 page) |
29 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Full accounts made up to 30 November 2002 (16 pages) |
19 February 2003 | Full accounts made up to 30 November 2002 (16 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
21 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
8 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 14 dominion street london EC2M 2RJ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 14 dominion street london EC2M 2RJ (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
11 December 2000 | Ad 04/12/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
11 December 2000 | Ad 04/12/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (18 pages) |
14 July 2000 | Incorporation (18 pages) |