Company NameHordern Capital Management Limited
Company StatusDissolved
Company Number04146637
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr James Peter Hordern
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleInvestor Professional
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
West Grinstead
Horsham
West Sussex
RH13 8LR
Secretary NameMr Tobias Alexander Campbell Anstruther
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexander Place
London
SW7 2SG
Director NameDavid Thomas Alan Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairstead Hall
Fairstead Hall Road, Fairstead
Chelmsford
Essex
CM3 2AT
Director NameMr Henry Anthony Caradoc Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence AddressPicket House
Avening
Gloucestershire
GL8 8LS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Dsp 50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 December 2005Dissolved (1 page)
9 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2004Registered office changed on 02/04/04 from: 52 upper brook street london W1K 2BU (1 page)
4 July 2003Full accounts made up to 31 August 2002 (30 pages)
21 February 2003Return made up to 24/01/03; full list of members (7 pages)
16 October 2002Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page)
3 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
10 August 2001130000AT £1 17-05-01 amending (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
31 May 2001Ad 24/01/01--------- £ si 130000@1=130000 £ ic 1/130001 (2 pages)
31 May 2001Registered office changed on 31/05/01 from: city point 1 ropemaker street london EC2Y 9SS (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)