Company NameEdgar Horns Limited
Company StatusDissolved
Company Number04208899
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(19 years, 6 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr James William Braxton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address11 Adelphi Terrace
London
WC2N 6BJ
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Witherenden Hill
Burwash
East Sussex
TN19 7JN
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitednfa.com

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Fine Art Auction Group
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 July 2004Delivered on: 20 July 2004
Persons entitled: National Westminster 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
31 October 2003Delivered on: 18 November 2003
Satisfied on: 20 December 2012
Persons entitled: Stephan Ludwig

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page)
6 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
12 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
12 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page)
27 December 2012Termination of appointment of James Braxton as a director (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Termination of appointment of James Braxton as a director (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for James William Braxton on 1 May 2010 (2 pages)
28 June 2010Director's details changed for James William Braxton on 1 May 2010 (2 pages)
28 June 2010Director's details changed for James William Braxton on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
2 November 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
22 June 2009Appointment terminated secretary peter floyd (1 page)
22 June 2009Appointment terminated secretary peter floyd (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
10 June 2009Registered office changed on 10/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
10 June 2009Return made up to 01/05/09; full list of members (3 pages)
10 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 June 2009Director's change of particulars / james braxton / 02/06/2009 (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Director's change of particulars / james braxton / 02/06/2009 (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Secretary's change of particulars / peter floyd / 19/08/2008 (1 page)
19 August 2008Secretary's change of particulars / peter floyd / 19/08/2008 (1 page)
19 August 2008Return made up to 01/05/08; full list of members (3 pages)
19 August 2008Return made up to 01/05/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Return made up to 01/05/07; full list of members (2 pages)
22 October 2007Return made up to 01/05/07; full list of members (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 July 2006Return made up to 01/05/06; full list of members (7 pages)
26 July 2006Return made up to 01/05/06; full list of members (7 pages)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (4 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (4 pages)
21 July 2004Return made up to 01/05/04; full list of members (7 pages)
21 July 2004Return made up to 01/05/04; full list of members (7 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
22 March 2004Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page)
22 March 2004Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page)
15 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 01/05/03; full list of members (7 pages)
16 May 2003Return made up to 01/05/03; full list of members (7 pages)
2 November 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 01/05/02; full list of members (6 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 01/05/02; full list of members (6 pages)
22 January 2002Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2002Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2002Statement of affairs (36 pages)
22 January 2002Statement of affairs (36 pages)
10 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
1 May 2001Incorporation (15 pages)
1 May 2001Incorporation (15 pages)