33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Ben Horn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St. Mary Axe London EC3A 8AA |
Director Name | Mark Harvey Gordon Lang |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 3 St Loo Court St Loo Avenue London SW3 5TJ |
Secretary Name | Natalia Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Loo Court St Loo Avenue London SW3 5TJ |
Director Name | Benjamin John Horn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2005) |
Role | Lawyer |
Correspondence Address | 58 Windsor Drive Barnet Herts EN4 8UD |
Secretary Name | Toby Andrew Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2009) |
Role | IFA |
Correspondence Address | 26 Orchard Road Burpham Surrey GU4 7JH |
Director Name | Mrs Claire Louise Dobson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Benjamin John Horn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,129,003 |
Cash | £229,594 |
Current Liabilities | £177,969 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
25 February 2019 | Notification of Hasl Holdings Ltd as a person with significant control on 21 February 2019 (2 pages) |
25 February 2019 | Cessation of Benjamin Horn as a person with significant control on 21 February 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Ben Horn on 24 July 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 September 2017 | Notification of Benjamin Horn as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
12 September 2017 | Notification of Benjamin Horn as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
2 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
2 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 February 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
4 February 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
18 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 September 2013 | Termination of appointment of Claire Dobson as a director (1 page) |
3 September 2013 | Termination of appointment of Claire Dobson as a director (1 page) |
3 September 2013 | Appointment of Mr Ben Horn as a director (2 pages) |
3 September 2013 | Appointment of Mr Ben Horn as a director (2 pages) |
1 February 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
1 February 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
13 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
21 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
15 September 2011 | Secretary's details changed for Mr Benjamin John Horn on 4 August 2011 (1 page) |
15 September 2011 | Director's details changed for Mrs Claire Louise Dobson on 4 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mrs Claire Louise Dobson on 4 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Secretary's details changed for Mr Benjamin John Horn on 4 August 2011 (1 page) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Mrs Claire Louise Dobson on 4 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Secretary's details changed for Mr Benjamin John Horn on 4 August 2011 (1 page) |
10 February 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
10 February 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
22 January 2009 | Secretary appointed mr benjamin john horn (1 page) |
22 January 2009 | Appointment terminated secretary toby horn (1 page) |
22 January 2009 | Appointment terminated secretary toby horn (1 page) |
22 January 2009 | Secretary appointed mr benjamin john horn (1 page) |
1 December 2008 | Return made up to 05/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
7 August 2008 | Company name changed L.H. law LTD\certificate issued on 08/08/08 (2 pages) |
7 August 2008 | Company name changed L.H. law LTD\certificate issued on 08/08/08 (2 pages) |
12 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 16 northfields prospect, putney bridge road, london, SW18 1PE (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 16 northfields prospect, putney bridge road, london, SW18 1PE (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Location of register of members (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 05/08/05; full list of members (3 pages) |
7 October 2005 | Return made up to 05/08/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: flat 3, st loo court, st loo avenue, london SW3 5TJ (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: flat 3, st loo court, st loo avenue, london SW3 5TJ (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 10 cromwell place, south kensington, london, SW7 2JN (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 10 cromwell place, south kensington, london, SW7 2JN (1 page) |
12 August 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (14 pages) |
5 August 2004 | Incorporation (14 pages) |