Company NameHorn Advisory Services Limited
DirectorBen Horn
Company StatusActive
Company Number05198574
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Previous NameL.H. Law Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Benjamin John Horn
NationalityBritish
StatusCurrent
Appointed21 January 2009(4 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Ben Horn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(9 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameMark Harvey Gordon Lang
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleLawyer
Correspondence Address3 St Loo Court
St Loo Avenue
London
SW3 5TJ
Secretary NameNatalia Lang
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 St Loo Court
St Loo Avenue
London
SW3 5TJ
Director NameBenjamin John Horn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2005)
RoleLawyer
Correspondence Address58 Windsor Drive
Barnet
Herts
EN4 8UD
Secretary NameToby Andrew Horn
NationalityBritish
StatusResigned
Appointed16 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2009)
RoleIFA
Correspondence Address26 Orchard Road
Burpham
Surrey
GU4 7JH
Director NameMrs Claire Louise Dobson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 September 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Benjamin John Horn
100.00%
Ordinary

Financials

Year2014
Net Worth£1,129,003
Cash£229,594
Current Liabilities£177,969

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
25 February 2019Notification of Hasl Holdings Ltd as a person with significant control on 21 February 2019 (2 pages)
25 February 2019Cessation of Benjamin Horn as a person with significant control on 21 February 2019 (1 page)
29 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mr Ben Horn on 24 July 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 September 2017Notification of Benjamin Horn as a person with significant control on 30 June 2016 (2 pages)
12 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
12 September 2017Notification of Benjamin Horn as a person with significant control on 30 June 2016 (2 pages)
12 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
2 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
2 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
18 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
3 September 2013Termination of appointment of Claire Dobson as a director (1 page)
3 September 2013Termination of appointment of Claire Dobson as a director (1 page)
3 September 2013Appointment of Mr Ben Horn as a director (2 pages)
3 September 2013Appointment of Mr Ben Horn as a director (2 pages)
1 February 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
1 February 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
13 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
15 September 2011Secretary's details changed for Mr Benjamin John Horn on 4 August 2011 (1 page)
15 September 2011Director's details changed for Mrs Claire Louise Dobson on 4 August 2011 (2 pages)
15 September 2011Director's details changed for Mrs Claire Louise Dobson on 4 August 2011 (2 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Mr Benjamin John Horn on 4 August 2011 (1 page)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Mrs Claire Louise Dobson on 4 August 2011 (2 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Mr Benjamin John Horn on 4 August 2011 (1 page)
10 February 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
10 February 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 98
(4 pages)
1 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 98
(4 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 05/08/09; full list of members (3 pages)
10 September 2009Return made up to 05/08/09; full list of members (3 pages)
22 January 2009Secretary appointed mr benjamin john horn (1 page)
22 January 2009Appointment terminated secretary toby horn (1 page)
22 January 2009Appointment terminated secretary toby horn (1 page)
22 January 2009Secretary appointed mr benjamin john horn (1 page)
1 December 2008Return made up to 05/08/08; full list of members (3 pages)
1 December 2008Return made up to 05/08/08; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
7 August 2008Company name changed L.H. law LTD\certificate issued on 08/08/08 (2 pages)
7 August 2008Company name changed L.H. law LTD\certificate issued on 08/08/08 (2 pages)
12 October 2007Return made up to 05/08/07; full list of members (2 pages)
12 October 2007Return made up to 05/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
9 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 August 2006Return made up to 05/08/06; full list of members (2 pages)
25 August 2006Return made up to 05/08/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 16 northfields prospect, putney bridge road, london, SW18 1PE (1 page)
6 June 2006Registered office changed on 06/06/06 from: 16 northfields prospect, putney bridge road, london, SW18 1PE (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
27 March 2006New director appointed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Location of register of members (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 05/08/05; full list of members (3 pages)
7 October 2005Return made up to 05/08/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
16 September 2005Registered office changed on 16/09/05 from: flat 3, st loo court, st loo avenue, london SW3 5TJ (1 page)
16 September 2005Registered office changed on 16/09/05 from: flat 3, st loo court, st loo avenue, london SW3 5TJ (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 10 cromwell place, south kensington, london, SW7 2JN (1 page)
12 August 2004Registered office changed on 12/08/04 from: 10 cromwell place, south kensington, london, SW7 2JN (1 page)
12 August 2004Director resigned (1 page)
5 August 2004Incorporation (14 pages)
5 August 2004Incorporation (14 pages)