Company NameHorton Tower Limited
DirectorsDean Bush and Emma Bush
Company StatusActive
Company Number06055008
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDean Bush
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AT
Secretary NameEmma Bush
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AT
Director NameMrs Emma Bush
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSbc House
Restmor Way
Wallington
SM6 7AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dean Bush
50.00%
Ordinary
50 at £1Emma Bush
50.00%
Ordinary

Financials

Year2014
Net Worth£22,209
Cash£41,031
Current Liabilities£18,822

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 December 2020Appointment of Mrs Emma Bush as a director on 30 November 2020 (2 pages)
8 September 2020Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Sbc House Restmor Way Wallington SM6 7AT on 8 September 2020 (1 page)
4 May 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 June 2018Registered office address changed from , 31a the Crescent, Belmont, Sutton, Surrey, SM2 6BP to 3rd Floor 207 Regent Street London W1B 3HH on 18 June 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 March 2014Registered office address changed from 6 Lynwood Road Epsom Surrey KT17 4LD on 28 March 2014 (1 page)
28 March 2014Registered office address changed from , 6 Lynwood Road, Epsom, Surrey, KT17 4LD on 28 March 2014 (1 page)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 April 2013Registered office address changed from , 23 Woodcote Side, Epsom, Surrey, KT18 7HB, England on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 23 Woodcote Side Epsom Surrey KT18 7HB England on 1 April 2013 (1 page)
1 April 2013Registered office address changed from 23 Woodcote Side Epsom Surrey KT18 7HB England on 1 April 2013 (1 page)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 January 2012Director's details changed for Dean Bush on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
18 January 2012Secretary's details changed for Emma Bush on 18 January 2012 (1 page)
18 January 2012Secretary's details changed for Emma Bush on 18 January 2012 (1 page)
18 January 2012Director's details changed for Dean Bush on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Registered office address changed from the Bungalow Pitt Road Epsom Surrey KT17 4ET United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from , the Bungalow Pitt Road, Epsom, Surrey, KT17 4ET, United Kingdom on 31 January 2011 (1 page)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Director's details changed for Dean Bush on 16 January 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Emma Bush on 16 January 2010 (1 page)
9 February 2010Director's details changed for Dean Bush on 16 January 2010 (2 pages)
9 February 2010Secretary's details changed for Emma Bush on 16 January 2010 (1 page)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 44 horton crescent livingstone park epsom surrey KT19 8AA (1 page)
17 July 2009Registered office changed on 17/07/2009 from, 44 horton crescent, livingstone park, epsom, surrey, KT19 8AA (1 page)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
2 April 2007Ad 16/01/07-16/01/07 £ si 100@1=100 £ ic 100/200 (1 page)
2 April 2007Ad 16/01/07-16/01/07 £ si 100@1=100 £ ic 100/200 (1 page)
26 March 2007Registered office changed on 26/03/07 from: gsd house, fronds park frouds lane, woolhampton reading berkshire RG7 4LH (1 page)
26 March 2007Registered office changed on 26/03/07 from: gsd house, fronds park, frouds lane, woolhampton, reading, berkshire RG7 4LH (1 page)
8 March 2007Ad 19/01/07-19/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2007Ad 19/01/07-19/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007Director resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)