Company NameHorton Retail Investments Limited
Company StatusDissolved
Company Number07288240
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Christine Louise Tiernan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(2 years after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pycroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Darren Edward Maddox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(4 years, 1 month after company formation)
Appointment Duration4 years (closed 07 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed18 October 2011(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 07 August 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Antony Blackburn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter James Youll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Anthony Bangs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park High Street
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Ben Olaf Fjaerem
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2012)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Dylan May
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2016)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressLinden House Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Location

Registered AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Crest/galliford Try (Epsom) LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£61,722
Current Liabilities£8,114

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 June 2016Termination of appointment of Patrick Joseph Bergin as a director on 16 June 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(7 pages)
21 June 2016Termination of appointment of Dylan May as a director on 16 June 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(9 pages)
21 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2014Appointment of Darren Edward Maddox as a director on 23 July 2014 (2 pages)
29 September 2014Termination of appointment of Stephen Anthony Bangs as a director on 23 July 2014 (1 page)
25 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(8 pages)
10 April 2014Appointment of Mr James Alexander Harrison as a director (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Termination of appointment of Mark Jones as a director (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(8 pages)
3 April 2013Appointment of Mr Patrick Joseph Bergin as a director (2 pages)
13 March 2013Termination of appointment of Ben Fjaerem as a director (1 page)
17 August 2012Appointment of Mrs Christine Louise Tiernan as a director (2 pages)
7 August 2012Termination of appointment of David Huggett as a director (1 page)
2 August 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages)
13 January 2012Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages)
30 November 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 November 2011Termination of appointment of Peter Youll as a director (1 page)
29 November 2011Appointment of Mr Dylan May as a director (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Termination of appointment of Gregory Ketteridge as a director (2 pages)
2 February 2011Appointment of Mr David Andrew Huggett as a director (3 pages)
28 October 2010Appointment of Ben Olaf Fjaerem as a director (3 pages)
27 October 2010Termination of appointment of Antony Blackburn as a director (2 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)