Company NameHamilton Horn Limited
DirectorScott Thomas Allen
Company StatusActive
Company Number08826726
CategoryPrivate Limited Company
Incorporation Date27 December 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Director

Director NameMr Scott Thomas Allen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 2 Bramah Road
London
SW9 6FG

Location

Registered Address3a Kennington Lane
London
SE11 4RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

87 at £0.1Scott Thomas Allen
87.00%
Ordinary
5 at £0.1Phillip Jennings
5.00%
Ordinary B
5 at £0.1Ruth Hamilton
5.00%
Ordinary B
2 at £0.1Philippa Morgan Walker
2.00%
Ordinary B
1 at £0.1Pedro Risso-gill
1.00%
Ordinary B

Financials

Year2014
Net Worth-£11,270
Cash£401
Current Liabilities£23,198

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
23 September 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
10 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 November 2020Registered office address changed from Flat 2 120 New Kent Road London SE1 6TU England to 3a Kennington Lane London SE11 4RG on 3 November 2020 (1 page)
27 January 2020Change of details for Mr Scott Thomas Allen as a person with significant control on 12 October 2019 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 December 2019Registered office address changed from Flat 17 2 Bramah Road London SW9 6FG England to Flat 2 120 New Kent Road London SE1 6TU on 16 December 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 September 2019Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Flat 17 2 Bramah Road London SW9 6FG on 3 September 2019 (1 page)
2 September 2019Change of details for Mr Scott Thomas Allen as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Director's details changed for Mr Scott Thomas Allen on 2 September 2019 (2 pages)
11 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
16 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
15 August 2018Change of details for Mr Scott Thomas Allen as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Scott Thomas Allen on 13 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 June 2018Director's details changed for Mr Scott Thomas Allen on 26 June 2018 (2 pages)
26 June 2018Change of details for Mr Scott Thomas Allen as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Scott Thomas Allen on 26 June 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 January 2018Change of details for Mr Scott Thomas Allen as a person with significant control on 28 December 2017 (2 pages)
1 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
20 December 2016Sub-division of shares on 11 October 2016 (4 pages)
20 December 2016Sub-division of shares on 11 October 2016 (4 pages)
1 December 2016Sub-division of shares on 11 October 2016 (4 pages)
1 December 2016Sub-division of shares on 11 October 2016 (4 pages)
1 December 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10.224
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10.224
(4 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Change of share class name or designation (2 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(4 pages)
15 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 10
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 10
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 10
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 10
(3 pages)
25 August 2015Director's details changed for Mr Scott Thomas Allen on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Scott Thomas Allen on 25 August 2015 (2 pages)
25 August 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
25 August 2015Registered office address changed from 181C Kilburn Park Road London NW6 5LG to Manger House 62a Highgate High Street London N6 5HX on 25 August 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
25 August 2015Registered office address changed from 181C Kilburn Park Road London NW6 5LG to Manger House 62a Highgate High Street London N6 5HX on 25 August 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
25 August 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)