Company NameHorsleydown Llp
Company StatusActive
Company NumberOC301338
CategoryLimited Liability Partnership
Incorporation Date22 January 2002(22 years, 3 months ago)

Directors

LLP Designated Member NameMr Julian Alister Turnbull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadlow House
2 Hadlow Road
Sidcup
DA14 4AF
LLP Designated Member NameMr Kirthi Ravindra Goonesena
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewards Cottage Sussex Farm
Burnham Market
King's Lynn
Norfolk
PE31 8JY
LLP Member NameMrs Henrietta Turnbull
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadlow House 2 Hadlow Road
Sidcup
Kent
DA14 4AF
LLP Member NameMrs Elizabeth Mary Goonesena
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewards Cottage Sussex Farm
Burnham Market
King's Lynn
Norfolk
PE31 8JY
LLP Designated Member NameMr Lachlan Fraser Macrae
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Avenue
London
SE4 1PE

Location

Registered Address60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£641
Current Liabilities£600

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 February 2017Registered office address changed from One America Square Crosswall London EC3N 2SG England to 60 Gracechurch Street London EC3V 0HR on 9 February 2017 (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Registered office address changed from One America Square Crosswall London EC3N 2SG England to 60 Gracechurch Street London EC3V 0HR on 9 February 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One Amercia Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One Amercia Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 31 January 2016 (5 pages)
8 February 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One Amercia Square Crosswall London EC3N 2SG on 8 February 2016 (1 page)
8 February 2016Member's details changed for Mr Kirthi Ravindra Goonesena on 22 October 2015 (2 pages)
8 February 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One Amercia Square Crosswall London EC3N 2SG on 8 February 2016 (1 page)
8 February 2016Member's details changed for Elizabeth Mary Goonesena on 22 October 2015 (2 pages)
8 February 2016Member's details changed for Mr Kirthi Ravindra Goonesena on 22 October 2015 (2 pages)
8 February 2016Member's details changed for Elizabeth Mary Goonesena on 22 October 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 31 January 2015 (5 pages)
10 February 2015Annual return made up to 31 January 2015 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 31 January 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Registered office address changed from 59 Lafone Street Shad Thames London SE1 2LX on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 59 Lafone Street Shad Thames London SE1 2LX on 24 June 2013 (1 page)
8 February 2013Annual return made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 31 January 2013 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 31 January 2012 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 31 January 2011 (5 pages)
15 April 2011Annual return made up to 31 January 2011 (5 pages)
27 January 2011Appointment of Elizabeth Mary Goonesena as a member (3 pages)
27 January 2011Appointment of Mrs Henrietta Turnbull as a member (3 pages)
27 January 2011Appointment of Mrs Henrietta Turnbull as a member (3 pages)
27 January 2011Appointment of Elizabeth Mary Goonesena as a member (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 31 January 2010 (8 pages)
16 April 2010Annual return made up to 31 January 2010 (8 pages)
23 February 2010Strike off action discontinued (1 page)
23 February 2010Strike off action discontinued (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Annual return made up to 31/01/09 (2 pages)
27 August 2009Annual return made up to 31/01/09 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Member's particulars kirthi goonesena (1 page)
9 January 2009Annual return made up to 31/01/08 (2 pages)
9 January 2009Member's particulars kirthi goonesena (1 page)
9 January 2009Annual return made up to 31/01/08 (2 pages)
9 April 2008Member resigned lachlan macrae (1 page)
9 April 2008Member resigned lachlan macrae (1 page)
10 February 2007Annual return made up to 31/01/07 (3 pages)
10 February 2007Annual return made up to 31/01/07 (3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 February 2006Annual return made up to 22/01/06 (4 pages)
13 February 2006Annual return made up to 22/01/06 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 January 2005Annual return made up to 22/01/05 (4 pages)
29 January 2005Annual return made up to 22/01/05 (4 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Annual return made up to 22/01/04 (2 pages)
4 May 2004Annual return made up to 22/01/04 (2 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 March 2003Annual return made up to 22/01/03 (2 pages)
19 March 2003Annual return made up to 22/01/03 (2 pages)
22 January 2002Incorporation (4 pages)
22 January 2002Incorporation (4 pages)