Biggin Hill
Westerham
TN16 3YN
Director Name | Mr Daniel Eliot Horton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Mr Joseph Nicholas Horton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(32 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Highfields Road Edenbridge Kent TN8 6JW |
Director Name | Carole Ann Horton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 142 Farnaby Road Bromley Kent BR1 4BW |
Director Name | Mr Charles Arthur Horton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Teynham Green Bromley BR2 9BY |
Secretary Name | Carole Ann Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 142 Farnaby Road Bromley Kent BR1 4BW |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £294,487 |
Cash | £138,949 |
Current Liabilities | £409,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
24 October 1989 | Delivered on: 26 October 1989 Satisfied on: 7 October 2011 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property - assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 October 1985 | Delivered on: 21 October 1985 Satisfied on: 7 October 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC. The account at 72 fenchurch street designated "lloyds bank PLC" re omega process equipment LTD e 1 a/C. Fully Satisfied |
10 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for Mr Daniel Eliot Horton on 6 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Daniel Eliot Horton on 6 December 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Daniel Eliot Horton on 6 December 2016 (1 page) |
16 December 2016 | Secretary's details changed for Daniel Eliot Horton on 6 December 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Charles Arthur Horton as a director on 11 February 2015 (1 page) |
8 January 2016 | Termination of appointment of Charles Arthur Horton as a director on 11 February 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page) |
13 January 2015 | Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page) |
13 January 2015 | Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page) |
13 January 2015 | Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Daniel Eliot Horton on 22 March 2014 (1 page) |
6 January 2015 | Director's details changed for Mr Charles Arthur Horton on 11 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Daniel Eliot Horton on 22 March 2014 (1 page) |
6 January 2015 | Director's details changed for Daniel Eliot Horton on 22 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Daniel Eliot Horton on 22 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Charles Arthur Horton on 11 November 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Statement of company's objects (2 pages) |
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Appointment of Joseph Nicholas Horton as a director (4 pages) |
11 April 2013 | Appointment of Joseph Nicholas Horton as a director (4 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Mr Charles Arthur Horton on 1 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Charles Arthur Horton on 1 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Mr Charles Arthur Horton on 1 January 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Daniel Eliot Horton on 1 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Daniel Eliot Horton on 1 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Daniel Eliot Horton on 1 November 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members
|
28 January 1999 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 January 1981 | Incorporation (14 pages) |
28 January 1981 | Incorporation (14 pages) |