Broxbourne
Hertfordshire
EN10 7HP
Director Name | Mr Kevin Charles Horncastle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 High Road Broxbourne Hertfordshire EN10 7HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Donna Anne Horncastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 High Road Broxbourne Hertfordshire EN10 7HP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Arthur Thomas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(9 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Hook Heath Road Woking Surrey GU22 0LA |
Website | horncastleroofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88093029 |
Telephone region | London |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Danniel Charles Horncastle 9.09% Ordinary |
---|---|
500 at £1 | Donna Anne Horncastle 45.45% Ordinary |
500 at £1 | Mrs Kevin Horncastle 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,981 |
Cash | £710,377 |
Current Liabilities | £311,422 |
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
3 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
11 February 2019 | Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 11 February 2019 (1 page) |
2 January 2019 | Termination of appointment of Arthur Thomas Hicks as a secretary on 21 December 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
25 January 2017 | Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD to Castle House 38-40 Summerhill Road London N15 4HD on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD to Castle House 38-40 Summerhill Road London N15 4HD on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
26 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Kevin Charles Horncastle on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Donna Anne Horncastle on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Donna Anne Horncastle on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Kevin Charles Horncastle on 17 February 2010 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 February 2009 | Secretary's change of particulars / arthur hicks / 12/02/2009 (2 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 February 2009 | Secretary's change of particulars / arthur hicks / 12/02/2009 (2 pages) |
27 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 May 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
27 February 2002 | Return made up to 17/01/02; full list of members
|
27 February 2002 | Return made up to 17/01/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: c/o hagley knight and company 108 guildford street chertsey surrey KT16 9AH (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: c/o hagley knight and company 108 guildford street chertsey surrey KT16 9AH (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
11 May 2000 | Return made up to 17/01/00; full list of members (6 pages) |
11 May 2000 | Return made up to 17/01/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 April 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
14 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 31/03/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
4 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
12 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
13 April 1995 | Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
13 April 1995 | Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 100/1000 24/03/95 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 100/1000 24/03/95 (1 page) |
11 June 1993 | Company name changed\certificate issued on 11/06/93 (2 pages) |
17 January 1992 | Incorporation (14 pages) |