Company NameHortanes Limited
Company StatusDissolved
Company Number04862257
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeffrey Paul Powter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr David Ian John Herbert
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0DH
Director NameMr John Potter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Director NameMr Daniel Sydney Cecil Hart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Belvoir Terrace
Cambridge
Cambridgeshire
CB2 7AA
Director NameGregory Justin Hart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMolecroft
Braughing Friars
Nr Ware
Hertfordshire
SG11 2NS
Secretary NameMr David Ian John Herbert
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0DH
Secretary NameMr Stephen Mark Fleming
StatusResigned
Appointed15 February 2012(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2019)
RoleCompany Director
Correspondence AddressTynycornel 4 Shire End Close
Ashwell
Baldock
Hertfordshire
SG7 5FD
Director NameMr Stephen Mark Fleming
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynycornel 4 Shire End Close
Ashwell
Baldock
Hertfordshire
SG7 5FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesydneyhart.co.uk
Telephone01223 700670
Telephone regionCambridge

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Daniel Sydney Cecil Hart
49.50%
Ordinary
100 at £1Karen Louise Hart
49.50%
Ordinary
1 at £1Emily Hart
0.50%
Ordinary A
1 at £1Samuel Lewis Hart
0.50%
Ordinary A

Financials

Year2014
Net Worth£20,494
Cash£5,376
Current Liabilities£204,642

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 January 2008Delivered on: 13 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

2 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
15 May 2019Termination of appointment of Stephen Mark Fleming as a secretary on 15 May 2019 (1 page)
15 May 2019Termination of appointment of Stephen Mark Fleming as a director on 15 May 2019 (1 page)
14 May 2019Appointment of Mr Jeffrey Paul Powter as a director on 14 May 2019 (2 pages)
8 October 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
22 June 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 February 2017Director's details changed for Mr Stephen Mark Fleming on 17 January 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Stephen Mark Fleming on 17 January 2017 (1 page)
16 February 2017Secretary's details changed for Mr Stephen Mark Fleming on 17 January 2017 (1 page)
16 February 2017Director's details changed for Mr Stephen Mark Fleming on 17 January 2017 (2 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 202
(5 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 202
(5 pages)
13 May 2015Termination of appointment of Daniel Sydney Cecil Hart as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Gregory Justin Hart as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Daniel Sydney Cecil Hart as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Gregory Justin Hart as a director on 13 May 2015 (1 page)
12 May 2015Appointment of Mr Stephen Mark Fleming as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Stephen Mark Fleming as a director on 12 May 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 202
(6 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 202
(6 pages)
28 August 2014Director's details changed for Mr Daniel Sydney Cecil Hart on 25 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Daniel Sydney Cecil Hart on 25 July 2014 (2 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (13 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (13 pages)
8 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 202
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 202
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 202
(3 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
22 July 2013Director's details changed for Mr Daniel Sydney Cecil Hart on 1 April 2013 (2 pages)
22 July 2013Director's details changed for Mr Daniel Sydney Cecil Hart on 1 April 2013 (2 pages)
22 July 2013Director's details changed for Mr Daniel Sydney Cecil Hart on 1 April 2013 (2 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 201
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 201
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 201
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 201
(3 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
21 February 2012Appointment of Mr Stephen Mark Fleming as a secretary (2 pages)
21 February 2012Appointment of Mr Stephen Mark Fleming as a secretary (2 pages)
25 October 2011Director's details changed for Mr Daniel Hart on 1 July 2011 (2 pages)
25 October 2011Director's details changed for Mr Daniel Hart on 1 July 2011 (2 pages)
25 October 2011Director's details changed for Mr Daniel Hart on 1 July 2011 (2 pages)
28 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 August 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
22 August 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
1 July 2010Termination of appointment of David Herbert as a director (1 page)
1 July 2010Termination of appointment of David Herbert as a secretary (1 page)
1 July 2010Termination of appointment of David Herbert as a director (1 page)
1 July 2010Termination of appointment of David Herbert as a secretary (1 page)
7 October 2009Director's details changed for Gregory Justin Hart on 28 September 2009 (1 page)
7 October 2009Director's details changed for Gregory Justin Hart on 28 September 2009 (1 page)
18 September 2009Return made up to 11/08/09; full list of members (4 pages)
18 September 2009Return made up to 11/08/09; full list of members (4 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 September 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
18 September 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
9 September 2008Return made up to 11/08/08; full list of members (4 pages)
9 September 2008Return made up to 11/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / daniel hart / 10/08/2008 (2 pages)
8 September 2008Director's change of particulars / daniel hart / 10/08/2008 (2 pages)
13 February 2008Particulars of mortgage/charge (10 pages)
13 February 2008Particulars of mortgage/charge (10 pages)
18 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
18 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 11/08/05; full list of members (8 pages)
15 August 2005Return made up to 11/08/05; full list of members (8 pages)
7 September 2004Return made up to 11/08/04; full list of members (8 pages)
7 September 2004Return made up to 11/08/04; full list of members (8 pages)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
26 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2003Incorporation (16 pages)
11 August 2003Incorporation (16 pages)