London
N1 7GU
Director Name | Mr Colin Joseph Neil Horton |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Alex Wesley Rubin |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 763 London Road Southend Essex SS0 9SU |
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 763 London Road Southend Essex SS0 9SU |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
17 July 2020 | Delivered on: 3 August 2020 Persons entitled: Anthony Robert Rubin Linda Rubin Classification: A registered charge Particulars: 388 markhouse road, walthamstow, london, E17 8EZ. Outstanding |
---|
20 February 2024 | Confirmation statement made on 18 February 2024 with updates (4 pages) |
---|---|
12 January 2024 | Director's details changed for Mr Colin Joseph Neil Horton on 12 January 2024 (2 pages) |
18 December 2023 | Change of details for Hortons Group Limited as a person with significant control on 1 December 2023 (2 pages) |
5 October 2023 | Satisfaction of charge 124325710001 in full (1 page) |
5 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
18 November 2022 | Registered office address changed from 763 London Road Southend Essex SS0 9SU England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 18 November 2022 (1 page) |
17 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
24 June 2022 | Termination of appointment of Alex Wesley Rubin as a director on 22 June 2022 (1 page) |
24 June 2022 | Cessation of Kingsview Investments Limited as a person with significant control on 22 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Anthony Robert Rubin as a director on 22 June 2022 (1 page) |
21 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
14 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
19 July 2021 | Director's details changed for Mr Colin Joseph Neil Horton on 19 July 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
31 December 2020 | Director's details changed for Mr Colin Joseph Neil Horton on 31 December 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Arran Anderson on 14 October 2020 (2 pages) |
25 September 2020 | Cessation of Arran Anderson as a person with significant control on 25 September 2020 (1 page) |
25 September 2020 | Cessation of Alex Wesley Rubin as a person with significant control on 25 September 2020 (1 page) |
25 September 2020 | Notification of A Anderson Holdings Ltd as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Notification of Kingsview Investments Limited as a person with significant control on 25 September 2020 (2 pages) |
3 August 2020 | Registration of charge 124325710001, created on 17 July 2020 (39 pages) |
12 June 2020 | Notification of Hortons Group Limited as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Cessation of Colin Joseph Neil Horton as a person with significant control on 12 June 2020 (1 page) |
18 February 2020 | Appointment of Mr Alex Wesley Rubin as a director on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Anthony Robert Rubin as a director on 18 February 2020 (2 pages) |
18 February 2020 | Notification of Alex Wesley Rubin as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
29 January 2020 | Incorporation Statement of capital on 2020-01-29
|