About

Registered Number: 05928084
Date of Incorporation: 07/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 41 Gloucester Walk, London, W8 4HY

 

Founded in 2006, Hornton Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of this business are listed as De La Grange Sury, Gaelle Mahaut Isabelle, Usai, Bruno Laurent, Ashford Secretaries Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA GRANGE SURY, Gaelle Mahaut Isabelle 09 March 2015 - 1
USAI, Bruno Laurent 26 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ASHFORD SECRETARIES LIMITED 07 September 2006 09 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 19 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 02 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 September 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 September 2010
CH04 - Change of particulars for corporate secretary 08 September 2010
CH02 - Change of particulars for corporate director 08 September 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 23 March 2010
AAMD - Amended Accounts 04 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 September 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 20 May 2008
RESOLUTIONS - N/A 18 September 2007
MEM/ARTS - N/A 18 September 2007
363a - Annual Return 10 September 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.