About

Registered Number: 01353943
Date of Incorporation: 20/02/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 37 Holland Street Holland Street, London, W8 4LX,

 

Founded in 1978, Hornton Street Garden Company Ltd are based in London. We do not know the number of employees at the organisation. The current directors of the business are listed as Foster, Anne, Phillips, Carole Anne, Tett, Richard Peter, Brunsdon, Roger, Crawley, Anne Dorothy, Guest, Diana, Moore, Richard Michael, Pretzlik, Nicholas Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Carole Anne 01 February 2004 - 1
TETT, Richard Peter 21 April 2016 - 1
BRUNSDON, Roger N/A 18 January 1994 1
CRAWLEY, Anne Dorothy N/A 14 August 1996 1
GUEST, Diana N/A 01 February 2004 1
MOORE, Richard Michael 25 September 1996 15 March 2004 1
PRETZLIK, Nicholas Charles 01 February 2004 10 July 2004 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Anne 22 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 31 October 2019
AP01 - Appointment of director 29 October 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 28 September 2018
AA - Annual Accounts 03 September 2018
AP03 - Appointment of secretary 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 08 November 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 13 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 31 October 1996
288 - N/A 03 October 1996
287 - Change in situation or address of Registered Office 03 October 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 04 November 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 10 February 1992
363a - Annual Return 18 February 1991
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 19 October 1988
AA - Annual Accounts 04 March 1988
287 - Change in situation or address of Registered Office 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 02 December 1986
MEM/ARTS - N/A 07 July 1978
NEWINC - New incorporation documents 20 February 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.