Founded in 2007, Hortus Loci Ltd are based in Guildford, Surrey, it's status is listed as "Active". Kenny, Emma Ann, Straver, Christopher Mark, Wallis, Robin Mark Thomas, Edwards, Peter Geoffrey, Gedge, Elizabeth Ann, Gedge, James Peter Philip, Holmstoel, Russell Frederick, Perley, Andrew Ian, Wallis, Sarah Jane are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Emma Ann | 11 October 2011 | - | 1 |
STRAVER, Christopher Mark | 11 October 2011 | - | 1 |
WALLIS, Robin Mark Thomas | 11 October 2011 | - | 1 |
GEDGE, Elizabeth Ann | 13 June 2007 | 11 March 2009 | 1 |
GEDGE, James Peter Philip | 13 June 2007 | 11 March 2009 | 1 |
HOLMSTOEL, Russell Frederick | 02 December 2013 | 11 July 2016 | 1 |
PERLEY, Andrew Ian | 02 December 2013 | 11 July 2016 | 1 |
WALLIS, Sarah Jane | 13 June 2007 | 27 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Peter Geoffrey | 07 May 2009 | 21 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 23 June 2020 | |
PSC04 - N/A | 04 March 2020 | |
CH01 - Change of particulars for director | 04 March 2020 | |
AA - Annual Accounts | 26 November 2019 | |
AA01 - Change of accounting reference date | 27 August 2019 | |
CS01 - N/A | 06 July 2019 | |
AA01 - Change of accounting reference date | 28 May 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 14 June 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
AA - Annual Accounts | 10 August 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
CS01 - N/A | 28 June 2017 | |
AA01 - Change of accounting reference date | 31 May 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 October 2016 | |
RP04AR01 - N/A | 06 October 2016 | |
RP04AR01 - N/A | 06 October 2016 | |
TM01 - Termination of appointment of director | 18 August 2016 | |
TM01 - Termination of appointment of director | 18 August 2016 | |
MR04 - N/A | 18 August 2016 | |
AR01 - Annual Return | 17 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
MR04 - N/A | 06 October 2015 | |
MR01 - N/A | 12 September 2015 | |
MR01 - N/A | 03 August 2015 | |
MR01 - N/A | 07 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA01 - Change of accounting reference date | 17 April 2014 | |
SH01 - Return of Allotment of shares | 10 January 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AP01 - Appointment of director | 23 December 2013 | |
AP01 - Appointment of director | 23 December 2013 | |
SH01 - Return of Allotment of shares | 23 December 2013 | |
RESOLUTIONS - N/A | 19 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 December 2013 | |
CH01 - Change of particulars for director | 18 December 2013 | |
CH01 - Change of particulars for director | 18 December 2013 | |
AR01 - Annual Return | 06 August 2013 | |
MR01 - N/A | 25 April 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AA - Annual Accounts | 09 October 2012 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
RP04 - N/A | 14 August 2012 | |
AR01 - Annual Return | 29 June 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
SH01 - Return of Allotment of shares | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 16 June 2008 | |
225 - Change of Accounting Reference Date | 13 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
NEWINC - New incorporation documents | 13 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2015 | Outstanding |
N/A |
A registered charge | 31 July 2015 | Outstanding |
N/A |
A registered charge | 02 July 2015 | Outstanding |
N/A |
A registered charge | 12 April 2013 | Fully Satisfied |
N/A |
Debenture | 30 January 2012 | Fully Satisfied |
N/A |