About

Registered Number: 06278640
Date of Incorporation: 13/06/2007 (17 years ago)
Company Status: Active
Registered Address: Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.