About

Registered Number: 05946950
Date of Incorporation: 26/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF,

 

Horwood House Properties Ltd was founded on 26 September 2006 and has its registered office in London, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Kassam, Karim Shiraz, Bennison, Matthew Edward, Doubleday, Timothy in the Companies House registry. We don't currently know the number of employees at Horwood House Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASSAM, Karim Shiraz 06 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BENNISON, Matthew Edward 19 July 2011 31 January 2014 1
DOUBLEDAY, Timothy 29 November 2010 19 July 2011 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 05 October 2019
RESOLUTIONS - N/A 27 September 2019
AD01 - Change of registered office address 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
PSC02 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
MR01 - N/A 11 September 2019
MR01 - N/A 10 September 2019
MR04 - N/A 06 September 2019
PSC07 - N/A 20 February 2019
PSC02 - N/A 20 February 2019
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
MR01 - N/A 11 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 04 October 2016
MR01 - N/A 03 December 2015
MR01 - N/A 03 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 August 2014
MR04 - N/A 27 June 2014
MR01 - N/A 18 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 16 April 2013
CC04 - Statement of companies objects 16 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 September 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 03 December 2010
AP03 - Appointment of secretary 02 December 2010
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 19 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
363a - Annual Return 28 September 2009
RESOLUTIONS - N/A 30 July 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
123 - Notice of increase in nominal capital 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
RESOLUTIONS - N/A 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
225 - Change of Accounting Reference Date 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
RESOLUTIONS - N/A 01 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
MEM/ARTS - N/A 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
CERTNM - Change of name certificate 29 September 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 10 October 2018 Fully Satisfied

N/A

A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

English law deed of accession 27 February 2013 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Supplemental charging document 05 July 2010 Fully Satisfied

N/A

Deed of accession 18 June 2007 Fully Satisfied

N/A

Debenture 03 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.