The Simon Horn Nursery Collection Ltd was registered on 04 December 1996 with its registered office in North Finchley, London. We don't know the number of employees at The Simon Horn Nursery Collection Ltd. The current directors of this organisation are listed as Horn, Simon Ashley, Mcauslin, Duncan, Adlington, Danielle Nicolette.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLINGTON, Danielle Nicolette | 04 December 1996 | 07 August 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORN, Simon Ashley | 21 August 2003 | 02 November 2004 | 1 |
MCAUSLIN, Duncan | 20 November 2000 | 21 August 2003 | 1 |
Document Type | Date | |
---|---|---|
2.36B - N/A | 30 April 2008 | |
2.35B - N/A | 30 January 2008 | |
2.24B - N/A | 06 September 2007 | |
2.17B - N/A | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
2.12B - N/A | 07 February 2007 | |
363s - Annual Return | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 21 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
AA - Annual Accounts | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
363s - Annual Return | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 09 December 2002 | |
363s - Annual Return | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 25 October 2001 | |
225 - Change of Accounting Reference Date | 03 September 2001 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 15 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
287 - Change in situation or address of Registered Office | 21 September 2000 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 22 July 1999 | |
AA - Annual Accounts | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
363s - Annual Return | 04 February 1999 | |
395 - Particulars of a mortgage or charge | 19 November 1998 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
225 - Change of Accounting Reference Date | 24 June 1998 | |
AA - Annual Accounts | 21 January 1998 | |
363s - Annual Return | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
NEWINC - New incorporation documents | 04 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus letter of set-off | 11 June 2003 | Outstanding |
N/A |
Deed of fixed and floating charge | 17 October 2001 | Fully Satisfied |
N/A |
Debenture | 10 November 1998 | Outstanding |
N/A |