About

Registered Number: 03287700
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: InsolvencyProceedings
Registered Address: Pearl Assurance House, 319 Ballards Lane, North Finchley, London, N12 8LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.