Company number 02142198
Status Active
Incorporation Date 24 June 1987
Company Type Private Limited Company
Address 120 HORN LANE, ACTON, LONDON., W3 6NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Tilly Backhouse as a director on 1 October 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of 120 HORN LANE MANAGEMENT LIMITED are www.120hornlanemanagement.co.uk, and www.120-horn-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.120 Horn Lane Management Limited is a Private Limited Company.
The company registration number is 02142198. 120 Horn Lane Management Limited has been working since 24 June 1987.
The present status of the company is Active. The registered address of 120 Horn Lane Management Limited is 120 Horn Lane Acton London W3 6ny. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BACKHOUSE, Tilly is a Director of the company. FINNEGAN, Damien is a Director of the company. HOPE-HAWKINS, Rupert is a Director of the company. REILLY, Andrew Ivan William is a Director of the company. Secretary GYULAI-LANCASTER, Luke has been resigned. Secretary REILLY, Andrew Ivan William has been resigned. Secretary REILLY, Andrew Ivan William has been resigned. Secretary STORRIE, Janice has been resigned. Director BARNES, Daniel has been resigned. Director BOYD, Nicola has been resigned. Director BURRELL, Christopher Alphonso has been resigned. Director BURRELL, Karis Betha has been resigned. Director COCKCROFT, John, Dr has been resigned. Director FERRARO, Damien has been resigned. Director GOULDING, Martin Hayden has been resigned. Director GYULAI-LANCASTER, Luke has been resigned. Director SPATE, Barry Thomas has been resigned. Director STORRIE, Janice has been resigned. Director VADHER, Dimple has been resigned. The company operates in "Other letting and operating of own or leased real estate".
120 horn lane management Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Secretary
STORRIE, Janice
Resigned: 28 September 2007
Appointed Date: 01 January 1997
Director
BARNES, Daniel
Resigned: 15 June 2007
Appointed Date: 01 July 2005
47 years old
Director
BOYD, Nicola
Resigned: 01 April 2014
Appointed Date: 28 September 2007
44 years old
Director
FERRARO, Damien
Resigned: 01 March 2014
Appointed Date: 15 April 2009
49 years old
Director
STORRIE, Janice
Resigned: 28 September 2007
Appointed Date: 01 April 1995
74 years old
Director
VADHER, Dimple
Resigned: 15 June 2007
Appointed Date: 01 July 2005
48 years old
Persons With Significant Control
Mr Rupert Hope-Hawkins
Notified on: 30 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Ivan William Reilly
Notified on: 30 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Tilly Backhouse
Notified on: 30 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Damien Finnegan
Notified on: 30 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
120 HORN LANE MANAGEMENT LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Appointment of Mrs Tilly Backhouse as a director on 1 October 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
...
... and 83 more events
22 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
05 Jan 1988
Registered office changed on 05/01/88 from: 124-128 city road london EC1V 2NJ
05 Jan 1988
Director resigned;new director appointed
16 Jul 1987
Company name changed cometprime LIMITED\certificate issued on 17/07/87