Company number 03041595
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address STUDIO 1 56A, ORSMAN ROAD, LONDON, N1 5QJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
GBP 2
; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of T HORNE LIMITED are www.thorne.co.uk, and www.t-horne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Horne Limited is a Private Limited Company.
The company registration number is 03041595. T Horne Limited has been working since 04 April 1995.
The present status of the company is Active. The registered address of T Horne Limited is Studio 1 56a Orsman Road London N1 5qj. . MORRIS, Susan is a Secretary of the company. HORNE, Trevor John is a Director of the company. MORRIS, Susan, Dr is a Director of the company. Secretary HORNE, Trevor has been resigned. Secretary JONES, Chris John has been resigned. Secretary REILLY, Geraldine has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director COGSWELL, Nancy Jean Mackenzie has been resigned. Director HORNE, Trevor John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Secretary
HORNE, Trevor
Resigned: 30 November 1998
Appointed Date: 11 May 1995
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 May 1995
Appointed Date: 04 April 1995
Nominee Director
BUYVIEW LTD
Resigned: 11 May 1995
Appointed Date: 04 April 1995
T HORNE LIMITED Events
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
05 Feb 2016
Total exemption full accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
11 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 61 more events
08 Nov 1995
New director appointed
08 Nov 1995
Registered office changed on 08/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
02 Nov 1995
Company name changed altone LIMITED\certificate issued on 03/11/95
04 Apr 1995
Incorporation
21 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H k/a ground and first floor premises at 15 micawber…
21 December 2005
Debenture (floating charge)
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
6 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied
on 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied
on 26 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 micawber street, london t/n EGL417992. Fixed charge all…