DAVID HORNER INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 6AG

Company number 01581684
Status Active
Incorporation Date 20 August 1981
Company Type Private Limited Company
Address UNIT B, 38, CRAWLEY ROAD, LONDON, ENGLAND, N22 6AG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 December 2016; Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to Unit B, 38 Crawley Road London N22 6AG on 5 September 2016; Termination of appointment of Adrienne Tyrer as a director on 23 August 2016. The most likely internet sites of DAVID HORNER INVESTMENTS LIMITED are www.davidhornerinvestments.co.uk, and www.david-horner-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. David Horner Investments Limited is a Private Limited Company. The company registration number is 01581684. David Horner Investments Limited has been working since 20 August 1981. The present status of the company is Active. The registered address of David Horner Investments Limited is Unit B 38 Crawley Road London England N22 6ag. The company`s financial liabilities are £5.75k. It is £-16.22k against last year. The cash in hand is £19.4k. It is £-15.33k against last year. And the total assets are £32.91k, which is £-1.82k against last year. PITTAS, Pearl is a Secretary of the company. PITTAS, Alexis is a Director of the company. PITTAS, Andrew is a Director of the company. PITTAS, Michael Kyriacou is a Director of the company. PITTAS, Pearl Anne Rose is a Director of the company. Secretary AHMET, Faruk Yousouf has been resigned. Secretary HORNER, Amanda Jane has been resigned. Director AHMET, Faruk Yousouf has been resigned. Director HORNER, David Howard has been resigned. Director TYRER, Adrienne has been resigned. The company operates in "Real estate agencies".


david horner investments Key Finiance

LIABILITIES £5.75k
-74%
CASH £19.4k
-45%
TOTAL ASSETS £32.91k
-6%
All Financial Figures

Current Directors

Secretary
PITTAS, Pearl
Appointed Date: 23 August 2016

Director
PITTAS, Alexis
Appointed Date: 23 August 2016
67 years old

Director
PITTAS, Andrew
Appointed Date: 23 August 2016
45 years old

Director
PITTAS, Michael Kyriacou
Appointed Date: 23 August 2016
76 years old

Director
PITTAS, Pearl Anne Rose
Appointed Date: 23 August 2016
73 years old

Resigned Directors

Secretary
AHMET, Faruk Yousouf
Resigned: 03 June 1992

Secretary
HORNER, Amanda Jane
Resigned: 23 August 2016

Director
AHMET, Faruk Yousouf
Resigned: 03 June 1992
72 years old

Director
HORNER, David Howard
Resigned: 23 August 2016
81 years old

Director
TYRER, Adrienne
Resigned: 23 August 2016
Appointed Date: 14 December 1996
81 years old

Persons With Significant Control

Miss Amanda Jane Horner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Howard Horner
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVID HORNER INVESTMENTS LIMITED Events

06 Sep 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
05 Sep 2016
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to Unit B, 38 Crawley Road London N22 6AG on 5 September 2016
05 Sep 2016
Termination of appointment of Adrienne Tyrer as a director on 23 August 2016
05 Sep 2016
Termination of appointment of David Howard Horner as a director on 23 August 2016
05 Sep 2016
Termination of appointment of Amanda Jane Horner as a secretary on 23 August 2016
...
... and 78 more events
27 Aug 1987
Return made up to 13/08/87; full list of members

21 Aug 1987
Accounts made up to 30 June 1987

22 Dec 1986
Full accounts made up to 31 March 1986

18 Aug 1986
Full accounts made up to 31 March 1985

18 Aug 1986
Return made up to 26/06/86; full list of members

DAVID HORNER INVESTMENTS LIMITED Charges

30 October 1984
Legal charge
Delivered: 5 November 1984
Status: Satisfied on 25 March 1995
Persons entitled: Williams & Glyns Bank PLC.
Description: L/H factory situate at industrial estate, 125 brooker road…
30 October 1984
Debenture
Delivered: 5 November 1984
Status: Satisfied on 2 February 2002
Persons entitled: Williams & Glyns Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
28 May 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 125 brooker road, waltham abbey, essex title no:- ex…
9 November 1981
Legal charge
Delivered: 26 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H factory and offices at 125 brooker road waltham abbey…