HORNER ALLEN PARTNERSHIP LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5LL

Company number 01371821
Status Active
Incorporation Date 5 June 1978
Company Type Private Limited Company
Address FINSBURY HOUSE, NEW STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5LL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 1 October 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 1 October 2014. The most likely internet sites of HORNER ALLEN PARTNERSHIP LIMITED are www.hornerallenpartnership.co.uk, and www.horner-allen-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Horner Allen Partnership Limited is a Private Limited Company. The company registration number is 01371821. Horner Allen Partnership Limited has been working since 05 June 1978. The present status of the company is Active. The registered address of Horner Allen Partnership Limited is Finsbury House New Street Chipping Norton Oxfordshire Ox7 5ll. The company`s financial liabilities are £49.4k. It is £0k against last year. The cash in hand is £56.1k. It is £0k against last year. And the total assets are £57.9k, which is £0k against last year. HORNER, Alice Sarah is a Secretary of the company. HORNER, John Albert is a Director of the company. HUNT, David Paul is a Director of the company. Director ALLEN, Richard Anthony has been resigned. The company operates in "Architectural activities".


horner allen partnership Key Finiance

LIABILITIES £49.4k
CASH £56.1k
TOTAL ASSETS £57.9k
All Financial Figures

Current Directors


Director
HORNER, John Albert

78 years old

Director
HUNT, David Paul
Appointed Date: 28 June 1994
69 years old

Resigned Directors

Director
ALLEN, Richard Anthony
Resigned: 01 February 1996
80 years old

HORNER ALLEN PARTNERSHIP LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 1 October 2015
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 1 October 2014
02 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

30 Jun 2014
Total exemption small company accounts made up to 1 October 2013
...
... and 81 more events
06 Aug 1987
Return made up to 28/05/87; full list of members

20 May 1987
Accounts made up to 30 September 1986

14 Feb 1987
Particulars of mortgage/charge

14 Feb 1987
Particulars of mortgage/charge

30 Sep 1986
Return made up to 01/01/86; full list of members

HORNER ALLEN PARTNERSHIP LIMITED Charges

4 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at mill farm widford burford oxfordshire.
24 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 4 priory lane, burford, oxfordshire.
24 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mill farm, widford, burford, oxfordshire.
21 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Anthony Thomas Williams and Rosemary Victoria Williams
Description: F/H k/a naunton inn barn naunton inn gloucestershire.
31 August 2000
Legal charge
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a naunton inn barn naunton county of…
30 June 2000
Debenture
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1998
Legal charge
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at roel hill farm hawling gloucestershire.
17 November 1992
Legal charge
Delivered: 27 November 1992
Status: Satisfied on 8 April 1999
Persons entitled: Governor and Company of the Bank of Ireland
Description: Land comprised in t/n GR146923 with all buildings…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Hill view rye close rissington road bourton-on-the-water…
27 April 1989
Debenture
Delivered: 29 April 1989
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
22 January 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Windrush house and part of lansdowne garage lansdowne…
2 February 1987
Legal charge
Delivered: 14 February 1987
Status: Satisfied on 20 May 1989
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Hill farm, little rissington, gloucestershire.
2 February 1987
Legal charge
Delivered: 14 February 1987
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Grove house, stow on the wold, gloucestershire title no. Gr…