Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORWATH HTL LTD
Company Information for

HORWATH HTL LTD

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03204530
Private Limited Company
Active

Company Overview

About Horwath Htl Ltd
HORWATH HTL LTD was founded on 1996-05-28 and has its registered office in London. The organisation's status is listed as "Active". Horwath Htl Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HORWATH HTL LTD
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Previous Names
DAFFODIL ESTATES LIMITED10/12/2020
Filing Information
Company Number 03204530
Company ID Number 03204530
Date formed 1996-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 15:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORWATH HTL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HORWATH HTL LTD
The following companies were found which have the same name as HORWATH HTL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORWATH HTL AS Prestegårdsveien 2B STABEKK 1369 Liquidation Company formed on the 1993-03-12
HORWATH HTL LIMITED FIFTH FLOOR MARINE HOUSE CLANWILLIAM COURT DUBLIN 2, DUBLIN, D02FY24, IRELAND D02FY24 Active Company formed on the 2007-04-20

Company Officers of HORWATH HTL LTD

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Director 2009-05-29 2017-12-07
HCW SECRETARIES LIMITED
Company Secretary 2001-05-27 2015-08-21
HCW REGISTRARS LIMITED
Director 2002-03-08 2015-08-21
ALAN DAWSON
Director 1996-05-28 2002-03-08
ROMI GLICK
Company Secretary 1999-01-22 2001-05-27
JUDITH CLARE SLOWEY
Company Secretary 1996-05-28 1999-01-22
HARPER CORPORATION LIMITED
Nominated Secretary 1996-05-28 1996-05-28
L.C.I. DIRECTORS LIMITED
Nominated Director 1996-05-28 1996-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-19PSC05Change of details for Crowe U.K. Llp as a person with significant control on 2016-04-06
2022-03-21AA01Current accounting period shortened from 31/05/22 TO 31/03/22
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED PETER VARLEY
2020-12-10RES15CHANGE OF COMPANY NAME 10/12/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED JACQUELINE LORRAINE MITCHELL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-06-03PSC05Change of details for Crowe Clark Whitehill Llp as a person with significant control on 2018-06-25
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-11-17CH01Director's details changed for Mr. Nigel David Bostock on 2018-08-13
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-10AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-10AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HCW REGISTRARS LIMITED
2016-06-01TM02Termination of appointment of Hcw Secretaries Limited on 2015-08-21
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2014-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-28AR0128/05/12 ANNUAL RETURN FULL LIST
2012-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-06-10AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-10CH01Director's details changed for Mr Alan Dawson on 2010-01-01
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-10-05RES01ADOPT ARTICLES 05/10/10
2010-06-10AR0128/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HCW REGISTRARS LIMITED / 01/10/2009
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCW SECRETARIES LIMITED / 01/10/2009
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-29288aDIRECTOR APPOINTED ALAN DAWSON
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-05363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-21363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-03363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-08363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-07-08353LOCATION OF REGISTER OF MEMBERS
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-06-03363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-05363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-21363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-06363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-08-28288bSECRETARY RESIGNED
2001-08-28288aNEW SECRETARY APPOINTED
2001-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-30363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-03363aRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-01-27288bSECRETARY RESIGNED
1999-01-27288aNEW SECRETARY APPOINTED
1998-05-19363aRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-23288bDIRECTOR RESIGNED
1997-07-04363aRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-19288aNEW SECRETARY APPOINTED
1997-03-19288bSECRETARY RESIGNED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
1997-03-19288bDIRECTOR RESIGNED
1996-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HORWATH HTL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORWATH HTL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORWATH HTL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORWATH HTL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HORWATH HTL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HORWATH HTL LTD
Trademarks
We have not found any records of HORWATH HTL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORWATH HTL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HORWATH HTL LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HORWATH HTL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORWATH HTL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORWATH HTL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.