Active
Company Information for HORWATH UK LIMITED
2ND FLOOR 55, LUDGATE HILL, LONDON, EC4M 7JW,
|
Company Registration Number
03228406
Private Limited Company
Active |
Company Name | ||
---|---|---|
HORWATH UK LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 55 LUDGATE HILL LONDON EC4M 7JW Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 03228406 | |
---|---|---|
Company ID Number | 03228406 | |
Date formed | 1996-07-23 | |
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 | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 11:52:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HCW SECRETARIES LIMITED |
||
NIGEL DAVID BOSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAWSON |
Director | ||
HCW REGISTRARS LIMITED |
Director | ||
ALAN DAWSON |
Director | ||
JUDITH CLARE SLOWEY |
Company Secretary | ||
SECRETAIRE LIMITED |
Nominated Secretary | ||
MARRIOTTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOLBEDING FARMS LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
BESTRUSTEES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1991-12-16 | Active | |
DIDLING FARMS LIMITED | Company Secretary | 2007-03-02 | CURRENT | 1997-03-17 | Active | |
TRANENT LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
KETMILE LIMITED | Company Secretary | 2000-08-15 | CURRENT | 1997-03-05 | Dissolved 2015-04-15 | |
BOLDTOP LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Dissolved 2016-05-24 | |
CCW FINANCIAL PLANNING LIMITED | Company Secretary | 1999-12-23 | CURRENT | 1997-08-28 | Active | |
CLARK WHITEHILL LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
CROWE CORPORATE FINANCE UK LIMITED | Director | 2017-12-08 | CURRENT | 2010-04-29 | Active | |
CROWE HORWATH LIMITED | Director | 2017-12-08 | CURRENT | 2010-09-24 | Active | |
CROWE CLARK WHITEHILL LIMITED | Director | 2017-12-08 | CURRENT | 2017-07-27 | Active | |
CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED | Director | 2017-12-08 | CURRENT | 1995-09-08 | Active | |
CROWE CLARK WHITEHILL CONSULTING LIMITED | Director | 2017-12-08 | CURRENT | 2004-02-04 | Active | |
HORWATH CLARK WHITEHILL SERVICES LIMITED | Director | 2017-12-08 | CURRENT | 2010-04-30 | Active | |
NEW STREET SQUARE SECRETARIES LIMITED | Director | 2017-12-08 | CURRENT | 2001-08-16 | Active | |
ACCELERATE COMMUNITY LIMITED | Director | 2017-12-08 | CURRENT | 1976-05-18 | Active | |
HCW SECRETARIES LIMITED | Director | 2017-12-08 | CURRENT | 1996-05-02 | Active | |
HORWATH HTL LTD | Director | 2017-12-08 | CURRENT | 1996-05-28 | Active | |
FREEMAN & PARTNERS LIMITED | Director | 2017-12-08 | CURRENT | 2011-10-04 | Active | |
HCW FINANCIAL PLANNING LIMITED | Director | 2017-12-08 | CURRENT | 1986-03-14 | Active | |
RAPID 3994 LIMITED | Director | 2017-12-08 | CURRENT | 1987-10-19 | Active | |
HCW REGISTRARS LIMITED | Director | 2017-12-08 | CURRENT | 1973-06-04 | Active | |
HORWATH CLARK WHITEHILL | Director | 2017-12-08 | CURRENT | 1975-12-16 | Active | |
HORWATH CONSULTING LIMITED | Director | 2017-12-08 | CURRENT | 1984-06-14 | Active | |
HCW RECOVERY SOLUTIONS LIMITED | Director | 2017-12-08 | CURRENT | 1986-03-14 | Active | |
ST. JAMES SECRETARIAT LIMITED | Director | 2017-12-08 | CURRENT | 1992-09-03 | Active | |
HORWATH CLARK WHITEHILL HOLDINGS LIMITED | Director | 2017-12-08 | CURRENT | 1994-05-05 | Active | |
TRADEGREEN | Director | 2017-12-08 | CURRENT | 1995-09-07 | Active | |
CCW FINANCIAL PLANNING LIMITED | Director | 2017-12-08 | CURRENT | 1997-08-28 | Active | |
ARTICLINK LIMITED | Director | 2017-12-08 | CURRENT | 1998-09-30 | Active | |
CROWE CLARK WHITEHILL SERVICES LIMITED | Director | 2013-08-21 | CURRENT | 2010-02-02 | Active | |
CROWE FINANCIAL PLANNING UK LIMITED | Director | 2013-04-01 | CURRENT | 1997-08-06 | Active | |
CROWE (LONDON) LIMITED | Director | 2012-05-23 | CURRENT | 2010-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Hcw Registrars Limited as a person with significant control on 2020-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HCW SECRETARIES LIMITED on 2020-10-01 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA01 | Previous accounting period shortened from 31/07/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PETER VARLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CH01 | Director's details changed for Nigel David Bostock on 2018-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
AP01 | DIRECTOR APPOINTED NIGEL DAVID BOSTOCK | |
AP01 | DIRECTOR APPOINTED NIGEL DAVID BOSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HCW REGISTRARS LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Dawson on 2012-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Hcw Registrars Limited on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HCW SECRETARIES LIMITED on 2009-10-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
288a | DIRECTOR APPOINTED ALAN DAWSON | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
CERTNM | COMPANY NAME CHANGED LEMNOS STAR LIMITED CERTIFICATE ISSUED ON 12/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN | |
363a | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/08/97 | |
363a | RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 123-125 CITY ROAD LONDON EC1V 1JB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 UK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HORWATH UK LIMITED are:
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. |