W3 HORN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewDeclaration of solvency

View Document

11/07/2511 July 2025 NewRegistered office address changed from St Clement’S House 27 Clements Lane London Ec4N 7a United Kingdom to St Clement's House 27 Clements Lane London EC4N 7AE on 2025-07-11

View Document

10/07/2510 July 2025 NewRegistered office address changed from California House California Lane Bushey Heath Herts WD23 1ES United Kingdom to St Clement’S House 27 Clements Lane London Ec4N 7A on 2025-07-10

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Satisfaction of charge 101749870002 in full

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mrs Lauren Deborah Baker on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Clifford Malcolm Baker on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Richard Ezra Sassoon on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mrs Nicola Rachel Wilson on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Nicola Rachel Wilson as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Lauren Deborah Baker as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Richard Ezra Sassoon as a person with significant control on 2023-03-28

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/01/2316 January 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to California House California Lane Bushey Heath Herts WD23 1ES on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN DEBORAH BAKER / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RACHEL WILSON / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EZRA SASSOON / 06/05/2020

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 45 CHILTERN STREET LONDON W1U 6LU ENGLAND

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MALCOLM BAKER / 18/04/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O SASSOON DEVELOPMENTS LIMITED 45 CHILTERN STREET LONDON W1U 6LU ENGLAND

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 90

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BAKER / 09/05/2017

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101749870002

View Document

24/03/1724 March 2017 CURREXT FROM 31/05/2017 TO 31/10/2017

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101749870001

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB ENGLAND

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR MARK BARRY WILSON

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD EZRA SASSOON

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS NICHOLA RACHEL WILSON

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS LAUREN DEBORAH BAKER

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company