Charlie Horner Design Ltd (Companies House Registration Number 11212709) is a private limited company incorporated on 2018-02-19 in England. The business was registered at Hartswood Lodge, Devenish Lane, Ascot SL5 9QU. Charlie Horner Design Ltd operates SIC code: 74100 - "specialised design activities".
Company details
Name
Charlie Horner Design Ltd
Number
11212709
Date of Incorporation:
Monday 19th February 2018
End of financial year:
28 February
Address:
Hartswood Lodge, Devenish Lane, Ascot, SL5 9QU
SIC code:
74100 - specialised design activities
Moving on to the 1 managing director that can be found in this particular firm, we can name: Charlotte S. (in the company from 19 February 2018). The official register lists 1 person of significant control - Charlotte S., the single individual in the company that owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2019-02-28
2020-02-29
2021-02-28
2022-02-28
2023-02-28
Current Assets
19,568
46,086
-
-
-
Fixed Assets
-
-
-
15,881
12,651
Total Assets Less Current Liabilities
12,527
35,633
48,703
65,217
47,613
People with significant control
Charlotte S.
19 February 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CH01) On 14th March 2022 director's details were changed
filed on: 18th, February 2023
| officers
Free Download
(2 pages)
Download filing
(CH01) On 14th March 2022 director's details were changed
filed on: 18th, February 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 14th March 2022
filed on: 18th, February 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates 18th February 2023
filed on: 18th, February 2023
| confirmation statement
Free Download
(4 pages)
(AD01) Address change date: 24th March 2022. New Address: Hartswood Lodge Hartswood Lodge Devenish Lane Ascot SL5 9QU. Previous address: Flat 2 Rutland Court Draycott Place London SW3 2SQ England
filed on: 24th, March 2022
| address
Free Download
(1 page)
(AD01) Address change date: 24th March 2022. New Address: Hartswood Lodge Devenish Lane Ascot Berkshire SL5 9QU. Previous address: Hartswood Lodge Hartswood Lodge Devenish Lane Ascot SL5 9QU England
filed on: 24th, March 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 22nd, February 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 18th, February 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 27th, February 2020
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 1st, March 2019
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 8th January 2019. New Address: Flat 2 Rutland Court Draycott Place London SW3 2SQ. Previous address: 185 Eagle Point City Road London EC1V 1AT United Kingdom
filed on: 8th, January 2019
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 19th, February 2018
| incorporation