Background WavePink WaveYellow Wave

119 FLOOD STREET LIMITED (03562397)

119 FLOOD STREET LIMITED (03562397) is an active UK company. incorporated on 7 May 1998. with registered office in 119 Flood Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. 119 FLOOD STREET LIMITED has been registered for 27 years. Current directors include HORNER, John Patrick Francis.

Company Number
03562397
Status
active
Type
ltd
Incorporated
7 May 1998
Age
27 years
Address
119 Flood Street, SW3 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HORNER, John Patrick Francis
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

119 FLOOD STREET LIMITED

119 FLOOD STREET LIMITED is an active company incorporated on 7 May 1998 with the registered office located in 119 Flood Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. 119 FLOOD STREET LIMITED was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03562397

LTD Company

Age

27 Years

Incorporated 7 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

119 Flood Street London , SW3 5TD,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
May 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 20 Apr 2005

HORNER, Robert William Campbell

Resigned
119 Flood Street, LondonSW3 5TD
Secretary
Appointed 20 Apr 2005
Resigned 22 Oct 2025

LOUTIT, Paul Morris

Resigned
7 College Lane, HurstpierpointBN6 9AB
Secretary
Appointed 04 Dec 2003
Resigned 20 Apr 2005

TREVES, Jack Lewis

Resigned
99 Parsonage Lane, Bishops StortfordCM23 5BA
Secretary
Appointed 07 May 1998
Resigned 04 Dec 2003

CORBYN, Stuart Alan

Resigned
21 Birdhurst Road, LondonSW18 1AR
Born February 1945
Director
Appointed 07 May 1998
Resigned 20 Apr 2005

GRANT, Richard John

Resigned
60 Drakefield Road, LondonSW17 8RP
Born April 1954
Director
Appointed 24 Sept 1998
Resigned 20 Apr 2005

SIM, Peter Anderson

Resigned
3 Blaenavon, ReadingRG4 7XQ
Born July 1939
Director
Appointed 07 May 1998
Resigned 31 Dec 1999

Persons with significant control

1

Mr John Patrick Francis Hornber

Active
119 Flood StreetSW3 5TD
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
8 October 1998
288aAppointment of Director or Secretary
Incorporation Company
7 May 1998
NEWINCIncorporation