UKBizDB.co.uk

GOVER, HOROWITZ AND BLUNT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gover, Horowitz And Blunt Limited. The company was founded 64 years ago and was given the registration number 00661715. The firm's registered office is in LONDON. You can find them at 15 Belgrave Square, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GOVER, HOROWITZ AND BLUNT LIMITED
Company Number:00661715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:15 Belgrave Square, London, SW1X 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Secretary21 January 2008Active
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Director21 January 2008Active
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Director-Active
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Director01 January 2009Active
5 St Michaels Street, St Albans, AL3 4SP

Secretary01 July 1998Active
38 Seymour Walk, London, SW10 9NF

Secretary-Active
5 Station Road, Saffron Walden, CB11 3HL

Secretary05 June 2002Active
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Director-Active
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Director-Active
15, Belgrave Square, London, United Kingdom, SW1X 8PS

Director-Active
1 Lydekker Mews, Luton Road, Harpenden, AL5 2UQ

Director-Active

People with Significant Control

Rita Horowitz
Notified on:19 February 2018
Status:Active
Date of birth:December 1931
Nationality:British
Address:15, Belgrave Square, London, SW1X 8PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lucien Marius Horowitz
Notified on:06 April 2016
Status:Active
Date of birth:February 1927
Nationality:British
Address:15, Belgrave Square, London, SW1X 8PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Stephen Daniel Horowitz
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:15, Belgrave Square, London, SW1X 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.