General information

Name:

Hornbee Ltd

Office Address:

262-264 Old Street EC1V 9DD London

Number: 07248586

Incorporation date: 2010-05-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

07248586 is a reg. no. assigned to Hornbee Limited. The firm was registered as a Private Limited Company on 2010-05-10. The firm has been on the British market for 14 years. This business can be reached at 262-264 Old Street in London. The main office's area code assigned to this location is EC1V 9DD. The firm began under the name Stewart Bars, though for the last 11 years has been on the market under the name Hornbee Limited. The enterprise's declared SIC number is 56302 and has the NACE code: Public houses and bars. 2023-01-31 is the last time the accounts were filed.

When it comes to this company's executives list, since January 2013 there have been two directors: Denise C. and Billie C..

The companies that control this firm are: Chandler Bars Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, E2 7NX and was registered as a PSC under the registration number 08546882.

  • Previous company's names
  • Hornbee Limited 2013-05-24
  • Stewart Bars Limited 2010-05-10

Financial data based on annual reports

Company staff

Denise C.

Role: Director

Appointed: 31 January 2013

Latest update: 10 April 2024

Billie C.

Role: Director

Appointed: 01 August 2012

Latest update: 10 April 2024

People with significant control

Chandler Bars Group Limited
Legal authority Uk Company Law
Legal form Company
Country registered England And Wales
Place registered Company Register
Registration number 08546882
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 October 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 October 2014
Date Approval Accounts 29 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

HQ address,
2014

Address:

1 Hackney Road

Post code:

E2 7NX

City / Town:

London

HQ address,
2015

Address:

1 Hackney Road

Post code:

E2 7NX

City / Town:

London

HQ address,
2016

Address:

1 Hackney Road

Post code:

E2 7NX

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
13
Company Age

Similar companies nearby

Closest companies