Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOVER, HOROWITZ AND BLUNT LIMITED
Company Information for

GOVER, HOROWITZ AND BLUNT LIMITED

15 BELGRAVE SQUARE, LONDON, SW1X 8PS,
Company Registration Number
00661715
Private Limited Company
Active

Company Overview

About Gover, Horowitz And Blunt Ltd
GOVER, HOROWITZ AND BLUNT LIMITED was founded on 1960-06-08 and has its registered office in London. The organisation's status is listed as "Active". Gover, Horowitz And Blunt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOVER, HOROWITZ AND BLUNT LIMITED
 
Legal Registered Office
15 BELGRAVE SQUARE
LONDON
SW1X 8PS
Other companies in SW1X
 
Filing Information
Company Number 00661715
Company ID Number 00661715
Date formed 1960-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOVER, HOROWITZ AND BLUNT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOVER, HOROWITZ AND BLUNT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GASSER
Company Secretary 2008-01-21
CHRISTOPHER JOHN GASSER
Director 2008-01-21
RITA HOROWITZ
Director 1992-12-19
STEPHEN DANIEL HOROWITZ
Director 1992-12-19
TERENCE MARTIN KEEPING
Director 1992-12-19
MATTHEW PETER RALPH
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIEN MARIUS HOROWITZ
Director 1992-12-19 2018-01-10
IAN MARTIN SMITH
Company Secretary 2002-06-05 2007-11-30
CHRISTOPHER JOHN GASSER
Company Secretary 1998-07-01 2002-05-31
PATRICK ADRIAN NORTH
Director 1992-12-19 2000-03-18
STEPHEN DANIEL HOROWITZ
Company Secretary 1992-12-19 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA HOROWITZ GOVER, HOROWITZ AND COMPANY LIMITED Director 1992-12-29 CURRENT 1975-03-20 Active - Proposal to Strike off
STEPHEN DANIEL HOROWITZ GOVER, HOROWITZ AND COMPANY LIMITED Director 2013-03-27 CURRENT 1975-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-30CESSATION OF RITA HOROWITZ AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30PSC07CESSATION OF RITA HOROWITZ AS A PERSON OF SIGNIFICANT CONTROL
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RITA HOROWITZ
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN KEEPING
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2020-01-21CH01Director's details changed for Matthew Peter Ralph on 2019-07-31
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA HOROWITZ
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN HOROWITZ
2018-03-07PSC07CESSATION OF LUCIEN MARIUS HOROWITZ AS A PSC
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN HOROWITZ
2018-03-07PSC07CESSATION OF LUCIEN MARIUS HOROWITZ AS A PSC
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-01-02CH01Director's details changed for Christopher John Gasser on 2017-12-18
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-05AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-08AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER RALPH / 03/04/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARTIN KEEPING / 03/04/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIEL HOROWITZ / 03/04/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA HOROWITZ / 03/04/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN MARIUS HOROWITZ / 03/04/2014
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN GASSER on 2014-04-03
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GASSER / 03/04/2014
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-02AR0119/12/13 ANNUAL RETURN FULL LIST
2013-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-26AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-01-09AR0119/12/12 FULL LIST
2013-01-03AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19AR0119/12/11 FULL LIST
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER RALPH / 06/12/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-05AR0119/12/10 FULL LIST
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13AR0119/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN MARIUS HOROWITZ / 18/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GASSER / 18/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GASSER / 18/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER RALPH / 18/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA HOROWITZ / 18/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIEL HOROWITZ / 18/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARTIN KEEPING / 18/12/2009
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-13AD02SAIL ADDRESS CREATED
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-04288aDIRECTOR APPOINTED MATTHEW PETER RALPH
2009-01-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-11288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN GASSER
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY IAN SMITH
2007-12-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-10363aRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-18363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-23363aRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-26288bSECRETARY RESIGNED
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-11363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to GOVER, HOROWITZ AND BLUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOVER, HOROWITZ AND BLUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOVER, HOROWITZ AND BLUNT LIMITED

Intangible Assets
Patents
We have not found any records of GOVER, HOROWITZ AND BLUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOVER, HOROWITZ AND BLUNT LIMITED
Trademarks
We have not found any records of GOVER, HOROWITZ AND BLUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOVER, HOROWITZ AND BLUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GOVER, HOROWITZ AND BLUNT LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where GOVER, HOROWITZ AND BLUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOVER, HOROWITZ AND BLUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOVER, HOROWITZ AND BLUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.