Company NameHorizon Developments (1994) Limited
DirectorsDipesh Pravinkant Khimasia and Sanjna Dipesh Khimasia
Company StatusActive
Company Number02936570
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dipesh Pravinkant Khimasia
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Winchfield Close
Harrow
HA3 0DT
Director NameMrs Sanjna Dipesh Khimasia
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NameMrs Sanjna Dipesh Khimasia
StatusCurrent
Appointed16 January 2014(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressTudor House , 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMr Pravin Gola
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Oakthorpe Avenue
Leicester
Leicestershire
LE3 0UR
Director NameMr Dipesh Pravinkant Khimasia
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Winchfield Close
Harrow
HA3 0DT
Director NameManoj Chimanlal Malde
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 14 April 1997)
RoleSalesperson
Correspondence Address21 Abercorn Gardens
Kenton
Harrow
Middlesex
HA3 0PB
Secretary NameKajal Manoj Malde
NationalityBritish
StatusResigned
Appointed05 June 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 1999)
RoleSecretary
Correspondence Address21 Abercorn Gardens
Kenton
Harrow
Middlesex
HA3 0PB
Secretary NameSanjna Dipesh Shah
NationalityBritish
StatusResigned
Appointed16 January 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address19 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NamePravin Gola
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oakthorpe Avenue
Leicester
Leicestershire
LE3 0UR
Secretary NameMr Pravin Gola
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Oakthorpe Avenue
Leicester
Leicestershire
LE3 0UR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressTudor House , 185 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £10Dipesh Khimasia
50.02%
Ordinary
1.5k at £10Sanjna Khimasia
49.98%
Ordinary

Financials

Year2014
Net Worth£514,614
Cash£13,973
Current Liabilities£193,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Charges

25 August 2016Delivered on: 1 September 2016
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 111 grasmere street leicester.
Outstanding
25 August 2016Delivered on: 1 September 2016
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 135 grasmere street leicester.
Outstanding
25 August 2016Delivered on: 1 September 2016
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 133 grasmere street leicester.
Outstanding
19 October 2015Delivered on: 20 October 2015
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 1 October 2015
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 286B preston road harrow middlesex.
Outstanding
25 August 2016Delivered on: 14 September 2016
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 133 grasmere street leicester.
Outstanding
25 August 2016Delivered on: 14 September 2016
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 111 grasmere street leicester.
Outstanding
25 August 2016Delivered on: 14 September 2016
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 135 grasmere street leicester.
Outstanding
18 February 2004Delivered on: 26 February 2004
Satisfied on: 26 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 111 grasmere street leicester LE2 7SU. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1997Delivered on: 7 February 1997
Satisfied on: 26 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 286B preston road harrow middlesex all buildings plant machinery and equipment from time to time thereon goodwill of the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 October 1996Delivered on: 7 November 1996
Satisfied on: 26 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 grasmere street leicester .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 October 1996Delivered on: 7 November 1996
Satisfied on: 26 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 grasmere street leicester .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 March 2018Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
29 September 2016Resolutions
  • RES13 ‐ £30,130 divided into 700 a ordinary shares, 700 b ordinary shares, 700 c ordinary shares, 700 d ordinary shares and 213 e ordinary shares all with the nominal value of £10 01/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2016Change of share class name or designation (2 pages)
28 September 2016Change of share class name or designation (2 pages)
14 September 2016Registration of charge 029365700012, created on 25 August 2016 (7 pages)
14 September 2016Registration of charge 029365700011, created on 25 August 2016 (7 pages)
14 September 2016Registration of charge 029365700012, created on 25 August 2016 (7 pages)
14 September 2016Registration of charge 029365700010, created on 25 August 2016 (7 pages)
14 September 2016Registration of charge 029365700010, created on 25 August 2016 (7 pages)
14 September 2016Registration of charge 029365700011, created on 25 August 2016 (7 pages)
1 September 2016Registration of charge 029365700007, created on 25 August 2016 (22 pages)
1 September 2016Registration of charge 029365700009, created on 25 August 2016 (23 pages)
1 September 2016Registration of charge 029365700007, created on 25 August 2016 (22 pages)
1 September 2016Registration of charge 029365700009, created on 25 August 2016 (23 pages)
1 September 2016Registration of charge 029365700008, created on 25 August 2016 (22 pages)
1 September 2016Registration of charge 029365700008, created on 25 August 2016 (22 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,130
(5 pages)
21 March 2016Register inspection address has been changed from C/O D P Khimasia 19 Winchfield Close Harrow Middlesex HA3 0DT United Kingdom to Tudor House, 185 Kenton Road Harrow Middlesex HA3 0EY (1 page)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,130
(5 pages)
21 March 2016Register inspection address has been changed from C/O D P Khimasia 19 Winchfield Close Harrow Middlesex HA3 0DT United Kingdom to Tudor House, 185 Kenton Road Harrow Middlesex HA3 0EY (1 page)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 October 2015Registration of charge 029365700006, created on 19 October 2015 (28 pages)
20 October 2015Registration of charge 029365700006, created on 19 October 2015 (28 pages)
1 October 2015Registration of charge 029365700005, created on 15 September 2015 (7 pages)
1 October 2015Registration of charge 029365700005, created on 15 September 2015 (7 pages)
5 August 2015Registered office address changed from 19 Winchfield Close Harrow Middlesex HA3 0DT to Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 19 Winchfield Close Harrow Middlesex HA3 0DT to Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 19 Winchfield Close Harrow Middlesex HA3 0DT to Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY on 5 August 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 30,130
(5 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 30,130
(5 pages)
26 August 2014Satisfaction of charge 4 in full (2 pages)
26 August 2014Satisfaction of charge 1 in full (1 page)
26 August 2014Satisfaction of charge 3 in full (2 pages)
26 August 2014Satisfaction of charge 4 in full (2 pages)
26 August 2014Satisfaction of charge 2 in full (1 page)
26 August 2014Satisfaction of charge 1 in full (1 page)
26 August 2014Satisfaction of charge 2 in full (1 page)
26 August 2014Satisfaction of charge 3 in full (2 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 30,130
(5 pages)
16 March 2014Register(s) moved to registered office address (1 page)
16 March 2014Register(s) moved to registered office address (1 page)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 30,130
(5 pages)
16 January 2014Appointment of Mrs Sanjna Dipesh Khimasia as a secretary (2 pages)
16 January 2014Appointment of Mrs Sanjna Dipesh Khimasia as a director (2 pages)
16 January 2014Termination of appointment of Pravin Gola as a secretary (1 page)
16 January 2014Appointment of Mrs Sanjna Dipesh Khimasia as a secretary (2 pages)
16 January 2014Termination of appointment of Pravin Gola as a secretary (1 page)
16 January 2014Appointment of Mrs Sanjna Dipesh Khimasia as a director (2 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Dipesh Khimasia on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Dipesh Khimasia on 7 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Director's details changed for Dipesh Khimasia on 7 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 June 2009Return made up to 08/06/09; full list of members (3 pages)
23 June 2009Return made up to 08/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 July 2008Return made up to 08/06/08; full list of members (3 pages)
15 July 2008Return made up to 08/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 June 2006Return made up to 08/06/06; full list of members (6 pages)
23 June 2006Return made up to 08/06/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 July 2005Return made up to 08/06/05; full list of members (6 pages)
13 July 2005Return made up to 08/06/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
25 June 2003Return made up to 08/06/03; full list of members (6 pages)
25 June 2003Return made up to 08/06/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 July 2001Return made up to 08/06/01; full list of members (6 pages)
23 July 2001Return made up to 08/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 July 2000Return made up to 08/06/00; full list of members (6 pages)
6 July 2000Return made up to 08/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
16 March 1999Secretary's particulars changed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 50 high road east finchley london N2 9PJ (1 page)
16 March 1999Director's particulars changed (2 pages)
16 March 1999Secretary's particulars changed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 50 high road east finchley london N2 9PJ (1 page)
16 March 1999Director's particulars changed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
11 June 1998Return made up to 08/06/98; full list of members (6 pages)
11 June 1998Return made up to 08/06/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
16 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
21 April 1997Director resigned (1 page)
21 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
10 April 1997Registered office changed on 10/04/97 from: 21 abercorn gardens kenton harrow middlesex HA3 0PB (1 page)
10 April 1997Registered office changed on 10/04/97 from: 21 abercorn gardens kenton harrow middlesex HA3 0PB (1 page)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned;director resigned (1 page)
14 July 1996Secretary resigned;director resigned (1 page)
12 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
27 June 1995Director resigned (1 page)
27 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
27 June 1995Director resigned (1 page)
27 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)