Company NameHorizon Homes Limited
DirectorsDhiresh Hirani and Vijay Patel
Company StatusActive
Company Number04120114
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dhiresh Hirani
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleCategory Planning Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Heriots Close
Stanmore
Middlesex
HA7 3EE
Director NameDr Vijay Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Burgess Avenue
London
NW9 8TY
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address72 Evelyn Avenue
Kingsbury
London
NW9 0JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehorizonhomes.co.nz
Telephone01803 219090
Telephone regionTorquay

Location

Registered Address164 Mollison Way
Edgware
Middlesex
HA8 5QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dr Vijay Patel
50.00%
Ordinary
1 at £1Mr Dhiresh Hirani
50.00%
Ordinary

Financials

Year2014
Net Worth-£480
Cash£218
Current Liabilities£698

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

27 November 2002Delivered on: 5 December 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 23 colin drive, colindale, london NW9 6ES.
Outstanding
27 November 2002Delivered on: 4 December 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 marlborough house 179/189 finchley road london.
Outstanding
28 June 2001Delivered on: 11 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage flat 4 marlborough house 179/189 finchley road hampstead london NW3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 May 2022Director's details changed for Dr Vijay Patel on 29 April 2022 (2 pages)
3 May 2022Change of details for Mr Dhiresh Hirani as a person with significant control on 3 September 2021 (2 pages)
3 May 2022Director's details changed for Mr Dhiresh Hirani on 3 September 2021 (2 pages)
3 May 2022Notification of Vijay Patel as a person with significant control on 1 June 2016 (2 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 May 2019Termination of appointment of Daksha Hirani as a secretary on 30 April 2019 (2 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for Daksha Hirani on 6 December 2011 (2 pages)
17 January 2012Director's details changed for Dhiresh Hirani on 6 December 2011 (2 pages)
17 January 2012Secretary's details changed for Daksha Hirani on 6 December 2011 (2 pages)
17 January 2012Director's details changed for Dhiresh Hirani on 6 December 2011 (2 pages)
17 January 2012Secretary's details changed for Daksha Hirani on 6 December 2011 (2 pages)
17 January 2012Director's details changed for Dhiresh Hirani on 6 December 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dr Vijay Patel on 5 December 2009 (2 pages)
9 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dhiresh Hirani on 5 December 2009 (2 pages)
9 March 2010Director's details changed for Dhiresh Hirani on 5 December 2009 (2 pages)
9 March 2010Director's details changed for Dr Vijay Patel on 5 December 2009 (2 pages)
9 March 2010Registered office address changed from 178 Princes Avenue Kingsbury London NW9 9JE on 9 March 2010 (1 page)
9 March 2010Director's details changed for Dr Vijay Patel on 5 December 2009 (2 pages)
9 March 2010Registered office address changed from 178 Princes Avenue Kingsbury London NW9 9JE on 9 March 2010 (1 page)
9 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dhiresh Hirani on 5 December 2009 (2 pages)
9 March 2010Registered office address changed from 178 Princes Avenue Kingsbury London NW9 9JE on 9 March 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 April 2009Return made up to 06/12/07; no change of members (6 pages)
23 April 2009Return made up to 06/12/08; no change of members (6 pages)
23 April 2009Return made up to 06/12/08; no change of members (6 pages)
23 April 2009Return made up to 06/12/07; no change of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 06/12/06; full list of members (7 pages)
15 March 2007Return made up to 06/12/06; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2006Return made up to 06/12/05; full list of members (7 pages)
12 January 2006Return made up to 06/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 06/12/04; full list of members (7 pages)
6 January 2005Return made up to 06/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 06/12/03; full list of members (7 pages)
16 December 2003Return made up to 06/12/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 06/12/02; full list of members (7 pages)
3 January 2003Return made up to 06/12/02; full list of members (7 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Ad 06/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Ad 06/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
6 December 2000Incorporation (17 pages)
6 December 2000Incorporation (17 pages)