Company NameNew Horizons Services Limited
DirectorEmannuel Yao Mensah
Company StatusActive
Company Number04705527
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameEmannuel Yao Mensah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address22 Canons Gate
Cheshunt
Waltham Cross
EN8 0XP
Secretary NameFosdicka Onike Crankson
NationalityBritish
StatusResigned
Appointed21 March 2003(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2010)
RoleAdministrator
Correspondence Address43 Church Road
South Croydon
Croydon
Surrey
CR2 6HE
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitenewhsl.co.uk
Telephone020 35814060
Telephone regionLondon

Location

Registered AddressGround Floor West Office 10 Nicholas House
River Front
Enfield
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

900 at £1Emmanuel Mensah
90.00%
Ordinary A
100 at £1Elizabeth Mensah
10.00%
Ordinary B

Financials

Year2014
Net Worth£3,500
Cash£599

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

3 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
5 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 July 2022Director's details changed for Emannuel Yao Mensah on 24 March 2022 (2 pages)
7 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Registered office address changed from Nicholas House Ground Floor West Office 10 River Front Enfield EN1 3TF England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 7 April 2021 (1 page)
1 April 2021Registered office address changed from Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD United Kingdom to Nicholas House Ground Floor West Office 10 River Front Enfield EN1 3TF on 1 April 2021 (1 page)
1 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Registered office address changed from 185 Angel Place Fore Street Office Suites 1 & 2 London N18 2UD England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page)
30 June 2020Registered office address changed from 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS England to 185 Angel Place Fore Street Office Suites 1 & 2 London N18 2UD on 30 June 2020 (1 page)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 July 2018Registered office address changed from 5 1st Floor Office Suite 2 Lumina Way Enfield London EN1 1FS United Kingdom to 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS on 3 July 2018 (1 page)
5 April 2018Registered office address changed from 204 Baker Street Suite 130 London EN1 3JY England to 5 1st Floor Office Suite 2 Lumina Way Enfield London EN1 1FS on 5 April 2018 (1 page)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 204 Baker Street Suite 130 London EN1 3JY on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 204 Baker Street Suite 130 London EN1 3JY on 14 August 2015 (1 page)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Register inspection address has been changed to 23 Yorkshire Gardens London N18 2LD (1 page)
20 April 2015Register inspection address has been changed to 23 Yorkshire Gardens London N18 2LD (1 page)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Registered office address changed from 152 Kemp House City Road London EC1V 2NX United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 152 Kemp House City Road London EC1V 2NX United Kingdom on 24 June 2014 (1 page)
16 April 2014Registered office address changed from 23 Yorkshire Gardens London N18 2LD on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 23 Yorkshire Gardens London N18 2LD on 16 April 2014 (1 page)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Director's details changed for Emannuel Yao Mensah on 20 March 2012 (2 pages)
1 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Emannuel Yao Mensah on 20 March 2012 (2 pages)
1 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 September 2010Termination of appointment of Fosdicka Crankson as a secretary (1 page)
15 September 2010Termination of appointment of Fosdicka Crankson as a secretary (1 page)
25 March 2010Director's details changed for Emannuel Yao Mensah on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Emannuel Yao Mensah on 25 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 20/03/09; full list of members (4 pages)
20 April 2009Return made up to 20/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Secretary's change of particulars / fosdicka crankson / 15/04/2008 (1 page)
15 April 2008Secretary's change of particulars / fosdicka crankson / 15/04/2008 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 April 2006Return made up to 20/03/06; full list of members (2 pages)
26 April 2006Return made up to 20/03/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Return made up to 20/03/05; full list of members (6 pages)
19 April 2005Return made up to 20/03/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 85 south street dorking surrey RH4 2LA (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 85 south street dorking surrey RH4 2LA (1 page)
20 March 2003Incorporation (13 pages)
20 March 2003Incorporation (13 pages)