Company NameHorizon Investment Management Limited
DirectorHerbert Scott Morgan
Company StatusActive
Company Number04993847
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Previous NameHorizon Investment And Asset Management Holdings (UK) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Herbert Scott Morgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(8 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Avenue
London
SW3 4QF
Secretary NameMrs Tanya Helena Morgan
StatusCurrent
Appointed21 December 2011(8 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameElizabeth Courtenay Stamp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2005)
RoleRetired Solicitor
Correspondence Address89 Elizabeth Street
London
SW1W 9PG
Director NameJulian Nott-Bower
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(6 days after company formation)
Appointment Duration16 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Castle Savernake Forest
Marlborough
Wiltshire
SN8 3HS
Secretary NameElizabeth Courtenay Stamp
NationalityBritish
StatusResigned
Appointed18 December 2003(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2005)
RoleRetired Solicitor
Correspondence Address89 Elizabeth Street
London
SW1W 9PG
Director NameLucy Mathilda Shapland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RolePersonal Assistant
Correspondence Address6a Callow Street
London
SW3 6BE
Secretary NameAnchal Clarke
NationalityBritish
StatusResigned
Appointed07 June 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2011)
RoleCompany Director
Correspondence Address25 Lower Sand Hills
Surbiton
Surrey
KT6 6RP

Location

Registered Address16 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at €1Horizon Investment & Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£345,269
Cash£279,507
Current Liabilities£12,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

2 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Termination of appointment of Julian Nott-Bower as a director on 31 December 2019 (1 page)
13 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 February 2020Registered office address changed from 10 Norwich Street London EC4A 1BD to 16 Royal Avenue London SW3 4QF on 13 February 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 1
(5 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • EUR 1
(5 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • EUR 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • EUR 1
(5 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • EUR 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Termination of appointment of Anchal Clarke as a secretary (1 page)
8 February 2012Termination of appointment of Anchal Clarke as a secretary (1 page)
8 February 2012Appointment of Mrs Tanya Helena Morgan as a secretary (1 page)
8 February 2012Appointment of Mr Herbert Scott Morgan as a director (2 pages)
8 February 2012Appointment of Mr Herbert Scott Morgan as a director (2 pages)
8 February 2012Appointment of Mrs Tanya Helena Morgan as a secretary (1 page)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 October 2011Company name changed horizon investment and asset management holdings (uk) LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Company name changed horizon investment and asset management holdings (uk) LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Julian Nott-Bower on 28 January 2009 (1 page)
7 January 2010Director's details changed for Julian Nott-Bower on 28 January 2009 (1 page)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Appointment terminated director lucy shapland (1 page)
8 October 2008Appointment terminated director lucy shapland (1 page)
18 January 2008Return made up to 12/12/07; no change of members; amend (7 pages)
18 January 2008Return made up to 12/12/07; no change of members; amend (7 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 12/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 January 2006Return made up to 12/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned;director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
4 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (2 pages)
12 December 2003Incorporation (16 pages)
12 December 2003Incorporation (16 pages)