Barnet
Hertfordshire
EN5 5SU
Director Name | Mr Guy Stuart Wheatcroft |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Mr John Michael Bentley Yalden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Kiranjit Singh Phull |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | John Robert Moorey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2012) |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Michael Edward Yalden |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Plantagenet Road Potters Bar Hertfordshire EN5 5JG |
Director Name | Mr David Robin Simpson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2012) |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Guy Stuart Wheatcroft |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Northlands Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | Mr Guy Stuart Wheatcroft |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Northlands Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | Mr Fergus Jeremy Anstock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Geoffrey Richard Miles |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Michael Christopher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | horizonlaw.co.uk |
---|---|
Telephone | 020 84419999 |
Telephone region | London |
Registered Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
34 at £1 | Fergus Anstock 34.00% Ordinary |
---|---|
33 at £1 | Geoffrey Miles 33.00% Ordinary |
33 at £1 | Guy Stuart Wheatcroft 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,681 |
Cash | £2,562,440 |
Current Liabilities | £2,662,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
16 July 2010 | Delivered on: 20 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
5 December 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
4 December 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
4 December 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
20 November 2017 | Termination of appointment of Michael Christopher as a director on 27 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Michael Christopher as a director on 27 October 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Guy Stuart Wheatcroft on 2 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Guy Stuart Wheatcroft on 2 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
7 March 2017 | Appointment of Mr Michael Christopher as a director on 28 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Michael Christopher as a director on 28 February 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Savva Zavros on 1 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Guy Stuart Wheatcroft on 1 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Savva Zavros on 1 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Guy Stuart Wheatcroft on 1 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 April 2016 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 1 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Termination of appointment of Fergus Anstock as a director (1 page) |
3 December 2013 | Termination of appointment of Geoffrey Miles as a director (1 page) |
3 December 2013 | Termination of appointment of Geoffrey Miles as a director (1 page) |
3 December 2013 | Termination of appointment of Fergus Anstock as a director (1 page) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Termination of appointment of John Moorey as a director (1 page) |
24 August 2012 | Termination of appointment of John Moorey as a director (1 page) |
22 May 2012 | Appointment of Mr Guy Stuart Wheatcroft as a director (2 pages) |
22 May 2012 | Appointment of Mr Guy Stuart Wheatcroft as a director (2 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Guy Wheatcroft as a director (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Guy Wheatcroft as a director (1 page) |
31 January 2012 | Termination of appointment of David Simpson as a director (1 page) |
31 January 2012 | Termination of appointment of David Simpson as a director (1 page) |
25 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Director's details changed for Mr David Robin Simpson on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr David Robin Simpson on 25 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Director's details changed for Savva Zavros on 30 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr David Robin Simpson on 30 September 2011 (2 pages) |
20 October 2011 | Director's details changed for John Robert Moorey on 30 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Savva Zavros on 30 September 2011 (2 pages) |
20 October 2011 | Director's details changed for John Robert Moorey on 30 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr David Robin Simpson on 30 September 2011 (2 pages) |
13 October 2011 | Appointment of Mr Geoffrey Miles as a director (2 pages) |
13 October 2011 | Termination of appointment of Kiranjit Phull as a director (1 page) |
13 October 2011 | Appointment of Mr Fergus Jeremy Anstock as a director (2 pages) |
13 October 2011 | Termination of appointment of Kiranjit Phull as a director (1 page) |
13 October 2011 | Appointment of Mr Geoffrey Miles as a director (2 pages) |
13 October 2011 | Appointment of Mr Fergus Jeremy Anstock as a director (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Registered office address changed from 20a Plantagenet Road Potters Bar Hertfordshire EN5 5JG England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 20a Plantagenet Road Potters Bar Hertfordshire EN5 5JG England on 11 October 2011 (1 page) |
28 April 2011 | Termination of appointment of Guy Wheatcroft as a director (1 page) |
28 April 2011 | Termination of appointment of Guy Wheatcroft as a director (1 page) |
28 April 2011 | Termination of appointment of John Yalden as a director (1 page) |
28 April 2011 | Termination of appointment of Michael Yalden as a director (1 page) |
28 April 2011 | Termination of appointment of John Yalden as a director (1 page) |
28 April 2011 | Termination of appointment of Michael Yalden as a director (1 page) |
14 April 2011 | Registered office address changed from 20a Plantangenet Road Potters Bar Hertfordshire EN5 5JG England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 20a Plantangenet Road Potters Bar Hertfordshire EN5 5JG England on 14 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Hobday & Company 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Hobday & Company 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Hobday & Company 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 April 2011 (1 page) |
16 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
16 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
10 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Appointment of David Robin Simpson as a director (6 pages) |
9 June 2010 | Appointment of David Robin Simpson as a director
|
9 June 2010 | Appointment of David Robin Simpson as a director
|
8 June 2010 | Appointment of Guy Stuart Wheatcroft as a director (3 pages) |
8 June 2010 | Appointment of Guy Stuart Wheatcroft as a director (3 pages) |
25 May 2010 | Appointment of Guy Stuart Wheatcroft as a director (3 pages) |
25 May 2010 | Appointment of Guy Stuart Wheatcroft as a director (3 pages) |
25 May 2010 | Appointment of David Robin Simpson as a director (3 pages) |
25 May 2010 | Appointment of David Robin Simpson as a director (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
19 February 2010 | Appointment of John Robert Moorey as a director (3 pages) |
19 February 2010 | Appointment of Michael Edward Yalden as a director (3 pages) |
19 February 2010 | Appointment of Michael Edward Yalden as a director (3 pages) |
19 February 2010 | Appointment of John Robert Moorey as a director (3 pages) |
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Company name changed john yalden LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Company name changed john yalden LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Appointment of Savva Zavros as a director (3 pages) |
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Appointment of Savva Zavros as a director (3 pages) |
13 December 2009 | Appointment of Kiranjit Singh Phull as a director (3 pages) |
13 December 2009 | Appointment of Kiranjit Singh Phull as a director (3 pages) |
12 December 2009 | Registered office address changed from Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ United Kingdom on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ United Kingdom on 12 December 2009 (2 pages) |
6 December 2009 | Change of name notice (1 page) |
6 December 2009 | Company name changed horizon law LIMITED\certificate issued on 06/12/09
|
6 December 2009 | Company name changed horizon law LIMITED\certificate issued on 06/12/09
|
6 December 2009 | Change of name notice (1 page) |
14 October 2009 | Incorporation (22 pages) |
14 October 2009 | Incorporation (22 pages) |