Company NameHorizon Law Limited
DirectorsSavva Zavros and Guy Stuart Wheatcroft
Company StatusActive
Company Number07042639
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NamesHorizon Law Limited and John Yalden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSavva Zavros
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Guy Stuart Wheatcroft
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr John Michael Bentley Yalden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLantern House 39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameKiranjit Singh Phull
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameJohn Robert Moorey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2012)
RoleConveyancer
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMichael Edward Yalden
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Plantagenet Road
Potters Bar
Hertfordshire
EN5 5JG
Director NameMr David Robin Simpson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2012)
RoleConveyancer
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Guy Stuart Wheatcroft
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNorthlands Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameMr Guy Stuart Wheatcroft
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNorthlands Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameMr Fergus Jeremy Anstock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Geoffrey Richard Miles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Michael Christopher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitehorizonlaw.co.uk
Telephone020 84419999
Telephone regionLondon

Location

Registered AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34 at £1Fergus Anstock
34.00%
Ordinary
33 at £1Geoffrey Miles
33.00%
Ordinary
33 at £1Guy Stuart Wheatcroft
33.00%
Ordinary

Financials

Year2014
Net Worth-£31,681
Cash£2,562,440
Current Liabilities£2,662,167

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

16 July 2010Delivered 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

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
5 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
20 November 2017Termination of appointment of Michael Christopher as a director on 27 October 2017 (1 page)
20 November 2017Termination of appointment of Michael Christopher as a director on 27 October 2017 (1 page)
20 April 2017Director's details changed for Mr Guy Stuart Wheatcroft on 2 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Guy Stuart Wheatcroft on 2 April 2017 (2 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
7 March 2017Appointment of Mr Michael Christopher as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr Michael Christopher as a director on 28 February 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Director's details changed for Savva Zavros on 1 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Guy Stuart Wheatcroft on 1 April 2016 (2 pages)
21 April 2016Director's details changed for Savva Zavros on 1 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Guy Stuart Wheatcroft on 1 April 2016 (2 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
1 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Termination of appointment of Fergus Anstock as a director (1 page)
3 December 2013Termination of appointment of Geoffrey Miles as a director (1 page)
3 December 2013Termination of appointment of Geoffrey Miles as a director (1 page)
3 December 2013Termination of appointment of Fergus Anstock as a director (1 page)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Termination of appointment of John Moorey as a director (1 page)
24 August 2012Termination of appointment of John Moorey as a director (1 page)
22 May 2012Appointment of Mr Guy Stuart Wheatcroft as a director (2 pages)
22 May 2012Appointment of Mr Guy Stuart Wheatcroft as a director (2 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Guy Wheatcroft as a director (1 page)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Guy Wheatcroft as a director (1 page)
31 January 2012Termination of appointment of David Simpson as a director (1 page)
31 January 2012Termination of appointment of David Simpson as a director (1 page)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
25 November 2011Director's details changed for Mr David Robin Simpson on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David Robin Simpson on 25 November 2011 (2 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
20 October 2011Director's details changed for Savva Zavros on 30 September 2011 (2 pages)
20 October 2011Director's details changed for Mr David Robin Simpson on 30 September 2011 (2 pages)
20 October 2011Director's details changed for John Robert Moorey on 30 September 2011 (2 pages)
20 October 2011Director's details changed for Savva Zavros on 30 September 2011 (2 pages)
20 October 2011Director's details changed for John Robert Moorey on 30 September 2011 (2 pages)
20 October 2011Director's details changed for Mr David Robin Simpson on 30 September 2011 (2 pages)
13 October 2011Appointment of Mr Geoffrey Miles as a director (2 pages)
13 October 2011Termination of appointment of Kiranjit Phull as a director (1 page)
13 October 2011Appointment of Mr Fergus Jeremy Anstock as a director (2 pages)
13 October 2011Termination of appointment of Kiranjit Phull as a director (1 page)
13 October 2011Appointment of Mr Geoffrey Miles as a director (2 pages)
13 October 2011Appointment of Mr Fergus Jeremy Anstock as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Registered office address changed from 20a Plantagenet Road Potters Bar Hertfordshire EN5 5JG England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 20a Plantagenet Road Potters Bar Hertfordshire EN5 5JG England on 11 October 2011 (1 page)
28 April 2011Termination of appointment of Guy Wheatcroft as a director (1 page)
28 April 2011Termination of appointment of Guy Wheatcroft as a director (1 page)
28 April 2011Termination of appointment of John Yalden as a director (1 page)
28 April 2011Termination of appointment of Michael Yalden as a director (1 page)
28 April 2011Termination of appointment of John Yalden as a director (1 page)
28 April 2011Termination of appointment of Michael Yalden as a director (1 page)
14 April 2011Registered office address changed from 20a Plantangenet Road Potters Bar Hertfordshire EN5 5JG England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 20a Plantangenet Road Potters Bar Hertfordshire EN5 5JG England on 14 April 2011 (1 page)
6 April 2011Registered office address changed from Hobday & Company 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Hobday & Company 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Hobday & Company 35a High Street Potters Bar Hertfordshire EN6 5AJ on 6 April 2011 (1 page)
16 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
16 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
10 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
10 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Appointment of David Robin Simpson as a director (6 pages)
9 June 2010Appointment of David Robin Simpson as a director
  • ANNOTATION Part Rectified The date of appointment on the AP01 appointment form was removed from the public register on 22/08/2016 as it was invalid or ineffective
(4 pages)
9 June 2010Appointment of David Robin Simpson as a director
  • ANNOTATION Part Rectified The date of appointment on the AP01 appointment form was removed from the public register on 22/08/2016 as it was invalid or ineffective
(4 pages)
8 June 2010Appointment of Guy Stuart Wheatcroft as a director (3 pages)
8 June 2010Appointment of Guy Stuart Wheatcroft as a director (3 pages)
25 May 2010Appointment of Guy Stuart Wheatcroft as a director (3 pages)
25 May 2010Appointment of Guy Stuart Wheatcroft as a director (3 pages)
25 May 2010Appointment of David Robin Simpson as a director (3 pages)
25 May 2010Appointment of David Robin Simpson as a director (3 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1
(4 pages)
19 February 2010Appointment of John Robert Moorey as a director (3 pages)
19 February 2010Appointment of Michael Edward Yalden as a director (3 pages)
19 February 2010Appointment of Michael Edward Yalden as a director (3 pages)
19 February 2010Appointment of John Robert Moorey as a director (3 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Company name changed john yalden LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
13 December 2009Company name changed john yalden LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
13 December 2009Appointment of Savva Zavros as a director (3 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Appointment of Savva Zavros as a director (3 pages)
13 December 2009Appointment of Kiranjit Singh Phull as a director (3 pages)
13 December 2009Appointment of Kiranjit Singh Phull as a director (3 pages)
12 December 2009Registered 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 2009Registered 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 2009Change of name notice (1 page)
6 December 2009Company name changed horizon law LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
6 December 2009Company name changed horizon law LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
6 December 2009Change of name notice (1 page)
14 October 2009Incorporation (22 pages)
14 October 2009Incorporation (22 pages)