Company NameHorizon Builders Ltd
DirectorStuart Patrick O'Sullivan
Company StatusActive
Company Number07847662
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Patrick O'Sullivan
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 2015(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311 Chase Road
Southgate
London
N14 6JS
Director NameMr Stuart O'Sullivan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address33 Melrose Ave
London
NW2 4LH
Director NameDaniel O'Sullivan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2012(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Airco Close
London
NW9 0NX

Contact

Websitewww.horizonglassltd.com/

Location

Registered Address1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Stuart O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£138
Current Liabilities£1,138

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
23 January 2020Second filing for the appointment of Stuart O'sullivan as a director (6 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 October 2019Director's details changed for Mr Stuart O'sullivan on 29 October 2019 (2 pages)
29 October 2019Change of details for Mr Stuart O'sullivan as a person with significant control on 29 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Stuart O'sullivan on 28 October 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 119 Airco Close London NW9 0NX to 1 Old Court Mews 311 Chase Road London N14 6JS on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 119 Airco Close London NW9 0NX to 1 Old Court Mews 311 Chase Road London N14 6JS on 4 September 2017 (1 page)
22 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
14 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 February 2015Termination of appointment of Daniel O'sullivan as a director on 23 February 2015 (1 page)
24 February 2015Appointment of Mr Stuart O'sullivan as a director on 23 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2020
(3 pages)
24 February 2015Appointment of Mr Stuart O'sullivan as a director on 23 February 2015 (2 pages)
24 February 2015Termination of appointment of Daniel O'sullivan as a director on 23 February 2015 (1 page)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
6 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Stuart O'sullivan as a director (1 page)
23 May 2012Appointment of Daniel O'sullivan as a director (2 pages)
23 May 2012Registered office address changed from 33 Melrose Ave London NW2 4LH United Kingdom on 23 May 2012 (1 page)
23 May 2012Appointment of Daniel O'sullivan as a director (2 pages)
23 May 2012Termination of appointment of Stuart O'sullivan as a director (1 page)
23 May 2012Registered office address changed from 33 Melrose Ave London NW2 4LH United Kingdom on 23 May 2012 (1 page)
15 November 2011Incorporation (20 pages)
15 November 2011Incorporation (20 pages)