Company NameA & R Horizon Developments Ltd
DirectorsAvni Girishkumar McCarron and Ryan Joseph McCarron
Company StatusActive
Company Number10813225
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Avni Girishkumar McCarron
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Ryan Joseph McCarron
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered Address5 Georgian Close
Stanmore
Middlesex
HA7 3QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

16 January 2020Delivered on: 18 January 2020
Persons entitled: Tony Mccarron

Classification: A registered charge
Particulars: Lands being part of folio 3451 county antrim.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
26 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
16 June 2023Director's details changed for Mr Ryan Joseph Mccarron on 16 June 2023 (2 pages)
16 June 2023Director's details changed for Mrs Avni Girishkumar Mccarron on 16 June 2023 (2 pages)
16 June 2023Registered office address changed from PO Box BS1 6FL First Floor Templeback 10 Temple Back Bristol First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL England to 5 Georgian Close Stanmore Middlesex HA7 3QT on 16 June 2023 (1 page)
7 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
22 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2022Memorandum and Articles of Association (16 pages)
20 April 2022Particulars of variation of rights attached to shares (3 pages)
20 April 2022Change of share class name or designation (2 pages)
25 March 2022Second filing of Confirmation Statement dated 11 June 2020 (3 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 October 2020Satisfaction of charge 108132250001 in full (4 pages)
18 August 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
18 August 2020Confirmation statement made on 11 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 25/03/2022
(5 pages)
10 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 March 2020Director's details changed for Mrs Avni Girishkumar Mccarron on 10 January 2020 (2 pages)
4 March 2020Director's details changed for Mr Ryan Joseph Mccarron on 10 January 2020 (2 pages)
4 March 2020Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to PO Box BS1 6FL First Floor Templeback 10 Temple Back Bristol First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL on 4 March 2020 (1 page)
18 January 2020Registration of charge 108132250001, created on 16 January 2020 (5 pages)
2 July 201911/06/19 Statement of Capital gbp 1000 (5 pages)
2 July 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
12 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-12
  • GBP 1,000
(35 pages)
12 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-12
  • GBP 1,000
(35 pages)