Active
Company Information for LONDON HORIZONS LIMITED
41 EDERLINE AVENUE, LONDON, SW16 4RZ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LONDON HORIZONS LIMITED | |
Legal Registered Office | |
41 EDERLINE AVENUE LONDON SW16 4RZ Other companies in SW9 | |
Company Number | 03422748 | |
---|---|---|
Company ID Number | 03422748 | |
Date formed | 1997-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB849009413 |
Last Datalog update: | 2025-03-05 07:47:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BLAIR |
||
MARK ADRIAN MCLAUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE BUCKLEY |
Director | ||
TOM CORNWALL |
Company Secretary | ||
TOM CORNWALL |
Director | ||
KEVIN DANIEL PATRICK CRAIG |
Director | ||
JULIAN GEORGE GEARY |
Director | ||
ALAN JOHN DAVIES |
Director | ||
FPSS LIMITED |
Company Secretary | ||
SUSAN MARY SHAW |
Director | ||
JULIAN GEORGE GEARY |
Company Secretary | ||
VICTOR CHINKIT |
Director | ||
MARK WILLIAM PARSONS |
Director | ||
JOSEPH MARTIN CASEY |
Company Secretary | ||
JOSEPH MARTIN CASEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NBYN CONSULTING LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Liquidation | |
CITIWORK LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
Change of details for Durand Education Trust as a person with significant control on 2023-09-01 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/04/23 FROM 7 Burgoyne Avenue 7 Burgoyne Avenue Wootton Bedford MK43 9RE England | ||
DIRECTOR APPOINTED MS LISA BANKS | ||
AP01 | DIRECTOR APPOINTED MS LISA BANKS | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAIR | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Horizons Leisure Centre Liberty Street London SW9 0rd England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM Horizons Leisure Centre Liberty Street London SW9 0rd England | |
31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP BLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/20 FROM C/O Durand School Hackford Road Stockwell London SW9 0rd | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
PSC02 | Notification of Durand Education Trust as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BUCKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/17 TO 31/08/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Tom Cornwall on 2015-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CORNWALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP BLAIR | |
AP01 | DIRECTOR APPOINTED MR MARK MCLAUGHLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR KEVIN CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GEORGE GEARY | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN GEORGE GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 20/08/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 20/08/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 20/08/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DAVIES / 18/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW | |
AP03 | SECRETARY APPOINTED MR TOM CORNWALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FPSS LIMITED | |
AR01 | 20/08/09 NO MEMBER LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/08/08 | |
288a | DIRECTOR APPOINTED TOM CORNWALL | |
363a | ANNUAL RETURN MADE UP TO 20/08/07 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, SECRETARY JULIAN GEORGE GEARY LOGGED FORM | |
288a | SECRETARY APPOINTED FPSS LIMITED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 20/08/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 20/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/08/04 | |
363s | ANNUAL RETURN MADE UP TO 20/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 20/08/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 20/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/99 | |
363s | ANNUAL RETURN MADE UP TO 20/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/98 | |
363s | ANNUAL RETURN MADE UP TO 20/08/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON HORIZONS LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as LONDON HORIZONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |