Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Director Name | Mr Paul Vincent Casey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Rodney Road West Bridgford Nottingham NG2 6JH |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive London N2 9AF |
Director Name | Mr Sean Dominic Hardy Cufley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medina Cottage Medina Place Hove East Sussex BN3 2RF |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Horizon Infrastructure Partnership Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
12 March 2018 | Delivered on: 16 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: N M Rothschild & Sons Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: N M Rothschild & Sons Limited as Security Agent Classification: A registered charge Outstanding |
29 December 2020 | Director's details changed for Mr Harvey Spencer Griffiths on 29 December 2020 (2 pages) |
---|---|
22 December 2020 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 December 2020 (1 page) |
8 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (26 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Sean Dominic Hardy Cufley as a director on 31 March 2019 (1 page) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
1 August 2018 | Resolutions
|
1 August 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
27 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
16 March 2018 | Registration of charge SC4935230003, created on 12 March 2018 (13 pages) |
4 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
26 June 2017 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 26 June 2017 (1 page) |
23 December 2016 | Registration of charge SC4935230001, created on 21 December 2016 (24 pages) |
23 December 2016 | Registration of charge SC4935230002, created on 21 December 2016 (24 pages) |
23 December 2016 | Registration of charge SC4935230001, created on 21 December 2016 (24 pages) |
23 December 2016 | Registration of charge SC4935230002, created on 21 December 2016 (24 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (66 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 October 2015 | Appointment of Mr Paul Vincent Casey as a director on 22 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Sean Dominic Hardy Cufley as a director on 22 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Paul Vincent Casey as a director on 22 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 22 September 2015 (2 pages) |
14 October 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
14 October 2015 | Appointment of Mr Sean Dominic Hardy Cufley as a director on 22 September 2015 (2 pages) |
14 October 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|