Horizon Law Limited BARNET


Horizon Law Limited is a private limited company registered at Highstone House, 165 High Street, Barnet EN5 5SU. Its net worth is valued to be -2591 pounds, and the fixed assets that belong to the company amount to 27616 pounds. Incorporated on 2009-10-14, this 14-year-old company is run by 2 directors.
Director Guy W., appointed on 17 May 2012. Director Savva Z., appointed on 03 December 2009.
The company is categorised as "solicitors" (Standard Industrial Classification: 69102). According to CH data there was a change of name on 2009-12-13 and their previous name was John Yalden Limited.
The last confirmation statement was filed on 2023-08-09 and the deadline for the following filing is 2024-08-23. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Horizon Law Limited Address / Contact

Office Address Highstone House
Office Address2 165 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07042639
Date of Incorporation Wed, 14th Oct 2009
Industry Solicitors
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Guy W.

Position: Director

Appointed: 17 May 2012

Savva Z.

Position: Director

Appointed: 03 December 2009

Michael C.

Position: Director

Appointed: 28 February 2017

Resigned: 27 October 2017

Fergus A.

Position: Director

Appointed: 28 September 2011

Resigned: 31 October 2013

Geoffrey M.

Position: Director

Appointed: 28 September 2011

Resigned: 31 October 2013

David S.

Position: Director

Appointed: 19 May 2010

Resigned: 27 January 2012

Guy W.

Position: Director

Appointed: 19 May 2010

Resigned: 22 April 2011

John M.

Position: Director

Appointed: 04 February 2010

Resigned: 24 August 2012

Michael Y.

Position: Director

Appointed: 04 February 2010

Resigned: 21 April 2011

Kiranjit P.

Position: Director

Appointed: 03 December 2009

Resigned: 01 April 2011

John Y.

Position: Director

Appointed: 14 October 2009

Resigned: 21 April 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Guy W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Geoffrey M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fergus A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Guy W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey M.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Fergus A.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Yalden December 13, 2009
Horizon Law December 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth-2 591-37 589-73 767-31 6812 1072 590
Balance Sheet
Cash Bank In Hand1 863 6082 500 9821 625 9702 562 44032 90970 638
Current Assets1 909 2352 563 4551 672 64084 01999 818120 246
Debtors45 62762 47346 67043 54666 90949 608
Net Assets Liabilities Including Pension Asset Liability   -31 6812 1072 590
Stocks Inventory   9 00029 548 
Tangible Fixed Assets27 61620 71215 53415 50013 0859 028
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve-2 691-37 689-73 867-31 7812 0072 490
Shareholder Funds-2 591-37 589-73 767-31 6812 1072 590
Other
Total Fixed Assets Additions     448
Total Fixed Assets Cost Or Valuation    47 44247 890
Total Fixed Assets Depreciation    34 35738 862
Total Fixed Assets Depreciation Charge In Period     4 505
Creditors Due Within One Year1 939 4422 621 7561 761 941131 200108 179 
Net Current Assets Liabilities-30 207-58 301-89 301-47 181-8 361-4 813
Number Shares Allotted 100100100100 
Par Value Share 1111 
Provisions For Liabilities Charges    2 6171 625
Share Capital Allotted Called Up Paid100100100100100 
Tangible Fixed Assets Additions   7 7002 921448
Tangible Fixed Assets Cost Or Valuation36 82136 82136 82144 52147 44247 890
Tangible Fixed Assets Depreciation9 20516 10921 28729 02134 35738 862
Tangible Fixed Assets Depreciation Charged In Period 6 9045 1787 7345 336 
Total Assets Less Current Liabilities-2 591-37 589-73 767-31 6814 7244 215
Creditors Due Within One Year Total Current Liabilities    108 179125 059
Fixed Assets    13 0859 028
Tangible Fixed Assets Depreciation Charge For Period     4 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements