Horizons Group (london) Ltd WEST HAMPSTEAD, LONDON


Horizons Group (london) started in year 2013 as Private Limited Company with registration number 08504831. The Horizons Group (london) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in West Hampstead, London at Horizons Group (london) Ltd 3rd Floor, Haskell House. Postal code: NW6 1SD. Since Fri, 21st Jun 2019 Horizons Group (london) Ltd is no longer carrying the name Rdv Spirits.

The firm has one director. Hiro B., appointed on 1 July 2021. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Hiro B., Joanne B. and others listed below. There were no ex secretaries.

Horizons Group (london) Ltd Address / Contact

Office Address Horizons Group (london) Ltd 3rd Floor, Haskell House
Office Address2 152 West End Lane
Town West Hampstead, London
Post code NW6 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08504831
Date of Incorporation Thu, 25th Apr 2013
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Hiro B.

Position: Director

Appointed: 01 July 2021

Hiro B.

Position: Director

Appointed: 30 April 2013

Resigned: 20 July 2015

Joanne B.

Position: Director

Appointed: 25 April 2013

Resigned: 01 October 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Hiro B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joanne B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Joanne B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hiro B.

Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanne B.

Notified on 6 April 2016
Ceased on 10 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanne B.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rdv Spirits June 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302014-12-312015-12-312016-12-312020-12-312021-12-31
Net Worth-147 01949 77480 389   
Balance Sheet
Cash Bank On Hand  28 43418 879  
Debtors119 028192 974264 417212 900  
Property Plant Equipment  175601  
Total Inventories  87 380129 211  
Current Assets207 902263 898480 170 1 179 2162 301 432
Net Assets Liabilities    536 577285 665
Cash Bank In Hand19 59916 503    
Intangible Fixed Assets 351    
Net Assets Liabilities Including Pension Asset Liability-147 01949 77480 389   
Stocks Inventory68 65254 421    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-147 02049 773    
Shareholder Funds-147 01949 77480 389   
Other
Accumulated Depreciation Impairment Property Plant Equipment  352829  
Current Tax For Period  7 7487 290  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   87  
Increase From Depreciation Charge For Year Property Plant Equipment   477  
Number Shares Issued Fully Paid   1  
Par Value Share 1 1  
Property Plant Equipment Gross Cost  5271 430  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  7 7487 377  
Total Additions Including From Business Combinations Property Plant Equipment   903  
Average Number Employees During Period    55
Creditors    127 383393 965
Fixed Assets 351175 231 012259 479
Net Current Assets Liabilities-115 811196 34099 807 1 051 8331 907 467
Total Assets Less Current Liabilities-115 811196 69199 982 1 282 8452 166 946
Creditors Due After One Year84 321146 91719 593   
Creditors Due Within One Year226 85267 558380 363   
Intangible Fixed Assets Additions 527    
Intangible Fixed Assets Aggregate Amortisation Impairment 176    
Intangible Fixed Assets Amortisation Charged In Period 176    
Intangible Fixed Assets Cost Or Valuation 527    
Number Shares Allotted 1    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 18th, January 2024
Free Download (1 page)

Company search