Warning: file_put_contents(c/99c02cd7fa46929e308bc764df46d6cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Horizon Portal Ltd, N5 1BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HORIZON PORTAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horizon Portal Ltd. The company was founded 7 years ago and was given the registration number 10379687. The firm's registered office is in LONDON. You can find them at 7 Herbert Chapman Court, Avenell Road, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HORIZON PORTAL LTD
Company Number:10379687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:7 Herbert Chapman Court, Avenell Road, London, England, United Kingdom, N5 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mildridge Cottages, Horton Road, Colnbrook, Slough, England, SL3 0LW

Director30 April 2020Active
3, High Street, Beckenham, United Kingdom, BR3 1AZ

Director16 September 2016Active
7 Herbert Chapman Court, Avenell Road, London, United Kingdom, N5 1BP

Director04 October 2016Active
3, High Street, Beckenham, United Kingdom, BR3 1AZ

Director16 September 2016Active
7 Herbert Chapman Court, Avenell Road, London, United Kingdom, N5 1BP

Director27 November 2018Active

People with Significant Control

Mr Ashraf Mohamed Abdou
Notified on:30 April 2020
Status:Active
Date of birth:October 1965
Nationality:Dutch
Country of residence:England
Address:Flat 11, Quantock House, 20 Foley Street, London, England, W1W 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashraf Abdou
Notified on:16 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:3, High Street, Beckenham, United Kingdom, BR3 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hebat Allah Ahmed Fouad Abdelaleem Ibrahim
Notified on:16 September 2016
Status:Active
Date of birth:October 1981
Nationality:Egyptian
Country of residence:United Kingdom
Address:3, High Street, Beckenham, United Kingdom, BR3 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-05-11Accounts

Accounts with accounts type dormant.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-09-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.