Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Daniel Mark Dias |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Gary Alexander Conway |
---|---|
Status | Current |
Appointed | 31 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96-98 York Hill Loughton Essex IG10 1JA |
Secretary Name | Mr Timothy William Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(3 days after company formation) |
Appointment Duration | 1 year (resigned 15 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 St John'S 79 Marsham Street London SW17 4SA |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Paul Zeital Kemsley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2009) |
Role | Property Developer |
Correspondence Address | 5th Floor 20 North Audley Street, Mayfair London W1K 6HX |
Director Name | Mr Timothy William Andrews |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 St John'S 79 Marsham Street London SW17 4SA |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Donagh O'Sullivan |
---|---|
Status | Resigned |
Appointed | 30 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | horizonskyresort.com |
---|
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
114 at £1 | Galliard Holdings LTD 38.00% Ordinary A |
---|---|
100 at £1 | Galliard Holdings LTD 33.33% Ordinary B |
43 at £1 | Daniel Dias 14.33% Ordinary A |
43 at £1 | Frank Camilleri 14.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £393 |
Net Worth | -£7,768,146 |
Cash | £32,502 |
Current Liabilities | £7,917,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
7 December 2006 | Delivered on: 20 December 2006 Satisfied on: 28 May 2008 Persons entitled: Pml Group Classification: Deed of accession and charge Secured details: All monies due or to become due from the company or its parent company rock investment holdings PLC (or any other company which is now or in the future a subsidiary undertaking of rock or of rock's parent undertaking) (each a group company) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
27 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
16 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
23 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 August 2012 | Director's details changed for Mr Daniel Mark Dias on 24 April 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr Donagh O'sullivan on 24 July 2012 (1 page) |
22 August 2012 | Director's details changed for Mr Donagh O'sullivan on 24 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 24 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 24 July 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr Donagh O'sullivan on 24 July 2012 (1 page) |
22 August 2012 | Director's details changed for Mr Donagh O'sullivan on 24 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Daniel Mark Dias on 24 April 2012 (2 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Mr Daniel Mark Dias as a director (2 pages) |
6 April 2011 | Appointment of Mr Daniel Mark Dias as a director (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
31 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 December 2010 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
2 December 2010 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
7 October 2010 | Appointment of Mr Donagh O'sullivan as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Timothy Andrews as a director (1 page) |
7 October 2010 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
7 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
7 October 2010 | Appointment of Mr Donagh O'sullivan as a secretary (2 pages) |
7 October 2010 | Termination of appointment of George Angus as a secretary (1 page) |
7 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Termination of appointment of George Angus as a secretary (1 page) |
7 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
7 October 2010 | Termination of appointment of Timothy Andrews as a director (1 page) |
7 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
7 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Director appointed timothy william andrews (1 page) |
23 July 2009 | Director appointed timothy william andrews (1 page) |
23 July 2009 | Director appointed stephen stuart conway (8 pages) |
23 July 2009 | Director appointed stephen stuart conway (8 pages) |
15 June 2009 | Appointment terminate, director paul zeital kemsley logged form (1 page) |
15 June 2009 | Appointment terminate, director paul zeital kemsley logged form (1 page) |
12 June 2009 | Appointment terminated director paul kemsley (1 page) |
12 June 2009 | Appointment terminated director paul kemsley (1 page) |
17 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Capitals not rolled up (2 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 August 2008 | Director appointed paul zeital kemsley (4 pages) |
7 August 2008 | Appointment terminated director vincent goldstein (1 page) |
7 August 2008 | Appointment terminated director vincent goldstein (1 page) |
7 August 2008 | Director appointed paul zeital kemsley (4 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 4TH floor 20 balderton street london W1K 6TL (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 4TH floor 20 balderton street london W1K 6TL (1 page) |
28 March 2007 | Ad 25/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 March 2007 | Ad 25/07/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 March 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 July 2006 | Incorporation (16 pages) |
25 July 2006 | Incorporation (16 pages) |