Company Name125 Hornsey Lane Limited
Company StatusActive
Company Number01182038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1974(49 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeffrey David Salik
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 14
125 Hornsey Lane
London
N6 5NH
Director NameMs Jodi Sarah Myers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
125 Hornsey Lane
London
N6 5NH
Director NameNathalie Claire Ginvert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(41 years, 8 months after company formation)
Appointment Duration8 years
RoleFreelance Museum Educator
Country of ResidenceUnited Kingdom
Correspondence Address61 Weston Park
London
N8 9SY
Director NameMr Stephen Yates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(46 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleFacilitator And Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 125 Hornsey Lane
London
N6 5NH
Secretary NameMr Henry Samuel Lunzer
NationalityBritish
StatusResigned
Appointed30 January 1994(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2000)
RoleProperty Management Consultant
Correspondence Address173 Hampstead Way
London
NW11 7YA
Director NameDavid Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1997)
RoleEngineer
Correspondence AddressFlat 15
125 Hornsey Lane
London
N6
Director NameIain Graeme Kennedy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1997)
RoleMarketing Controller
Correspondence AddressFlat 4
125 Hornsey Lane
London
N6 5NH
Director NameRichard Charles Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 July 1998)
RoleBanker
Correspondence AddressFlat 9
125 Hornsey Lane
London
N6
Director NameRichard Barry Rome
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 September 2003)
RoleDentist
Correspondence AddressFlat 17
125 Hornsey Lane
London
N6 5NH
Director NameRobert Joseph Froomberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressSmithy House
Totteridge Green
London
N20 8PE
Director NameGraham Clifford Goodkind
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 2000)
RoleConsultant
Correspondence Address5 Helenslea Avenue
London
NW11 8NE
Director NameKenneth Downton Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 2006)
RoleDirector Of Charitable Trust
Correspondence AddressFlat 15
125 Hornsey Lane
London
N6 5NH
Director NameAntony Welfare
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 2007)
RoleAccountant
Correspondence AddressFlat 11
125 Hornsey Lane
Highgate
London
N6 5NH
Director NameChristopher Ball
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(31 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 125 Hornsey Lane
Highgate
London
N6 5NH
Director NameMr Luke Colman McAdams
Date of BirthMarch 2009 (Born 15 years ago)
NationalityIrish/British
StatusResigned
Appointed31 March 2009(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2010)
RoleConsultant
Correspondence AddressFlat 3 135
Hornsey Lane
London
N6 5NH
Director NameMr Luke Colman McAdams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish & Irish
StatusResigned
Appointed31 March 2010(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rear Office 43-45 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE
Director NameMr James Valoti
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(38 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2014)
RoleWeb Designer & Content Editor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rear Office 43-45 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE
Director NameMr John Alexander Batten
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(38 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 November 2020)
RoleAdministrator (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address125 Hornsey Lane
London
N6 5NH
Director NameMr Amir Eshtedhardi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2000(26 years after company formation)
Appointment Duration20 years, 6 months (resigned 15 March 2021)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£45,863
Current Liabilities£3,877

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 15 March 2021 (1 page)
8 March 2021Appointment of Mr Stephen Yates as a director on 8 March 2021 (2 pages)
23 November 2020Termination of appointment of John Alexander Batten as a director on 23 November 2020 (1 page)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Statement of company's objects (2 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Pyramid House 954 High Road London N12 9RT on 29 April 2019 (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr John Alexander Batten on 1 July 2017 (3 pages)
28 July 2017Director's details changed for Mr John Alexander Batten on 1 July 2017 (3 pages)
25 July 2017Director's details changed (2 pages)
25 July 2017Director's details changed (2 pages)
17 July 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page)
17 July 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
9 August 2016Secretary's details changed (1 page)
9 August 2016Appointment of Nathalie Claire Ginvert as a director on 25 April 2016 (2 pages)
9 August 2016Appointment of Nathalie Claire Ginvert as a director on 25 April 2016 (2 pages)
9 August 2016Secretary's details changed (1 page)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 March 2016Termination of appointment of Amir Eshtedhardi as a director on 23 January 2016 (1 page)
22 March 2016Termination of appointment of Amir Eshtedhardi as a director on 23 January 2016 (1 page)
24 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 November 2015 (1 page)
4 August 2015Annual return made up to 30 June 2015 no member list (5 pages)
4 August 2015Annual return made up to 30 June 2015 no member list (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 August 2014 (1 page)
6 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
6 August 2014Annual return made up to 30 June 2014 no member list (5 pages)
6 August 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 6 August 2014 (1 page)
4 April 2014Termination of appointment of James Valoti as a director (1 page)
4 April 2014Termination of appointment of James Valoti as a director (1 page)
4 April 2014Appointment of Mr Amir Eshtedhardi as a director (2 pages)
4 April 2014Appointment of Mr Amir Eshtedhardi as a director (2 pages)
25 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
25 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
25 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 October 2012Appointment of Mr James Valoti as a director (2 pages)
24 October 2012Appointment of Mr John Alexander Batten as a director (2 pages)
24 October 2012Appointment of Mr James Valoti as a director (2 pages)
24 October 2012Termination of appointment of Luke Mcadams as a director (1 page)
24 October 2012Termination of appointment of Luke Mcadams as a director (1 page)
24 October 2012Appointment of Mr John Alexander Batten as a director (2 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
28 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 August 2011Termination of appointment of Christopher Ball as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 26TH August 2011 for Christopher Bell.
(2 pages)
26 August 2011Termination of appointment of Christopher Ball as a director (2 pages)
26 August 2011Termination of appointment of Christopher Ball as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 26TH August 2011 for Christopher Bell.
(2 pages)
26 August 2011Termination of appointment of Christopher Ball as a director (2 pages)
12 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
12 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
16 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
13 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
13 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
12 July 2010Termination of appointment of Luke Mcadams as a director (1 page)
12 July 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher Ball on 1 October 2009 (2 pages)
12 July 2010Appointment of Mr Luke Colman Mcadams as a director (2 pages)
12 July 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher Ball on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher Ball on 1 October 2009 (2 pages)
12 July 2010Termination of appointment of Luke Mcadams as a director (1 page)
12 July 2010Appointment of Mr Luke Colman Mcadams as a director (2 pages)
12 July 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 February 2010Appointment of Mr Luke Colman Mcadams as a director (1 page)
3 February 2010Appointment of Mr Luke Colman Mcadams as a director (1 page)
16 July 2009Registered office changed on 16/07/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Annual return made up to 30/06/09 (3 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Annual return made up to 30/06/09 (3 pages)
16 July 2009Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
12 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 January 2009Appointment terminate, director john alexander batten logged form (1 page)
20 January 2009Appointment terminate, director john alexander batten logged form (1 page)
15 January 2009Appointment terminated director john batten (1 page)
15 January 2009Appointment terminated director john batten (1 page)
21 July 2008Annual return made up to 30/06/08 (3 pages)
21 July 2008Annual return made up to 30/06/08 (3 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 August 2007Annual return made up to 30/06/07 (5 pages)
1 August 2007Annual return made up to 30/06/07 (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
20 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 July 2005Annual return made up to 30/06/05 (5 pages)
15 July 2005Annual return made up to 30/06/05 (5 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 August 2004Annual return made up to 30/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Annual return made up to 30/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 August 2002Annual return made up to 30/06/02 (3 pages)
1 August 2002Annual return made up to 30/06/02 (3 pages)
15 January 2002Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary resigned
(5 pages)
15 January 2002Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary resigned
(5 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (6 pages)
25 July 2000Annual return made up to 30/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 2000Annual return made up to 30/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1999Full accounts made up to 31 December 1997 (5 pages)
5 May 1999Full accounts made up to 31 December 1997 (5 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1994 (6 pages)
7 October 1997Full accounts made up to 31 December 1995 (6 pages)
7 October 1997Full accounts made up to 31 December 1995 (6 pages)
7 October 1997Full accounts made up to 31 December 1994 (6 pages)
25 June 1996Annual return made up to 30/06/96 (6 pages)
25 June 1996Annual return made up to 30/06/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 August 1974Incorporation (9 pages)