Company NameHaringey Advisory Group On Alcohol
Company StatusDissolved
Company Number03039052
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameH A G A Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Eric Douglas Appleby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(9 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 09 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29 Tewkesbury Terrace
London
N11 2LT
Director NameMr James Ronald Foyle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(15 years after company formation)
Appointment Duration9 years, 3 months (closed 09 July 2019)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address157 Shooters Hill Road
London
SE3 8UQ
Secretary NameMs Gail Leslie Priddey
StatusClosed
Appointed01 July 2010(15 years, 3 months after company formation)
Appointment Duration9 years (closed 09 July 2019)
RoleCompany Director
Correspondence AddressFlat 2 Fairfield Road
London
E3 2US
Director NameMrs Sue Baker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNrc Building 177 Park Lane
London
N17 0HJ
Director NameMr Timothy James Nicholls
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2013(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2019)
RoleDirector Of Finance And Resources
Country of ResidenceUnited Kingdom
Correspondence AddressNrc Building 177 Park Lane
London
N17 0HJ
Director NameDr John Howard Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 09 July 2019)
RoleReader In Alcohol Policy
Country of ResidenceEngland
Correspondence AddressNrc Building 177 Park Lane
London
N17 0HJ
Secretary NameMiss Serena Joseph
StatusClosed
Appointed10 April 2018(23 years after company formation)
Appointment Duration1 year, 3 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressCantilever Court 212 Wandsworth Road
London
SW8 2JU
Director NameRuth Bucky
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Landsdowne Road
London
N10 4SX
Director NameChristine Chambers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Inderwick Road
London
N8 9LD
Director NameLilias Gillies
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fircroft Road
London
SW17 7PS
Secretary NameMr Stanley Joseph Dent
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Lanchester Road
London
N6 4SX
Secretary NameIan Kenneth Mc Gregor
NationalityBritish
StatusResigned
Appointed21 December 1998(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address2 Dashwood Road
London
N8 9AD
Director NameLady Margaret Legg
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue House
Ginsberg Yard, Back Lane, Hampstead
London
NW3 1EW
Director NameMr David Rupert Tillett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address590 Seven Sisters Road
Tottenham
London
N15 6HR
Director NameMrs Kathleen Jane Painter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address590 Seven Sisters Road
Tottenham
London
N15 6HR
Director NameMiss Helen Beck
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNrc Building 177 Park Lane
London
N17 0HJ

Contact

Websitehaga.co.uk
Email address[email protected]
Telephone020 88006999
Telephone regionLondon

Location

Registered AddressNrc Building
177 Park Lane
London
N17 0HJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,480,249
Net Worth£1,233,295
Cash£997,600
Current Liabilities£180,164

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 August 2017Appointment of Mr John Foster as a director on 5 December 2013 (2 pages)
1 August 2017Appointment of Mr Timothy James Nicholls as a director on 2 June 2013 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 December 2016Full accounts made up to 31 March 2016 (30 pages)
19 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
8 December 2015Full accounts made up to 31 March 2015 (20 pages)
15 May 2015Annual return made up to 31 March 2015 no member list (5 pages)
6 January 2015Full accounts made up to 31 March 2014 (24 pages)
2 December 2014Termination of appointment of Helen Beck as a director on 6 February 2014 (1 page)
2 December 2014Termination of appointment of Helen Beck as a director on 6 February 2014 (1 page)
14 April 2014Secretary's details changed for Ms Gail Leslie Priddey on 13 June 2013 (1 page)
14 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
13 December 2013Registered office address changed from 590 Seven Sisters Road Tottenham London N15 6HR on 13 December 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
25 April 2013Termination of appointment of Kathleen Painter as a director (1 page)
25 April 2013Termination of appointment of David Tillett as a director (1 page)
24 April 2013Termination of appointment of Margaret Legg as a director (1 page)
24 April 2013Termination of appointment of David Tillett as a director (1 page)
24 April 2013Termination of appointment of Kathleen Painter as a director (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 June 2012Section 519 (1 page)
23 May 2012Appointment of Mr James Ronald Foyle as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
20 April 2012Appointment of Miss Helen Beck as a director (2 pages)
20 April 2012Appointment of Mrs Kathleen Jane Painter as a director (2 pages)
20 April 2012Termination of appointment of Ruth Bucky as a director (1 page)
20 April 2012Appointment of Mrs Sue Baker as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (21 pages)
26 April 2011Appointment of Ms Gail Leslie Priddey as a secretary (2 pages)
26 April 2011Annual return made up to 29 March 2011 no member list (5 pages)
21 April 2011Appointment of Mr David Rupert Tillett as a director (2 pages)
21 April 2011Termination of appointment of Ian Mc Gregor as a secretary (1 page)
11 January 2011Full accounts made up to 31 March 2010 (26 pages)
22 April 2010Director's details changed for Ruth Bucky on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Margaret Wakelin Saint on 23 October 2009 (2 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Margaret Wakelin Saint on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Eric Douglas Appleby on 29 March 2010 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (25 pages)
6 April 2009Annual return made up to 29/03/09 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
23 April 2008Annual return made up to 29/03/08 (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
27 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director resigned
(5 pages)
21 December 2006Full accounts made up to 31 March 2006 (20 pages)
26 April 2006Annual return made up to 29/03/06 (5 pages)
7 December 2005Full accounts made up to 31 March 2005 (18 pages)
27 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
25 April 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director resigned
(4 pages)
15 December 2004Full accounts made up to 31 March 2004 (16 pages)
6 April 2004Annual return made up to 29/03/04 (4 pages)
25 January 2004Full accounts made up to 31 March 2003 (15 pages)
24 March 2003Annual return made up to 29/03/03 (4 pages)
20 November 2002Full accounts made up to 31 March 2002 (13 pages)
15 April 2002Annual return made up to 29/03/02 (4 pages)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 April 2001Annual return made up to 29/03/01 (4 pages)
2 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 April 2000Annual return made up to 29/03/00 (4 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 May 1999Annual return made up to 29/03/99 (5 pages)
25 May 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
16 December 1998Full accounts made up to 31 March 1998 (13 pages)
27 April 1998Annual return made up to 29/03/98 (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
14 August 1997Annual return made up to 29/03/97 (5 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Annual return made up to 29/03/96 (4 pages)
4 April 1996Memorandum and Articles of Association (19 pages)
3 April 1996Company name changed h a g a LIMITED\certificate issued on 04/04/96 (4 pages)
29 March 1996Registered office changed on 29/03/96 from: 1ST floor H1 block st anns hospital st anns road london N15 3TH (1 page)
15 November 1995Accounting reference date notified as 31/03 (1 page)
29 March 1995Incorporation (22 pages)