Company Name35 Hornsey Lane Gardens Limited
Company StatusActive
Company Number04154880
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2001(23 years, 2 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 Roy Sandy Powell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35a Hornsey Lane Gardens
London
N6 5NY
Director NameMr Jamie Peter Straker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameMr Valis Loizidis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed02 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address35 B Hornsey Lane Gardens
Highagte
London
N6 5NY
Director NameMr Roy Sandy Powell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Hornsey Lane Gardens
London
N6 5NY
Director NameMs Deirdre Angela Howard-Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleAuthor & Teacher
Country of ResidenceUnited Kingdom
Correspondence Address35d Hornsey Lane Gardens
London
N6 5NY
Secretary NameGeorge William Angelo Winspur
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Catherine Street
Rochester
Kent
ME1 2HJ
Director NameMr Christopher John Gausden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 February 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address35b Hornsey La Gardens
London
N6 5NY
Secretary NameMr Roy Sandy Powell
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35a Hornsey Lane Gardens
London
N6 5NY

Location

Registered Address35 Hornsey Lane Gardens
London
N6 5NY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,000
Net Worth£978
Cash£978
Current Liabilities£27,500

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 1 week ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

11 March 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
23 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
3 May 2020Appointment of Mr Valis Loizidis as a director on 2 May 2020 (2 pages)
30 April 2020Appointment of Mr Jamie Peter Straker as a director on 27 April 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 November 2019Notification of a person with significant control statement (3 pages)
4 November 2019Termination of appointment of Deirdre Angela Howard-Williams as a director on 3 November 2019 (1 page)
4 November 2019Cessation of Deirdre Angela Howard-Williams as a person with significant control on 3 November 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
5 May 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
5 May 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
16 March 2016Annual return made up to 31 January 2016 no member list (3 pages)
16 March 2016Annual return made up to 31 January 2016 no member list (3 pages)
28 May 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
28 May 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
4 March 2015Annual return made up to 31 January 2015 no member list (3 pages)
4 March 2015Annual return made up to 31 January 2015 no member list (3 pages)
11 April 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
11 April 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
26 February 2014Termination of appointment of Christopher Gausden as a director (1 page)
26 February 2014Termination of appointment of Christopher Gausden as a director (1 page)
26 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
10 April 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
10 April 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
23 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
23 April 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
4 March 2012Annual return made up to 31 January 2012 no member list (4 pages)
4 March 2012Annual return made up to 31 January 2012 no member list (4 pages)
11 April 2011Annual return made up to 31 January 2011 no member list (4 pages)
11 April 2011Annual return made up to 31 January 2011 no member list (4 pages)
21 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
22 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 April 2010Termination of appointment of Roy Powell as a secretary (1 page)
19 April 2010Termination of appointment of Roy Powell as a secretary (1 page)
12 March 2010Annual return made up to 31 January 2010 no member list (4 pages)
12 March 2010Annual return made up to 31 January 2010 no member list (4 pages)
12 March 2010Director's details changed for Mr Roy Sandy Powell on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Roy Sandy Powell on 11 March 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 31 January 2009 (17 pages)
13 November 2009Total exemption full accounts made up to 31 January 2009 (17 pages)
25 February 2009Annual return made up to 31/01/09 (3 pages)
25 February 2009Annual return made up to 31/01/09 (3 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 November 2008Director appointed mr roy sandy powell (1 page)
11 November 2008Secretary appointed mr roy sandy powell (1 page)
11 November 2008Secretary appointed mr roy sandy powell (1 page)
11 November 2008Director appointed mr roy sandy powell (1 page)
18 August 2008Appointment terminated secretary george winspur (1 page)
18 August 2008Appointment terminated secretary george winspur (1 page)
8 February 2008Annual return made up to 31/01/08 (2 pages)
8 February 2008Annual return made up to 31/01/08 (2 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 February 2007Annual return made up to 31/01/07 (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Annual return made up to 31/01/07 (2 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 February 2006Annual return made up to 31/01/06 (2 pages)
6 February 2006Annual return made up to 31/01/06 (2 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Annual return made up to 31/01/05 (4 pages)
10 February 2005Director resigned (1 page)
10 February 2005Annual return made up to 31/01/05 (4 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
16 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 February 2004Annual return made up to 31/01/04 (4 pages)
9 February 2004Annual return made up to 31/01/04 (4 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 February 2003Annual return made up to 06/02/03 (4 pages)
13 February 2003Annual return made up to 06/02/03 (4 pages)
18 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 February 2002Annual return made up to 06/02/02
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 February 2002Annual return made up to 06/02/02
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
4 February 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2001Incorporation (17 pages)
6 February 2001Incorporation (17 pages)