You are here: bizstats.co.uk > a-z index > 1 list > 12 list

125 Hornsey Lane Limited LONDON


125 Hornsey Lane started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01182038. The 125 Hornsey Lane company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at Pyramid House. Postal code: N12 9RT.

The company has 4 directors, namely Stephen Y., Nathalie G. and Jodi M. and others. Of them, Jodi M., Jeffrey S. have been with the company the longest, being appointed on 30 June 1994 and Stephen Y. has been with the company for the least time - from 8 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Henry L. who worked with the the company until 12 September 2000.

125 Hornsey Lane Limited Address / Contact

Office Address Pyramid House
Office Address2 954 High Road
Town London
Post code N12 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01182038
Date of Incorporation Tue, 27th Aug 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (281 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen Y.

Position: Director

Appointed: 08 March 2021

Nathalie G.

Position: Director

Appointed: 25 April 2016

Jodi M.

Position: Director

Appointed: 30 June 1994

Jeffrey S.

Position: Director

Appointed: 30 June 1994

Amir E.

Position: Director

Appointed: 24 March 2014

Resigned: 23 January 2016

John B.

Position: Director

Appointed: 24 September 2012

Resigned: 23 November 2020

James V.

Position: Director

Appointed: 24 September 2012

Resigned: 24 March 2014

Luke M.

Position: Director

Appointed: 31 March 2010

Resigned: 21 September 2012

Luke M.

Position: Director

Appointed: 31 March 2009

Resigned: 01 April 2010

Christopher B.

Position: Director

Appointed: 07 June 2006

Resigned: 17 August 2011

Antony W.

Position: Director

Appointed: 25 September 2003

Resigned: 25 June 2007

John B.

Position: Director

Appointed: 24 September 2002

Resigned: 07 January 2009

Kenneth J.

Position: Director

Appointed: 24 October 2000

Resigned: 07 June 2006

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 12 September 2000

Resigned: 15 March 2021

Graham G.

Position: Director

Appointed: 02 July 1997

Resigned: 13 April 2000

Robert F.

Position: Director

Appointed: 26 July 1995

Resigned: 24 September 2002

Richard R.

Position: Director

Appointed: 30 June 1994

Resigned: 14 July 1998

Richard R.

Position: Director

Appointed: 30 June 1994

Resigned: 25 September 2003

Iain K.

Position: Director

Appointed: 30 June 1994

Resigned: 15 May 1997

David J.

Position: Director

Appointed: 30 June 1994

Resigned: 15 May 1997

Henry L.

Position: Secretary

Appointed: 30 January 1994

Resigned: 12 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth29 68245 863         
Balance Sheet
Debtors48 68149 74024027 52525 485      
Net Assets Liabilities    33033045 8412421 1233 8006 340
Other Debtors  24027 52525 485      
Current Assets    25 48523 775158 34224 79423 04025 17523 279
Reserves/Capital
Profit Loss Account Reserve29 68245 863-45 863        
Shareholder Funds29 68245 863         
Other
Creditors   25 4551 7101 71087 8562 3411 4682 0802 724
Deferred Income   25 45524 105      
Net Current Assets Liabilities   25 45523 77522 06570 48622 45321 57223 09520 555
Other Creditors  24025 455       
Total Assets Less Current Liabilities29 68245 863  23 77522 06570 48622 45321 57223 09520 555
Creditors Due Within One Year18 9993 877         
Total Recognised Gain Loss For Period  -45 863        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on December 31, 2023
filed on: 5th, June 2024
Free Download (3 pages)

Company search