16 Hornsey Rise Limited


Founded in 1992, 16 Hornsey Rise, classified under reg no. 02759926 is an active company. Currently registered at 16 Hornsey Rise N19 3SB, the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 28th December 2022.

The firm has 4 directors, namely Terence W., Abby M. and Jonathan T. and others. Of them, Claudia A. has been with the company the longest, being appointed on 21 October 1999 and Terence W. has been with the company for the least time - from 26 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Hornsey Rise Limited Address / Contact

Office Address 16 Hornsey Rise
Office Address2 London
Town
Post code N19 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759926
Date of Incorporation Wed, 28th Oct 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Terence W.

Position: Director

Appointed: 26 November 2023

Abby M.

Position: Director

Appointed: 13 January 2023

Jonathan T.

Position: Director

Appointed: 27 July 2022

Claudia A.

Position: Director

Appointed: 21 October 1999

Bruno B.

Position: Director

Appointed: 23 February 2018

Resigned: 02 January 2023

Boitumelo M.

Position: Director

Appointed: 15 August 2014

Resigned: 23 February 2018

Boitumelo M.

Position: Secretary

Appointed: 15 August 2014

Resigned: 23 February 2018

Dylan A.

Position: Director

Appointed: 09 March 2008

Resigned: 01 March 2021

Lisa R.

Position: Secretary

Appointed: 11 July 2006

Resigned: 15 August 2014

Peter M.

Position: Director

Appointed: 11 July 2006

Resigned: 26 November 2023

Lisa R.

Position: Director

Appointed: 11 July 2006

Resigned: 15 August 2014

Annette D.

Position: Director

Appointed: 01 November 2003

Resigned: 11 July 2006

Edward W.

Position: Director

Appointed: 11 September 1996

Resigned: 09 March 2008

Andrew F.

Position: Director

Appointed: 01 April 1995

Resigned: 11 July 2006

Helen C.

Position: Director

Appointed: 28 July 1993

Resigned: 11 September 1996

Gordon C.

Position: Director

Appointed: 28 July 1993

Resigned: 11 September 1996

Annette D.

Position: Secretary

Appointed: 18 January 1993

Resigned: 11 July 2006

Anthony F.

Position: Director

Appointed: 08 January 1993

Resigned: 21 October 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 October 1992

Resigned: 18 January 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 October 1992

Resigned: 18 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1992

Resigned: 18 January 1993

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Jonathan T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Bruno B. This PSC has significiant influence or control over the company,. The third one is Dylan A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jonathan T.

Notified on 5 August 2022
Nature of control: significiant influence or control

Bruno B.

Notified on 1 March 2021
Ceased on 28 April 2022
Nature of control: significiant influence or control

Dylan A.

Notified on 10 May 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-242021-12-312022-12-28
Net Worth4 3364 4764 152      
Balance Sheet
Current Assets472 2382 0766172 2432 6311 5932 0102 879
Net Assets Liabilities  7 8567 8567 3433 0221 5932 0102 879
Cash Bank In Hand47100       
Net Assets Liabilities Including Pension Asset Liability4 3364 3894 152      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve4 3324 385       
Shareholder Funds4 3364 4764 152      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44 44   
Creditors    1 2534 506   
Fixed Assets4 2894 2894 2894 2895 814    
Net Current Assets Liabilities474 7615 0263 5673 4403 0181 5932 0102 879
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 5232 9502 9582 7784 893   
Total Assets Less Current Liabilities4 3364 3895 0307 9659 2542 6311 8342 0102 879
Investments Fixed Assets4 2894 289       
Provisions For Liabilities Charges 289878      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th December 2022
filed on: 15th, October 2023
Free Download (3 pages)

Company search

Advertisements