25 Hornsey Lane Gardens Limited LONDON


Founded in 1978, 25 Hornsey Lane Gardens, classified under reg no. 01359021 is an active company. Currently registered at 25 Hornsey Lane Gardens N6 5NX, London the company has been in the business for fourty six years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 4 directors in the the firm, namely Rachel E., Alessandro D. and Harshil A. and others. In addition one secretary - Harshil A. - is with the company. At present 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.

25 Hornsey Lane Gardens Limited Address / Contact

Office Address 25 Hornsey Lane Gardens
Office Address2 Highgate
Town London
Post code N6 5NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01359021
Date of Incorporation Tue, 21st Mar 1978
Industry Residents property management
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Rachel E.

Position: Director

Appointed: 16 June 2023

Alessandro D.

Position: Director

Appointed: 01 September 2022

Harshil A.

Position: Secretary

Appointed: 30 August 2022

Harshil A.

Position: Director

Appointed: 16 October 2020

Thomas S.

Position: Director

Appointed: 01 September 2016

Lydia B.

Position: Director

Appointed: 10 October 2016

Resigned: 16 October 2020

Carrie M.

Position: Director

Appointed: 24 April 2012

Resigned: 16 June 2023

Daniel N.

Position: Director

Appointed: 24 October 2011

Resigned: 30 August 2022

Daniel N.

Position: Secretary

Appointed: 24 October 2011

Resigned: 30 August 2022

Duncan D.

Position: Director

Appointed: 22 November 2010

Resigned: 01 September 2016

Emma R.

Position: Secretary

Appointed: 24 August 2010

Resigned: 24 October 2011

Charalambos M.

Position: Director

Appointed: 24 August 2010

Resigned: 10 October 2016

Emma R.

Position: Director

Appointed: 24 August 2010

Resigned: 24 October 2011

Paige D.

Position: Director

Appointed: 18 March 2006

Resigned: 22 November 2010

Sarah E.

Position: Secretary

Appointed: 18 March 2006

Resigned: 30 April 2010

Sarah E.

Position: Director

Appointed: 18 March 2006

Resigned: 30 April 2010

Robert H.

Position: Director

Appointed: 18 March 2006

Resigned: 22 November 2010

Nicola W.

Position: Secretary

Appointed: 04 October 2002

Resigned: 07 February 2006

Hiva F.

Position: Director

Appointed: 04 October 2002

Resigned: 27 August 2010

Alistair V.

Position: Director

Appointed: 26 June 2002

Resigned: 07 December 2006

John G.

Position: Director

Appointed: 28 October 2001

Resigned: 24 April 2012

David C.

Position: Director

Appointed: 23 May 2001

Resigned: 28 September 2001

Alexander H.

Position: Director

Appointed: 19 May 2000

Resigned: 07 February 2006

Geoffrey H.

Position: Director

Appointed: 14 December 1999

Resigned: 26 June 2002

James P.

Position: Secretary

Appointed: 14 December 1999

Resigned: 04 October 2002

James P.

Position: Director

Appointed: 14 December 1999

Resigned: 04 October 2002

Brian M.

Position: Director

Appointed: 30 October 1998

Resigned: 14 December 1999

Heather R.

Position: Director

Appointed: 27 August 1997

Resigned: 23 May 2001

Anita G.

Position: Director

Appointed: 15 September 1995

Resigned: 19 May 2000

Boris S.

Position: Director

Appointed: 12 May 1995

Resigned: 30 October 1998

Nicholas D.

Position: Secretary

Appointed: 01 February 1995

Resigned: 14 December 1999

Nicholas D.

Position: Director

Appointed: 01 February 1995

Resigned: 14 December 1999

Russell C.

Position: Director

Appointed: 15 November 1992

Resigned: 27 August 1997

Maureen R.

Position: Secretary

Appointed: 15 November 1992

Resigned: 01 February 1995

Neil C.

Position: Director

Appointed: 15 November 1992

Resigned: 27 July 1994

David I.

Position: Director

Appointed: 15 November 1992

Resigned: 12 May 1995

Jeffrey C.

Position: Director

Appointed: 15 November 1992

Resigned: 12 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-20 4548 919      
Balance Sheet
Current Assets  8 41914 7296 04410 76012 05612 138
Net Assets Liabilities 8 91915 2296 54411 26012 55612 63812 091
Net Assets Liabilities Including Pension Asset Liability-20 4548 919      
Reserves/Capital
Shareholder Funds-20 4548 919      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Creditors 9 6613 50217 4895 0887 5046 9937 623
Fixed Assets400400400400400400400400
Net Current Assets Liabilities-20 9548 41914 7296 04410 76012 05612 13811 591
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 18 0809 8128 8049 8048 8007 0757 076
Total Assets Less Current Liabilities-20 4548 91915 2296 54411 26012 55612 63812 091
Creditors Due Within One Year20 9549 661      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 23rd, July 2023
Free Download (3 pages)

Company search

Advertisements