You are here: bizstats.co.uk > a-z index > 9 list > 99 list

99 Hornsey Lane Limited LONDON


Founded in 1998, 99 Hornsey Lane, classified under reg no. 03503223 is an active company. Currently registered at 99 Hornsey Lane N6 5LW, London the company has been in the business for twenty seven years. Its financial year was closed on Friday 28th February and its latest financial statement was filed on 28th February 2023.

At the moment there are 3 directors in the the firm, namely Katherine G., Isabelle T. and John T.. In addition one secretary - William T. - is with the company. 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.

99 Hornsey Lane Limited Address / Contact

Office Address 99 Hornsey Lane
Town London
Post code N6 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503223
Date of Incorporation Tue, 3rd Feb 1998
Industry Residents property management
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (217 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Katherine G.

Position: Director

Appointed: 22 October 2022

William T.

Position: Secretary

Appointed: 26 January 2019

Isabelle T.

Position: Director

Appointed: 22 May 2015

John T.

Position: Director

Appointed: 03 May 2002

William S.

Position: Secretary

Appointed: 18 May 2012

Resigned: 15 December 2015

Flat Management Co. Accounts Limited

Position: Corporate Secretary

Appointed: 09 May 2012

Resigned: 18 May 2012

Caroline H.

Position: Director

Appointed: 10 April 2005

Resigned: 22 May 2015

Andrew G.

Position: Director

Appointed: 04 July 2001

Resigned: 10 April 2005

Peter R.

Position: Director

Appointed: 12 July 1999

Resigned: 04 July 2001

William S.

Position: Secretary

Appointed: 29 April 1999

Resigned: 09 May 2012

Simon P.

Position: Secretary

Appointed: 03 February 1998

Resigned: 29 April 1999

Simon P.

Position: Director

Appointed: 03 February 1998

Resigned: 12 July 1999

Mihir K.

Position: Director

Appointed: 03 February 1998

Resigned: 03 May 2002

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

William S.

Position: Director

Appointed: 03 February 1998

Resigned: 06 January 2023

Stephen I.

Position: Director

Appointed: 03 February 1998

Resigned: 21 October 2022

Company Law Services Limited

Position: Corporate Director

Appointed: 03 February 1998

Resigned: 03 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Current Assets2 3416 5507 0808 0368 953
Net Assets Liabilities1 7715 9746 5047 2928 347
Other
Creditors4 3924 3984 3984 5664 428
Fixed Assets3 8223 8223 8223 8223 822
Net Current Assets Liabilities2 0512 1522 6823 4704 525
Total Assets Less Current Liabilities1 7715 9746 5047 2928 347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 28th February 2024
filed on: 6th, November 2024
Free Download (3 pages)

Company search

Advertisements