Hormead Road Associates Limited LONDON


Hormead Road Associates started in year 2001 as Private Limited Company with registration number 04236651. The Hormead Road Associates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since December 21, 2001 Hormead Road Associates Limited is no longer carrying the name Copperup.

The company has 3 directors, namely Lillie B., Miia-Mari F. and David G.. Of them, David G. has been with the company the longest, being appointed on 18 October 2002 and Lillie B. has been with the company for the least time - from 9 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hormead Road Associates Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04236651
Date of Incorporation Mon, 18th Jun 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 23 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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Lillie B.

Position: Director

Appointed: 09 September 2019

Miia-Mari F.

Position: Director

Appointed: 13 July 2016

David G.

Position: Director

Appointed: 18 October 2002

Harry G.

Position: Director

Appointed: 20 March 2014

Resigned: 09 September 2019

Anna L.

Position: Director

Appointed: 02 December 2011

Resigned: 20 March 2014

Susan M.

Position: Director

Appointed: 14 January 2004

Resigned: 13 July 2016

Julie T.

Position: Secretary

Appointed: 14 December 2001

Resigned: 02 December 2011

Fiona R.

Position: Director

Appointed: 24 August 2001

Resigned: 14 January 2004

Fiona R.

Position: Secretary

Appointed: 24 August 2001

Resigned: 14 January 2004

Julie T.

Position: Director

Appointed: 24 August 2001

Resigned: 02 December 2011

Alando D.

Position: Director

Appointed: 24 August 2001

Resigned: 18 October 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2001

Resigned: 24 August 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 2001

Resigned: 24 August 2001

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats identified, there is David G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Miia-Mari F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lillie B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Miia-Mari F.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Lillie B.

Notified on 6 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Harry G.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Very Smart Limited

12/13 Ship Street, Brighton, BN1 1AD, United Kingdom

Legal authority Companies Act 06
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09452489
Notified on 6 July 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Copperup December 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312021-10-312022-10-31
Net Worth-228-23-252-324  
Balance Sheet
Current Assets2734582281567371
Net Assets Liabilities    -587-589
Cash Bank In Hand 458228   
Debtors273     
Net Assets Liabilities Including Pension Asset Liability-228-23-252   
Reserves/Capital
Called Up Share Capital3333  
Profit Loss Account Reserve-231-26-255-327  
Shareholder Funds-228-23-252-324  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    660660
Average Number Employees During Period    33
Net Current Assets Liabilities-228-23-252-3247371
Total Assets Less Current Liabilities-228-23-252 7371
Creditors Due Within One Year501481480480  
Net Assets Liability Excluding Pension Asset Liability  -252-324  
Number Shares Allotted 333  
Par Value Share 111  
Share Capital Allotted Called Up Paid3333  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, July 2023
Free Download (5 pages)

Company search

Advertisements