125 HORNSEY LANE LIMITED

Register to unlock more data on OkredoRegister

125 HORNSEY LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182038

Incorporation date

27/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1974)
dot icon16/04/2026
Termination of appointment of Nathalie Claire Ginvert as a director on 2025-12-02
dot icon21/10/2025
Director's details changed for Ms. Jodi Sarah Myers on 2025-10-21
dot icon21/10/2025
Director's details changed for Ms. Jodi Sarah Myers on 2025-10-21
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Appointment of Mrs Barbara Wheatley as a director on 2025-07-14
dot icon22/07/2025
Director's details changed for Ms Jodi Sarah Myers on 2025-07-22
dot icon11/07/2025
Director's details changed for Ms Jodi Sarah Myers on 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/03/2021
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2021-03-15
dot icon08/03/2021
Appointment of Mr Stephen Yates as a director on 2021-03-08
dot icon23/11/2020
Termination of appointment of John Alexander Batten as a director on 2020-11-23
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Resolutions
dot icon26/07/2019
Statement of company's objects
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/04/2019
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Pyramid House 954 High Road London N12 9RT on 2019-04-29
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/07/2017
Director's details changed for Mr John Alexander Batten on 2017-07-01
dot icon25/07/2017
Director's details changed
dot icon17/07/2017
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2017-04-01
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/08/2016
Secretary's details changed
dot icon09/08/2016
Appointment of Nathalie Claire Ginvert as a director on 2016-04-25
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Amir Eshtedhardi as a director on 2016-01-23
dot icon24/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-24
dot icon04/08/2015
Annual return made up to 2015-06-30 no member list
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-06-30 no member list
dot icon06/08/2014
Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-08-06
dot icon04/04/2014
Appointment of Mr Amir Eshtedhardi as a director
dot icon04/04/2014
Termination of appointment of James Valoti as a director
dot icon25/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-06-30 no member list
dot icon25/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/10/2012
Appointment of Mr John Alexander Batten as a director
dot icon24/10/2012
Appointment of Mr James Valoti as a director
dot icon24/10/2012
Termination of appointment of Luke Mcadams as a director
dot icon13/07/2012
Annual return made up to 2012-06-30 no member list
dot icon28/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/08/2011
Termination of appointment of Christopher Ball as a director
dot icon26/08/2011
Termination of appointment of Christopher Ball as a director
dot icon12/07/2011
Annual return made up to 2011-06-30 no member list
dot icon16/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 no member list
dot icon12/07/2010
Appointment of Mr Luke Colman Mcadams as a director
dot icon12/07/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon12/07/2010
Director's details changed for Christopher Ball on 2009-10-01
dot icon12/07/2010
Termination of appointment of Luke Mcadams as a director
dot icon17/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/02/2010
Appointment of Mr Luke Colman Mcadams as a director
dot icon16/07/2009
Annual return made up to 30/06/09
dot icon16/07/2009
Location of register of members
dot icon16/07/2009
Registered office changed on 16/07/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon16/07/2009
Location of debenture register
dot icon16/07/2009
Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Appointment terminate, director john alexander batten logged form
dot icon15/01/2009
Appointment terminated director john batten
dot icon21/07/2008
Annual return made up to 30/06/08
dot icon10/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/08/2007
Annual return made up to 30/06/07
dot icon10/07/2007
Director resigned
dot icon20/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/08/2006
Annual return made up to 30/06/06
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/07/2005
Annual return made up to 30/06/05
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/08/2004
Annual return made up to 30/06/04
dot icon22/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/07/2004
Director resigned
dot icon12/11/2003
New director appointed
dot icon24/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Annual return made up to 30/06/03
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2002
Annual return made up to 30/06/02
dot icon15/01/2002
Annual return made up to 30/06/01
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon25/09/2000
New secretary appointed
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Annual return made up to 30/06/00
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon28/06/1999
Annual return made up to 30/06/99
dot icon05/05/1999
Full accounts made up to 1997-12-31
dot icon17/07/1998
Annual return made up to 30/06/98
dot icon17/07/1998
New director appointed
dot icon07/10/1997
Full accounts made up to 1995-12-31
dot icon07/10/1997
Full accounts made up to 1994-12-31
dot icon11/09/1997
Annual return made up to 30/06/97
dot icon25/06/1996
Annual return made up to 30/06/96
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Annual return made up to 30/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Compulsory strike-off action has been discontinued
dot icon17/08/1994
Annual return made up to 30/06/94
dot icon17/08/1994
Annual return made up to 30/06/93
dot icon17/08/1994
Annual return made up to 30/06/92
dot icon17/08/1994
Annual return made up to 30/06/91
dot icon17/08/1994
Annual return made up to 30/06/90
dot icon17/08/1994
Annual return made up to 30/06/89
dot icon17/08/1994
Full accounts made up to 1992-12-31
dot icon17/08/1994
New secretary appointed
dot icon17/08/1994
Registered office changed on 17/08/94 from: c/o messrs cm alfille and co 35 piccadilly london W1V 9PB
dot icon24/05/1994
First Gazette notice for compulsory strike-off
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon27/10/1989
Resolutions
dot icon17/03/1989
Full accounts made up to 1987-12-31
dot icon17/03/1989
Full accounts made up to 1986-12-31
dot icon17/03/1989
Full accounts made up to 1984-12-31
dot icon17/03/1989
Full accounts made up to 1985-12-31
dot icon17/03/1989
Full accounts made up to 1983-12-31
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Director resigned
dot icon16/02/1989
Director resigned
dot icon16/02/1989
New director appointed
dot icon16/02/1989
New director appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon16/02/1989
New director appointed
dot icon16/02/1989
Annual return made up to 30/06/88
dot icon16/02/1989
Annual return made up to 28/09/87
dot icon16/02/1989
Annual return made up to 10/02/86
dot icon16/02/1989
Annual return made up to 11/02/85
dot icon16/02/1989
Annual return made up to 31/12/84
dot icon16/02/1989
Annual return made up to 20/12/83
dot icon16/02/1989
Annual return made up to 22/12/82
dot icon16/02/1989
Annual return made up to 31/12/81
dot icon16/02/1989
Annual return made up to 31/12/80
dot icon16/02/1989
Annual return made up to 31/12/79
dot icon25/01/1989
Restoration by order of the court
dot icon13/01/1987
Dissolution
dot icon16/09/1986
First gazette
dot icon27/08/1974
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Stephen
Director
08/03/2021 - Present
-
Ginvert, Nathalie Claire
Director
25/04/2016 - 02/12/2025
1
Wheatley, Barbara
Director
14/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 125 HORNSEY LANE LIMITED

125 HORNSEY LANE LIMITED is an(a) Active company incorporated on 27/08/1974 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 125 HORNSEY LANE LIMITED?

toggle

125 HORNSEY LANE LIMITED is currently Active. It was registered on 27/08/1974 .

Where is 125 HORNSEY LANE LIMITED located?

toggle

125 HORNSEY LANE LIMITED is registered at Pyramid House, 954 High Road, London N12 9RT.

What does 125 HORNSEY LANE LIMITED do?

toggle

125 HORNSEY LANE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 125 HORNSEY LANE LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Nathalie Claire Ginvert as a director on 2025-12-02.