BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061395

Incorporation date

25/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

27a Market Place, Hatfield AL10 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1995)
dot icon09/04/2026
Termination of appointment of Mouawya Mohamad Kabbara as a director on 2026-04-08
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Adam Laurence Bracher as a secretary on 2023-11-20
dot icon22/11/2023
Appointment of R P Property Management Ltd. as a secretary on 2023-11-20
dot icon08/06/2023
Appointment of Mr Axel Gudmundsson as a director on 2023-06-07
dot icon07/06/2023
Termination of appointment of Corrine Comley as a director on 2023-06-07
dot icon07/06/2023
Appointment of Mr Robert James Butler as a director on 2023-06-07
dot icon07/06/2023
Appointment of Mr Mouawya Mohamad Kabbara as a director on 2023-06-07
dot icon07/06/2023
Appointment of Mr Piers Anderson as a director on 2023-06-07
dot icon07/06/2023
Appointment of Mr Alexander Stewart Beattie as a director on 2023-06-07
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Termination of appointment of Robert Pavitt as a secretary on 2022-07-21
dot icon21/07/2022
Appointment of Mr Adam Laurence Bracher as a secretary on 2022-07-21
dot icon21/07/2022
Registered office address changed from 51 Church Hill Road East Barnet Barnet Herts EN4 8SY England to 27a Market Place Hatfield AL10 0LJ on 2022-07-21
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Termination of appointment of Richard Simpson as a director on 2021-06-16
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/02/2021
Termination of appointment of Etala Anderson as a director on 2021-02-03
dot icon24/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/02/2020
Director's details changed for Mrs Etala Anderson on 2020-02-08
dot icon19/11/2019
Appointment of Mrs Etala Anderson as a director on 2019-11-18
dot icon19/11/2019
Appointment of Mr Richard Simpson as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Emily Susan Mitchell as a director on 2019-11-18
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Ebrahim Abbassian as a director on 2018-11-20
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-03-25
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/02/2017
Appointment of Ms Emily Susan Mitchell as a director on 2017-02-03
dot icon03/02/2017
Appointment of Ms Corrine Comley as a director on 2017-02-03
dot icon03/02/2017
Appointment of Mr Robert Pavitt as a secretary on 2017-02-03
dot icon03/02/2017
Registered office address changed from 154 Colney Hatch Lane London N10 1ER to 51 Church Hill Road East Barnet Barnet Herts EN4 8SY on 2017-02-03
dot icon03/02/2017
Termination of appointment of Ebrahim Abbassian as a secretary on 2017-02-03
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon21/01/2014
Registered office address changed from C/O Mr Ebrahim Abbassian 96 High Street Hornsey London England N8 7NT United Kingdom on 2014-01-21
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Jennifer Hall as a secretary
dot icon25/05/2011
Termination of appointment of Nicholas Hall as a director
dot icon25/05/2011
Appointment of Mr Ebrahim Abbassian as a director
dot icon25/05/2011
Appointment of Mr Ebrahim Abbassian as a secretary
dot icon25/05/2011
Termination of appointment of Jennifer Hall as a director
dot icon25/05/2011
Registered office address changed from 255 Muswell Hill Broadway London N10 1NG on 2011-05-25
dot icon17/05/2011
Register inspection address has been changed
dot icon05/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon22/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/06/2009
Return made up to 25/05/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon20/06/2008
Return made up to 25/05/08; full list of members
dot icon07/11/2007
Accounts made up to 2007-05-31
dot icon16/08/2007
Return made up to 25/05/07; full list of members
dot icon20/12/2006
Accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 25/05/06; full list of members
dot icon03/04/2006
Accounts made up to 2005-05-31
dot icon20/06/2005
Return made up to 25/05/05; full list of members
dot icon23/03/2005
Accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 25/05/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 25/05/03; full list of members
dot icon23/09/2002
Accounts made up to 2002-05-31
dot icon10/06/2002
Return made up to 25/05/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/06/2001
Return made up to 25/05/01; full list of members
dot icon03/04/2001
Accounts made up to 2000-05-31
dot icon05/06/2000
Return made up to 25/05/00; full list of members
dot icon30/11/1999
Accounts made up to 1999-05-31
dot icon08/06/1999
Return made up to 25/05/99; full list of members
dot icon23/03/1999
Accounts made up to 1998-05-31
dot icon26/05/1998
Return made up to 25/05/98; change of members
dot icon24/02/1998
Accounts made up to 1997-05-31
dot icon16/06/1997
Return made up to 25/05/97; no change of members
dot icon13/05/1997
Accounts made up to 1996-05-31
dot icon18/04/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon08/06/1996
Return made up to 25/05/96; full list of members
dot icon20/07/1995
Ad 25/05/95--------- £ si 2@1=2 £ ic 2/4
dot icon02/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1995
Director resigned;new director appointed
dot icon02/06/1995
Registered office changed on 02/06/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon02/06/1995
Resolutions
dot icon25/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
1
22.55K
-
0.00
-
-
2023
1
28.09K
-
0.00
2.93K
-
2023
1
28.09K
-
0.00
2.93K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

28.09K £Ascended24.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbassian, Ebrahim
Director
06/05/2011 - 20/11/2018
35
Hall, Jennifer
Director
25/05/1995 - 06/05/2011
2
Simpson, Richard
Director
18/11/2019 - 16/06/2021
5
Wayne, Yvonne
Nominee Director
25/05/1995 - 25/05/1995
3393
Wayne, Harold
Nominee Secretary
25/05/1995 - 25/05/1995
1305

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 BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED

BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/1995 with the registered office located at 27a Market Place, Hatfield AL10 0LJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED?

toggle

BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/1995 .

Where is BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED located?

toggle

BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED is registered at 27a Market Place, Hatfield AL10 0LJ.

What does BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED do?

toggle

BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED have?

toggle

BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for BANKCHAMBERS HORNSEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Mouawya Mohamad Kabbara as a director on 2026-04-08.