THE RIDINGS HORNSEY LANE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6LH

Company number 03082746
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE, THE HYDE, LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Ms. Angela Joan Maxwell on 29 February 2016. The most likely internet sites of THE RIDINGS HORNSEY LANE LIMITED are www.theridingshornseylane.co.uk, and www.the-ridings-hornsey-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The Ridings Hornsey Lane Limited is a Private Limited Company. The company registration number is 03082746. The Ridings Hornsey Lane Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of The Ridings Hornsey Lane Limited is C O Blr Property Management Ltd Hyde House The Hyde London Nw9 6lh. . MAXWELL, Angela Joan is a Director of the company. MAXWELL, Catherine Ann, Dr. is a Director of the company. Secretary BERKELEY, Peter has been resigned. Secretary JOORABCHIAN, Mohamed has been resigned. Secretary LIMITED, Page Registrars has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARK JONES, Timothy James has been resigned. Director CRUMP, Iain Philip has been resigned. Director JANES, Michael Edward has been resigned. Director MORRIS, David has been resigned. Director SHEPPARD, Paul Edmund Fleetwood has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MAXWELL, Angela Joan
Appointed Date: 28 November 2011
69 years old

Director
MAXWELL, Catherine Ann, Dr.
Appointed Date: 28 November 2011
63 years old

Resigned Directors

Secretary
BERKELEY, Peter
Resigned: 17 July 1999
Appointed Date: 31 July 1995

Secretary
JOORABCHIAN, Mohamed
Resigned: 28 November 2011
Appointed Date: 28 July 1999

Secretary
LIMITED, Page Registrars
Resigned: 18 September 2015
Appointed Date: 09 September 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 1995
Appointed Date: 21 July 1995

Director
BARK JONES, Timothy James
Resigned: 28 January 2002
Appointed Date: 28 July 1999
51 years old

Director
CRUMP, Iain Philip
Resigned: 01 April 2002
Appointed Date: 31 July 1995
74 years old

Director
JANES, Michael Edward
Resigned: 28 November 2011
Appointed Date: 16 April 2002
68 years old

Director
MORRIS, David
Resigned: 28 November 2011
Appointed Date: 14 May 2007
58 years old

Director
SHEPPARD, Paul Edmund Fleetwood
Resigned: 17 August 2007
Appointed Date: 11 October 2000
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 1995
Appointed Date: 21 July 1995

Persons With Significant Control

Ms Angela Joan Maxwell
Notified on: 18 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Catherine Ann Maxwell
Notified on: 18 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RIDINGS HORNSEY LANE LIMITED Events

18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
11 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Director's details changed for Ms. Angela Joan Maxwell on 29 February 2016
18 Sep 2015
Termination of appointment of Page Registrars Limited as a secretary on 18 September 2015
14 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 7

...
... and 63 more events
25 Oct 1995
Registered office changed on 25/10/95 from: flat 5 the ridings riding close hornsey lane gardens highgate N6 5XG

23 Oct 1995
Secretary resigned;new director appointed

23 Oct 1995
New secretary appointed;director resigned

09 Aug 1995
Registered office changed on 09/08/95 from: classic house 174-180 old street london EC1V 9BP
21 Jul 1995
Incorporation