2 HORNSEY RISE, LONDON N 19, RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Islington » N19 3SB

Company number 02076477
Status Active
Incorporation Date 21 November 1986
Company Type Private Limited Company
Address 2 HORNSEY RISE, LONDON, N19 3SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 2 HORNSEY RISE, LONDON N 19, RESIDENTS ASSOCIATION LIMITED are www.2hornseyriselondonn19residentsassociation.co.uk, and www.2-hornsey-rise-london-n-19-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. 2 Hornsey Rise London N 19 Residents Association Limited is a Private Limited Company. The company registration number is 02076477. 2 Hornsey Rise London N 19 Residents Association Limited has been working since 21 November 1986. The present status of the company is Active. The registered address of 2 Hornsey Rise London N 19 Residents Association Limited is 2 Hornsey Rise London N19 3sb. The company`s financial liabilities are £9.63k. It is £4.31k against last year. The cash in hand is £9.58k. It is £5.36k against last year. And the total assets are £9.63k, which is £4.31k against last year. BLOCH, Anna Gabrielle is a Director of the company. FENTON SHARP, Aliette is a Director of the company. LEVY, Simon David is a Director of the company. MCGEE, Cleo Alexander is a Director of the company. MCGEE, Panayiota is a Director of the company. MOSS, Valerie Louise is a Director of the company. SHARP, Nicholas James is a Director of the company. Secretary CROMBIE, Catriona has been resigned. Secretary HETHERINGTON, Richard Andrew has been resigned. Secretary HLADKYJ, Anna has been resigned. Secretary LEWIS, Gavin Jon has been resigned. Secretary PEARSON YOUNG, Tim has been resigned. Secretary PENNA, Leonie Kay, Dr has been resigned. Secretary SIMPSON, Jonathan David has been resigned. Director CROMBIE, Catriona has been resigned. Director GANNON, Evelyn Ann has been resigned. Director HETHERINGTON, Madeleine Louise has been resigned. Director HETHERINGTON, Richard Andrew has been resigned. Director HLADKYJ, Anna has been resigned. Director KHATTRA, Sunita has been resigned. Director LANDAU, Alex Barnett, Dr has been resigned. Director LEWIS, Michelle Anne has been resigned. Director PENNA, Leonie Kay, Dr has been resigned. Director RAMAGE, Simon Nicholas has been resigned. Director ROBERTS, Joanne Marie has been resigned. Director ROBINSON, Helen Mary has been resigned. Director SIMPSON, Jonathan David has been resigned. Director WILLIAMS, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


2 hornsey rise, london n 19, residents association Key Finiance

LIABILITIES £9.63k
+80%
CASH £9.58k
+126%
TOTAL ASSETS £9.63k
+80%
All Financial Figures

Current Directors

Director
BLOCH, Anna Gabrielle
Appointed Date: 21 February 2014
37 years old

Director
FENTON SHARP, Aliette
Appointed Date: 21 June 2005
53 years old

Director
LEVY, Simon David
Appointed Date: 21 February 2014
37 years old

Director
MCGEE, Cleo Alexander
Appointed Date: 02 May 2014
41 years old

Director
MCGEE, Panayiota
Appointed Date: 02 May 2014
73 years old

Director
MOSS, Valerie Louise
Appointed Date: 27 February 2015
78 years old

Director
SHARP, Nicholas James
Appointed Date: 21 June 2005
49 years old

Resigned Directors

Secretary
CROMBIE, Catriona
Resigned: 21 June 2005
Appointed Date: 01 July 2003

Secretary
HETHERINGTON, Richard Andrew
Resigned: 27 February 2015
Appointed Date: 21 June 2005

Secretary
HLADKYJ, Anna
Resigned: 23 July 1999
Appointed Date: 18 May 1997

Secretary
LEWIS, Gavin Jon
Resigned: 17 May 1997
Appointed Date: 27 November 1996

Secretary
PEARSON YOUNG, Tim
Resigned: 01 July 2003
Appointed Date: 01 September 2002

Secretary
PENNA, Leonie Kay, Dr
Resigned: 27 November 1996

Secretary
SIMPSON, Jonathan David
Resigned: 01 September 2002
Appointed Date: 23 July 1999

Director
CROMBIE, Catriona
Resigned: 21 June 2005
Appointed Date: 01 July 2003
52 years old

Director
GANNON, Evelyn Ann
Resigned: 18 May 2000
79 years old

Director
HETHERINGTON, Madeleine Louise
Resigned: 27 February 2015
Appointed Date: 21 March 2013
44 years old

Director
HETHERINGTON, Richard Andrew
Resigned: 27 February 2015
Appointed Date: 27 July 2004
57 years old

Director
HLADKYJ, Anna
Resigned: 02 May 2014
Appointed Date: 18 May 1997
58 years old

Director
KHATTRA, Sunita
Resigned: 01 October 2009
Appointed Date: 21 February 2006
51 years old

Director
LANDAU, Alex Barnett, Dr
Resigned: 21 February 2014
Appointed Date: 01 October 2009
44 years old

Director
LEWIS, Michelle Anne
Resigned: 17 May 1997
64 years old

Director
PENNA, Leonie Kay, Dr
Resigned: 27 November 1996
63 years old

Director
RAMAGE, Simon Nicholas
Resigned: 06 February 2004
61 years old

Director
ROBERTS, Joanne Marie
Resigned: 21 February 2014
Appointed Date: 01 October 2010
44 years old

Director
ROBINSON, Helen Mary
Resigned: 13 November 1991
64 years old

Director
SIMPSON, Jonathan David
Resigned: 01 September 2002
Appointed Date: 23 July 1999
55 years old

Director
WILLIAMS, Simon
Resigned: 18 April 2006
Appointed Date: 02 August 2004
50 years old

2 HORNSEY RISE, LONDON N 19, RESIDENTS ASSOCIATION LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4

22 Oct 2015
Appointment of Mrs Valerie Louise Moss as a director on 27 February 2015
...
... and 106 more events
07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1987
Secretary resigned;director resigned

26 Mar 1987
Company name changed bamshield properties LIMITED\certificate issued on 26/03/87

21 Nov 1986
Certificate of Incorporation

21 Nov 1986
Incorporation