Company number 04117604
Status Active
Incorporation Date 30 November 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 HORNSEY RISE, HORNSEY LONDON, N19 3SB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Director's details changed for Mr Nicholas Tsiroyiannis on 31 August 2016. The most likely internet sites of 4 HORNSEY RISE LIMITED are www.4hornseyrise.co.uk, and www.4-hornsey-rise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 4 Hornsey Rise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04117604. 4 Hornsey Rise Limited has been working since 30 November 2000.
The present status of the company is Active. The registered address of 4 Hornsey Rise Limited is 4 Hornsey Rise Hornsey London N19 3sb. . OXBORROW, Clare Elizabeth is a Secretary of the company. MULLALLY, Thomas Martin Patrick is a Director of the company. NOONAN, John Joseph is a Director of the company. OXBORROW, Clare Elizabeth is a Director of the company. TSIROYIANNIS, Nicholas is a Director of the company. Secretary JAMES, Jane has been resigned. Secretary MATTHEWS, Joe has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director IORPENDA, Katharine Emma has been resigned. Director JAMES, Jane has been resigned. Director MATTHEWS, Joseph has been resigned. Director MCDONNELL, Thomas Patrick David has been resigned. Director NORBURY, Clare has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
JAMES, Jane
Resigned: 22 July 2004
Appointed Date: 30 November 2000
Secretary
MATTHEWS, Joe
Resigned: 12 October 2015
Appointed Date: 12 August 2004
Nominee Secretary
STL SECRETARIES LTD.
Resigned: 30 November 2000
Appointed Date: 30 November 2000
Director
JAMES, Jane
Resigned: 22 July 2004
Appointed Date: 30 November 2000
74 years old
Director
MATTHEWS, Joseph
Resigned: 12 October 2015
Appointed Date: 01 August 2004
59 years old
Director
NORBURY, Clare
Resigned: 17 January 2006
Appointed Date: 18 January 2001
57 years old
Nominee Director
STL DIRECTORS LTD.
Resigned: 30 November 2000
Appointed Date: 30 November 2000
Persons With Significant Control
Mr Nicholas Tsiroyiannis
Notified on: 30 September 2016
44 years old
Nature of control: Has significant influence or control
Mr John Joseph Noonan
Notified on: 30 September 2016
44 years old
Nature of control: Has significant influence or control
4 HORNSEY RISE LIMITED Events
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
31 Aug 2016
Director's details changed for Mr Nicholas Tsiroyiannis on 31 August 2016
05 Mar 2016
Appointment of Mr Nicholas Tsiroyiannis as a director on 15 October 2015
12 Oct 2015
Annual return made up to 30 September 2015 no member list
...
... and 46 more events
21 Jan 2001
Director resigned
21 Jan 2001
Secretary resigned
21 Jan 2001
New director appointed
21 Jan 2001
New secretary appointed;new director appointed
30 Nov 2000
Incorporation