About

Registered Number: 01096565
Date of Incorporation: 16/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Dillons, 619 Holloway Road, London, N19 5SS,

 

No. 123 Hornsey Lane (Management) Ltd was registered on 16 February 1973 with its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Davison, Paul, De Almeida Lima Filho, Eduardo, Kreutz-schiller, Iria, Wood, Derek Peter, Babiker, El Abbas Mohamed, Ball, Eric, Boyce, Alison Mary, Comelli, Fabio, De Souza, Anthony Agineld, Dhir, Kapil, Doherty, Hugh Bernard, Dunn, John, Elliot, Chris, Evans, Philip David, Ford, Richard George, Ford, Veronica Mary, Grigg, David Brook, Grover, Paul, Hargreaves, Sharon Toni, Leonard-clarke, Stephen Thomas, Makhdumi, Salim, Dr, Myles, Alan Stephen, Pinho Netto Carneiro, Mauricio, Robbie, Kenneth Graham, Robbie, Kenneth Graham, Rustin, Jessica, Stevens, Denise, Stewart, Ricci, Stratford, Edward, Veronique, Sydney Eugene, Ware, Christopher David, Wong, Yat Hung Barry, Wood, Derek Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ALMEIDA LIMA FILHO, Eduardo 20 January 2005 - 1
BABIKER, El Abbas Mohamed N/A 04 March 2000 1
BALL, Eric N/A 04 April 1998 1
BOYCE, Alison Mary 22 June 2010 18 August 2010 1
COMELLI, Fabio 18 January 1999 08 April 2020 1
DE SOUZA, Anthony Agineld 31 December 1995 24 May 2007 1
DHIR, Kapil 30 January 1997 24 May 2004 1
DOHERTY, Hugh Bernard 01 December 1993 31 March 1998 1
DUNN, John N/A 13 November 2019 1
ELLIOT, Chris 31 October 2013 13 November 2019 1
EVANS, Philip David 31 October 2013 02 February 2015 1
FORD, Richard George N/A 01 December 1993 1
FORD, Veronica Mary 01 December 1993 25 February 2002 1
GRIGG, David Brook 24 May 2004 13 November 2019 1
GROVER, Paul 27 January 1999 24 May 2007 1
HARGREAVES, Sharon Toni N/A 01 December 1993 1
LEONARD-CLARKE, Stephen Thomas 01 December 1993 30 January 1997 1
MAKHDUMI, Salim, Dr N/A 19 April 2002 1
MYLES, Alan Stephen N/A 06 April 2000 1
PINHO NETTO CARNEIRO, Mauricio 20 January 2005 13 November 2019 1
ROBBIE, Kenneth Graham 27 June 2007 13 November 2019 1
ROBBIE, Kenneth Graham N/A 07 June 2007 1
RUSTIN, Jessica 27 March 2019 21 May 2020 1
STEVENS, Denise N/A 15 March 1996 1
STEWART, Ricci 25 February 2002 08 June 2006 1
STRATFORD, Edward N/A 13 November 2019 1
VERONIQUE, Sydney Eugene N/A 18 January 1999 1
WARE, Christopher David 21 May 2007 02 February 2015 1
WONG, Yat Hung Barry 18 August 1994 11 January 2000 1
WOOD, Derek Peter 19 July 2010 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Paul 21 May 2020 - 1
KREUTZ-SCHILLER, Iria 18 September 1995 10 December 1999 1
WOOD, Derek Peter 24 April 2007 29 October 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 May 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 14 December 2018
AD01 - Change of registered office address 01 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 15 April 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
363s - Annual Return 09 May 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 16 May 1996
288 - N/A 24 January 1996
AA - Annual Accounts 16 November 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 16 May 1995
363s - Annual Return 16 May 1995
288 - N/A 06 September 1994
AA - Annual Accounts 01 September 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 08 June 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
363s - Annual Return 03 December 1993
363a - Annual Return 02 June 1993
363a - Annual Return 02 June 1993
AA - Annual Accounts 23 February 1993
AA - Annual Accounts 30 August 1991
AA - Annual Accounts 30 August 1991
288 - N/A 05 December 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 19 February 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 13 April 1987
288 - N/A 31 January 1987
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 13 May 1986
MISC - Miscellaneous document 07 August 1974
MA - Memorandum and Articles 31 January 1974
NEWINC - New incorporation documents 16 February 1973
MISC - Miscellaneous document 16 February 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.