Background WavePink WaveYellow Wave

125 HORNSEY LANE LIMITED (01182038)

125 HORNSEY LANE LIMITED (01182038) is an active UK company. incorporated on 27 August 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 125 HORNSEY LANE LIMITED has been registered for 51 years. Current directors include GINVERT, Nathalie Claire, MYERS, Jodi Sarah, Ms., SALIK, Jeffrey David and 2 others.

Company Number
01182038
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 1974
Age
51 years
Address
Pyramid House, London, N12 9RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GINVERT, Nathalie Claire, MYERS, Jodi Sarah, Ms., SALIK, Jeffrey David, WHEATLEY, Barbara, YATES, Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

125 HORNSEY LANE LIMITED

125 HORNSEY LANE LIMITED is an active company incorporated on 27 August 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 125 HORNSEY LANE LIMITED was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01182038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 27 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Pyramid House 954 High Road London, N12 9RT,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 24 November 2015To: 29 April 2019
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 6 August 2014To: 24 November 2015
1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE Uk
From: 27 August 1974To: 6 August 2014
Timeline

16 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GINVERT, Nathalie Claire

Active
LondonN8 9SY
Born December 1972
Director
Appointed 25 Apr 2016

MYERS, Jodi Sarah, Ms.

Active
954 High Road, LondonN12 9RT
Born May 1952
Director
Appointed N/A

SALIK, Jeffrey David

Active
Flat 14, LondonN6 5NH
Born July 1955
Director
Appointed N/A

WHEATLEY, Barbara

Active
Avenue Road, LondonN6 5DF
Born April 1958
Director
Appointed 14 Jul 2025

YATES, Stephen

Active
125 Hornsey Lane, LondonN6 5NH
Born November 1964
Director
Appointed 08 Mar 2021

LUNZER, Henry Samuel

Resigned
173 Hampstead Way, LondonNW11 7YA
Secretary
Appointed 30 Jan 1994
Resigned 12 Sept 2000

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
80 St Albans Road, WatfordWD17 1DL
Corporate secretary
Appointed 12 Sept 2000
Resigned 15 Mar 2021

BALL, Christopher

Resigned
Flat 4 125 Hornsey Lane, LondonN6 5NH
Born March 1975
Director
Appointed 07 Jun 2006
Resigned 17 Aug 2011

BATTEN, John Alexander

Resigned
LondonN6 5NH
Born December 1939
Director
Appointed 24 Sept 2012
Resigned 23 Nov 2020

BATTEN, John Alexander

Resigned
Flat 5, LondonN6 5NH
Born December 1939
Director
Appointed 24 Sept 2002
Resigned 07 Jan 2009

ESHTEDHARDI, Amir

Resigned
80 St Albans Road, WatfordWD17 1DL
Born December 1977
Director
Appointed 24 Mar 2014
Resigned 23 Jan 2016

FROOMBERG, Robert Joseph

Resigned
Smithy House, LondonN20 8PE
Born January 1963
Director
Appointed 26 Jul 1995
Resigned 24 Sept 2002

GOODKIND, Graham Clifford

Resigned
5 Helenslea Avenue, LondonNW11 8NE
Born January 1966
Director
Appointed 02 Jul 1997
Resigned 13 Apr 2000

JACKSON, David

Resigned
Flat 15, LondonN6
Born March 1938
Director
Appointed N/A
Resigned 15 May 1997

JONES, Kenneth Downton

Resigned
Flat 15, LondonN6 5NH
Born September 1942
Director
Appointed 24 Oct 2000
Resigned 07 Jun 2006

KENNEDY, Iain Graeme

Resigned
Flat 4, LondonN6 5NH
Born March 1964
Director
Appointed N/A
Resigned 15 May 1997

MCADAMS, Luke Colman

Resigned
43-45 High Road, BusheyWD23 1EE
Born November 1973
Director
Appointed 31 Mar 2010
Resigned 21 Sept 2012

MCADAMS, Luke Colman

Resigned
135, LondonN6 5NH
Born March 2009
Director
Appointed 31 Mar 2009
Resigned 01 Apr 2010

ROBINSON, Richard Charles

Resigned
Flat 9, LondonN6
Born July 1950
Director
Appointed N/A
Resigned 14 Jul 1998

ROME, Richard Barry

Resigned
Flat 17, LondonN6 5NH
Born February 1951
Director
Appointed N/A
Resigned 25 Sept 2003

VALOTI, James

Resigned
43-45 High Road, BusheyWD23 1EE
Born January 1977
Director
Appointed 24 Sept 2012
Resigned 24 Mar 2014

WELFARE, Antony

Resigned
Flat 11, HighgateN6 5NH
Born January 1976
Director
Appointed 25 Sept 2003
Resigned 25 Jun 2007
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 July 2019
CC04CC04
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company
25 July 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company
9 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
353353
Legacy
16 July 2009
287Change of Registered Office
Legacy
16 July 2009
190190
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 August 1994
363aAnnual Return
Legacy
17 August 1994
363aAnnual Return
Legacy
17 August 1994
363aAnnual Return
Legacy
17 August 1994
363aAnnual Return
Legacy
17 August 1994
363aAnnual Return
Legacy
17 August 1994
363aAnnual Return
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
17 August 1994
287Change of Registered Office
Gazette Notice Compulsary
24 May 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Resolution
27 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Legacy
16 February 1989
363363
Restoration Order Of Court
25 January 1989
AC92AC92
Dissolved Company
13 January 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
AC05AC05
Incorporation Company
27 August 1974
NEWINCIncorporation