Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 HORNSEY RISE LIMITED
Company Information for

16 HORNSEY RISE LIMITED

16 HORNSEY RISE, LONDON, N19 3SB,
Company Registration Number
02759926
Private Limited Company
Active

Company Overview

About 16 Hornsey Rise Ltd
16 HORNSEY RISE LIMITED was founded on 1992-10-28 and has its registered office in . The organisation's status is listed as "Active". 16 Hornsey Rise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
16 HORNSEY RISE LIMITED
 
Legal Registered Office
16 HORNSEY RISE
LONDON
N19 3SB
Other companies in N19
 
Filing Information
Company Number 02759926
Company ID Number 02759926
Date formed 1992-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 HORNSEY RISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 16 HORNSEY RISE LIMITED

Current Directors
Officer Role Date Appointed
BOITUMELO ROSA MOTHOPENG-FERRIS
Company Secretary 2014-08-15
CLAUDIA NATASHA AGIUS
Director 1999-10-21
DYLAN JAMES AMLOT
Director 2008-03-09
PETER MCGUINESS
Director 2006-07-11
BOITUMELO ROSA MOTHOPENG-FERRIS
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
LISA RODGERS
Company Secretary 2006-07-11 2014-08-15
LISA RODGERS
Director 2006-07-11 2014-08-15
EDWARD WAWN
Director 1996-09-11 2008-03-09
ANNETTE DUNLOP
Company Secretary 1993-01-18 2006-07-11
ANNETTE DUNLOP
Director 2003-11-01 2006-07-11
ANDREW FREUDENBERG
Director 1995-04-01 2006-07-11
ANTHONY RICHARD FUELL
Director 1993-01-08 1999-10-21
HELEN MARY CASEY
Director 1993-07-28 1996-09-11
GORDON JAMES CRAWFORD
Director 1993-07-28 1996-09-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-28 1993-01-18
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-28 1993-01-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-28 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIA NATASHA AGIUS R.AGIUS (SCOOTERS) LIMITED Director 2010-01-09 CURRENT 1956-11-27 Active
DYLAN JAMES AMLOT PASITHEA LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
DYLAN JAMES AMLOT AMLOT MORGAN FINE WINES LTD Director 2010-07-27 CURRENT 2010-07-27 Active
DYLAN JAMES AMLOT AHKM LEISURE LTD Director 2006-01-17 CURRENT 2006-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID TUCKER
2024-04-27DIRECTOR APPOINTED MRS EMILY ELISE PEACOCK
2024-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA NATASHA AGIUS
2024-04-27CESSATION OF JONATHAN DAVID TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-27CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR PETER MCGUINESS
2023-11-28DIRECTOR APPOINTED DR TERENCE HOR WONG
2023-11-28CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-10-15MICRO ENTITY ACCOUNTS MADE UP TO 28/12/22
2023-01-13DIRECTOR APPOINTED MISS ABBY ANN MULCAHY
2023-01-13APPOINTMENT TERMINATED, DIRECTOR BRUNO BONIZZI
2022-10-13Amended mirco entity accounts made up to 2021-12-31
2022-10-13AAMDAmended mirco entity accounts made up to 2021-12-31
2022-09-04CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID TUCKER
2022-07-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID TUCKER
2022-04-28CESSATION OF BRUNO BONIZZI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28PSC07CESSATION OF BRUNO BONIZZI AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO BONIZZI
2021-07-17PSC07CESSATION OF DYLAN JAMES AMLOT AS A PERSON OF SIGNIFICANT CONTROL
2021-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JAMES AMLOT
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR BRUNO BONIZZI
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM02Termination of appointment of Boitumelo Rosa Mothopeng-Ferris on 2018-02-23
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BOITUMELO ROSA MOTHOPENG-FERRIS
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-23AR0128/10/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-10AR0128/10/14 ANNUAL RETURN FULL LIST
2014-08-29AP03Appointment of Miss Boitumelo Rosa Mothopeng-Ferris as company secretary on 2014-08-15
2014-08-29AP01DIRECTOR APPOINTED MISS BOITUMELO ROSA MOTHOPENG-FERRIS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA RODGERS
2014-08-28TM02Termination of appointment of Lisa Rodgers on 2014-08-15
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-11AR0128/10/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-30AR0128/10/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-09AR0128/10/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0128/10/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-08AR0128/10/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA RODGERS / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGUINESS / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JAMES AMLOT / 28/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA AGIUS / 28/10/2009
2009-07-31AA31/12/08 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2008-03-19288aDIRECTOR APPOINTED DYLAN JAMES AMLOT
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WAWN
2007-11-08363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-27363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-19363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2001-11-19363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-11-16288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
2000-10-20363(288)DIRECTOR RESIGNED
2000-10-20363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-24225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-18363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-27288bDIRECTOR RESIGNED
1996-11-27363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-11-27288bDIRECTOR RESIGNED
1996-11-27288aNEW DIRECTOR APPOINTED
1995-11-22363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1995-11-22288NEW DIRECTOR APPOINTED
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-06363sRETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 16 HORNSEY RISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 16 HORNSEY RISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
16 HORNSEY RISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-24
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 HORNSEY RISE LIMITED

Intangible Assets
Patents
We have not found any records of 16 HORNSEY RISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 HORNSEY RISE LIMITED
Trademarks
We have not found any records of 16 HORNSEY RISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 HORNSEY RISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 HORNSEY RISE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 16 HORNSEY RISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16 HORNSEY RISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 16 HORNSEY RISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.