This company is commonly known as Highbury Roundhouse Association Limited. The company was founded 40 years ago and was given the registration number 01759460. The firm's registered office is in . You can find them at 71 Ronalds Road, London, , . This company's SIC code is 85510 - Sports and recreation education.
Name | : | HIGHBURY ROUNDHOUSE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01759460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Ronalds Road, London, N5 1XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Ronalds Road, London, N5 1XB | Secretary | 05 June 2023 | Active |
71 Ronalds Road, London, N5 1XB | Director | 25 April 2022 | Active |
71 Ronalds Road, London, N5 1XB | Director | 27 March 2023 | Active |
71 Ronalds Road, London, N5 1XB | Director | 26 March 2007 | Active |
71, Ronalds Road, London, England, N5 1XB | Director | 04 December 2017 | Active |
71 Ronalds Road, London, N5 1XB | Director | 30 June 2022 | Active |
71 Ronalds Road, London, N5 1XB | Director | 28 June 2010 | Active |
71, Ronalds Road, Islington, United Kingdom, N5 1XB | Director | 26 January 2015 | Active |
71 Ronalds Road, London, N5 1XB | Director | 31 July 2017 | Active |
71, Ronalds Road, London, England, N5 1XB | Director | 12 November 2012 | Active |
26 Bentnor Villas, Hove, BN3 3DE | Secretary | 14 May 2001 | Active |
34 Framfield Road, London, N5 1UU | Secretary | 30 June 2008 | Active |
39 Corsica Street, London, N5 1JT | Secretary | - | Active |
36a Jackson Road, Islington, London, N7 6EJ | Director | 21 November 1994 | Active |
71 Ronalds Road, London, N5 1XB | Director | 30 June 2014 | Active |
11 Courtney Court, Courtney Road, London, N7 7BH | Director | 14 May 2001 | Active |
26e Sutherland Road, London, N9 7QD | Director | 21 November 1994 | Active |
38 Highbury Place, London, N5 1QP | Director | 21 November 1994 | Active |
34b Bryantwood Road, London, N7 7BE | Director | 13 November 1995 | Active |
71 Ronalds Road, London, N5 1XB | Director | 08 December 2015 | Active |
39 Calabria Road, Highbury, London, N5 1HZ | Director | 26 March 2001 | Active |
39 Calabria Road, London, N5 1HZ | Director | 21 November 1994 | Active |
5 Battledean Road, Highbury, London, N5 1UX | Director | 21 November 1994 | Active |
15a Arvon Road, Highbury, London, N5 1PS | Director | 21 November 1994 | Active |
10 Highbury Place, London, N5 1QZ | Director | - | Active |
10 St Matthews Lodge, 50 Oakley Square, London, NW1 1NB | Director | 21 November 1994 | Active |
77 Ronalds Road, London, N5 1XB | Director | 21 November 1994 | Active |
Flat 15 York House, 14 Highbury Crescent, London, N5 1RP | Director | 25 July 2005 | Active |
16 Highbury Place, London, N5 1QP | Director | - | Active |
71, Ronalds Road, London, England, N5 1XB | Director | 12 November 2012 | Active |
39 Witherington Road, London, N5 1DN | Director | 24 November 1997 | Active |
26 Bentnor Villas, Hove, BN3 3DE | Director | 21 November 1994 | Active |
71 Ronalds Road, London, N5 1XB | Director | 12 November 2012 | Active |
22 Jack Walker Court, Panmure Close Highbury, London, N5 1SG | Director | 21 November 1994 | Active |
34 Framfield Road, London, N5 1UU | Director | 14 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type small. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-10-16 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.