UKBizDB.co.uk

HIGHBURY ROUNDHOUSE ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85510 - Sports and recreation education
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:71 Ronalds Road, London, N5 1XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Ronalds Road, London, N5 1XB

Secretary05 June 2023Active
71 Ronalds Road, London, N5 1XB

Director25 April 2022Active
71 Ronalds Road, London, N5 1XB

Director27 March 2023Active
71 Ronalds Road, London, N5 1XB

Director26 March 2007Active
71, Ronalds Road, London, England, N5 1XB

Director04 December 2017Active
71 Ronalds Road, London, N5 1XB

Director30 June 2022Active
71 Ronalds Road, London, N5 1XB

Director28 June 2010Active
71, Ronalds Road, Islington, United Kingdom, N5 1XB

Director26 January 2015Active
71 Ronalds Road, London, N5 1XB

Director31 July 2017Active
71, Ronalds Road, London, England, N5 1XB

Director12 November 2012Active
26 Bentnor Villas, Hove, BN3 3DE

Secretary14 May 2001Active
34 Framfield Road, London, N5 1UU

Secretary30 June 2008Active
39 Corsica Street, London, N5 1JT

Secretary-Active
36a Jackson Road, Islington, London, N7 6EJ

Director21 November 1994Active
71 Ronalds Road, London, N5 1XB

Director30 June 2014Active
11 Courtney Court, Courtney Road, London, N7 7BH

Director14 May 2001Active
26e Sutherland Road, London, N9 7QD

Director21 November 1994Active
38 Highbury Place, London, N5 1QP

Director21 November 1994Active
34b Bryantwood Road, London, N7 7BE

Director13 November 1995Active
71 Ronalds Road, London, N5 1XB

Director08 December 2015Active
39 Calabria Road, Highbury, London, N5 1HZ

Director26 March 2001Active
39 Calabria Road, London, N5 1HZ

Director21 November 1994Active
5 Battledean Road, Highbury, London, N5 1UX

Director21 November 1994Active
15a Arvon Road, Highbury, London, N5 1PS

Director21 November 1994Active
10 Highbury Place, London, N5 1QZ

Director-Active
10 St Matthews Lodge, 50 Oakley Square, London, NW1 1NB

Director21 November 1994Active
77 Ronalds Road, London, N5 1XB

Director21 November 1994Active
Flat 15 York House, 14 Highbury Crescent, London, N5 1RP

Director25 July 2005Active
16 Highbury Place, London, N5 1QP

Director-Active
71, Ronalds Road, London, England, N5 1XB

Director12 November 2012Active
39 Witherington Road, London, N5 1DN

Director24 November 1997Active
26 Bentnor Villas, Hove, BN3 3DE

Director21 November 1994Active
71 Ronalds Road, London, N5 1XB

Director12 November 2012Active
22 Jack Walker Court, Panmure Close Highbury, London, N5 1SG

Director21 November 1994Active
34 Framfield Road, London, N5 1UU

Director14 May 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type small.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-10-16Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.