UKBizDB.co.uk

HORNSEY RISE LTD

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

This company is commonly known as Hornsey Rise Ltd. The company was founded 19 years ago and was given the registration number 05484099. The firm's registered office is in LONDON. You can find them at 403 Hornsey Road, , London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HORNSEY RISE LTD
Company Number:05484099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2005
End of financial year:21 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:403 Hornsey Road, London, N19 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, England, N1 9PF

Secretary29 April 2008Active
10, Westacott Close, London, N19 3LF

Director29 April 2008Active
1b, Penn Road, London, N7 9RD

Director29 April 2008Active
C/O Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, England, N1 9PF

Director15 November 2023Active
72, Nursery Road, London, England, N14 5QH

Director29 April 2008Active
27 Florence Road, London, N4 4DJ

Secretary17 June 2005Active
27 Florence Road, London, N4 4DJ

Director17 June 2005Active
440 Hornsey Road, London, N19 4EB

Director16 December 2006Active
27 Florence Road, London, N4 4DJ

Director17 June 2005Active
32 Prah Road, Finsbury Park, London, N4 2RB

Director16 December 2006Active

People with Significant Control

Mr Ali Ahmed Popal
Notified on:15 November 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mohammad Anamur Rahman
Notified on:03 July 2023
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Abdul Karim
Notified on:03 July 2023
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mohammed Helaluddin Bhuiyan
Notified on:04 September 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Accounts

Change account reference date company current shortened.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-07-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.