HORNSEY VALE COMMUNITY ASSOCIATION -


Company Profile Company Filings

Overview

HORNSEY VALE COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
HORNSEY VALE COMMUNITY ASSOCIATION was incorporated 32 years ago on 15/07/1991 and has the registered number: 02629468. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HORNSEY VALE COMMUNITY ASSOCIATION -

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

60 MAYFIELD ROAD
N8 9LP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN KERR Secretary 2019-02-25 CURRENT
MARY BRIDGET HOGAN Nov 1955 Irish Director 2023-01-25 CURRENT
MR DUNCAN KERR Jun 1951 British Director 1996-07-10 CURRENT
MS DELIA TILLY WILLIAMS Dec 1958 British Director 2011-09-30 CURRENT
DEBRA MARIA JOSEPHINE MENDES May 1960 British Director 2018-02-01 CURRENT
CARL DUNKLEY Nov 1967 British Director 2003-10-02 UNTIL 2005-09-23 RESIGNED
MS REGINA FLEMING Sep 1939 British Director 2002-07-10 UNTIL 2009-09-24 RESIGNED
JEAN MICHEL EBUTI Mar 1960 British Director 2001-07-11 UNTIL 2002-07-10 RESIGNED
FRANCIS DIGBY-FIRTH Jul 1972 British Director 2000-07-12 UNTIL 2003-10-02 RESIGNED
MRS SUSAN DAVIES Sep 1953 British Director 2011-09-30 UNTIL 2012-09-27 RESIGNED
CATHERINE ANN KIRBY COULSON Jan 1963 British American Director 1995-07-15 UNTIL 1998-07-15 RESIGNED
MS MARIE CHRISTODOULOU Oct 1959 British Director 1992-07-22 UNTIL 1993-07-15 RESIGNED
MALCOLM STEWART CHAPMAN Dec 1948 British Director 1993-07-21 UNTIL 1996-07-10 RESIGNED
MS JANE CAROLINE CHAPMAN Aug 1965 British Director 2010-06-10 UNTIL 2015-10-15 RESIGNED
SIMON CADMAN May 1964 British Director 2001-07-11 UNTIL 2005-09-23 RESIGNED
MRS ROSALIND VERONICA SHANDON DODD Aug 1947 British Director 2013-09-26 UNTIL 2019-11-08 RESIGNED
MRS URUSLA KATHARINA BURY Oct 1942 Secretary 2008-09-25 UNTIL 2014-09-25 RESIGNED
IRENE CHARLOTTE BARKER Jan 1949 British Secretary 1995-07-12 UNTIL 1996-07-10 RESIGNED
URSULA KATHARINA BURY Oct 1942 British Secretary 1998-07-15 UNTIL 2007-10-28 RESIGNED
MS JANE CHAPMAN Secretary 2014-09-25 UNTIL 2016-10-12 RESIGNED
JOHN DENNISON QUINN Sep 1958 Secretary 1994-07-13 UNTIL 1995-04-01 RESIGNED
JOSEPH FRANCIS GEORGE FARRUGIA Secretary 2001-07-11 UNTIL 2002-07-10 RESIGNED
MICHAEL CHRISTOPHER GEORGE Feb 1947 British Secretary 1991-07-15 UNTIL 1993-07-15 RESIGNED
MR RICHARD LEWIS KRAMER May 1944 British Secretary 2007-10-28 UNTIL 2008-09-25 RESIGNED
LINDA JEAN LENNARD Jan 1948 British Secretary 1993-07-25 UNTIL 1994-07-13 RESIGNED
MS GILLIAN LIVINGSTONE Secretary 2016-10-13 UNTIL 2017-10-12 RESIGNED
CATHERINE ANN KIRBY COULSON Jan 1963 British American Secretary 1996-07-10 UNTIL 1998-07-15 RESIGNED
MS TERESA LYNETTE ALLAN British Director 1991-07-15 UNTIL 1992-07-15 RESIGNED
JULIE ROSE BURNS Sep 1947 British Director 2002-07-10 UNTIL 2003-10-02 RESIGNED
MAVIS ALETHIA BRYANT Jun 1929 British Director 1992-07-22 UNTIL 1993-07-15 RESIGNED
MANDA BROWN Apr 1961 British Director 1999-07-15 UNTIL 2000-04-30 RESIGNED
MS LYNNE BRACKLEY Mar 1958 British Director 2006-10-13 UNTIL 2018-10-23 RESIGNED
MS LYNNE BRACKLEY Mar 1958 British Director 2019-11-08 UNTIL 2023-11-15 RESIGNED
MR RICHARD BORNAT Jun 1944 British Director 1992-07-22 UNTIL 1993-07-15 RESIGNED
MR RICHARD DENNIS BURY Jun 1943 British Director 2013-09-26 UNTIL 2014-09-25 RESIGNED
IRENE CHARLOTTE BARKER Jan 1949 British Director 1995-07-12 UNTIL 1998-07-15 RESIGNED
JANE JACQUELINE BAKER Dec 1953 British Director 1992-07-22 UNTIL 1993-07-15 RESIGNED
MS ANNEMARIE BAKER Apr 1950 British Director 1991-07-15 UNTIL 1992-07-15 RESIGNED
ARTHUR APTOWITZER Jul 1945 British Director 1996-07-10 UNTIL 2001-07-11 RESIGNED
JOSEPH FRANCIS GEORGE FARRUGIA Director 2001-07-11 UNTIL 2004-02-15 RESIGNED
IRENE CHARLOTTE BARKER Jan 1949 British Director 1999-07-14 UNTIL 2000-07-12 RESIGNED
URSULA KATHARINA BURY Oct 1942 British Director 2016-10-13 UNTIL 2018-10-23 RESIGNED
MS LYNNE BRACKLEY Mar 1958 British Director 1993-07-21 UNTIL 2001-06-01 RESIGNED
MRS URUSLA KATHARINA BURY Oct 1942 Director 2008-09-25 UNTIL 2014-09-25 RESIGNED
GEORGINA LOUISE FROST Feb 1949 British Director 1995-07-15 UNTIL 1998-07-15 RESIGNED
DERRICK FYFFE Dec 1958 Jamaican Director 1994-07-13 UNTIL 1995-07-01 RESIGNED
MICHAEL CHRISTOPHER GEORGE Feb 1947 British Director 1991-07-15 UNTIL 2001-07-11 RESIGNED
URSULA KATHARINA BURY Oct 1942 British Director 1991-07-15 UNTIL 2007-10-28 RESIGNED
MRS PATRICIA MARY HANNON Oct 1958 British Director 1992-07-22 UNTIL 1998-07-15 RESIGNED
MS REGINA FLEMING Sep 1939 British Director 2010-09-30 UNTIL 2011-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Debra Maria Josephine Mendes 2019-02-25 - 2021-04-01 5/1960 Significant influence or control as trust
Ms Lynne Brackley 2016-07-07 - 2018-10-23 3/1958 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROMONITOR INTERNATIONAL LIMITED Active GROUP 58190 - Other publishing activities
CITY RESEARCH GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BRIGHTON SCIENCE FESTIVAL LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
APPLIED RESEARCH & COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
HANLEY CROUCH COMMUNITY ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
57 RIDGE ROAD MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
A.I.M.R.I. LIMITED AMERSHAM Dissolved... TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
BACK CHAT THEATRE COMPANY LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
GLOBAL PROCESS INNOVATIONS LIMITED Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
XEM ASSOCIATES LIMITED Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
FARRUGIA WOOD CRAFTMANSHIP LIMITED BILLERICAY ENGLAND Dissolved... TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
RECKLESS RECORDS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST LUKE'S TRUSTEE LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
N.P MIESI FOUNDATION LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
V M RESIDENTS LTD LONDON Active MICRO ENTITY 55900 - Other accommodation
HONEYBIRD INVESTMENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate