UKBizDB.co.uk

158 CAMDEN ROAD LIMITED

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

This company is commonly known as 158 Camden Road Limited. The company was founded 18 years ago and was given the registration number 05607440. The firm's registered office is in . You can find them at 158 Camden Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:158 CAMDEN ROAD LIMITED
Company Number:05607440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:158 Camden Road, London, NW1 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158 Camden Road, London, NW1 9HJ

Director14 August 2012Active
Flat B, 158, Camden Road, London, England, NW1 9HJ

Director10 October 2017Active
158 Camden Road, London, NW1 9HJ

Secretary31 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2005Active
158a Camden Road, London, NW1 9HJ

Director31 October 2005Active
158 Camden Road, London, NW1 9HJ

Director31 October 2005Active
158 Camden Road, London, NW1 9HJ

Director31 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director31 October 2005Active

People with Significant Control

Ms Louise Tischler
Notified on:17 November 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:158 Camden Road, NW1 9HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Francisca Elisabeth Kellett
Notified on:31 October 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:21, Wolseley Road, London, England, N8 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hugo James Rifkind
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:158 Camden Road, NW1 9HJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-06Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type micro entity.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.