UKBizDB.co.uk

170 NORTH STREET LIMITED

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

This company is commonly known as 170 North Street Limited. The company was founded 25 years ago and was given the registration number 03741201. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:170 NORTH STREET LIMITED
Company Number:03741201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
474, Whalebone Lane North, Romford, England, RM6 6RL

Secretary01 November 2007Active
109, Mawney Road, Romford, United Kingdom, RM7 7JA

Director01 March 2010Active
1, Vicarage Lane, Stratford, London, E15 4HF

Director09 August 2021Active
474, Whalebone Lane North, Romford, England, RM6 6RL

Director01 March 2010Active
5, The Heath, Radlett, WD7 7DF

Secretary30 May 2001Active
21 Southampton Row, London, WC1B 5HS

Nominee Secretary25 March 1999Active
109, Mawney Road, Romford, United Kingdom, RM7 7JA

Director01 March 2010Active
12 Sylvan Avenue, Emerson Park, Hornchurch, RM11 2PN

Director12 October 1999Active
21 Southampton Row, London, WC1B 5HS

Nominee Director25 March 1999Active

People with Significant Control

Astrodental Holdings Limited
Notified on:20 July 2022
Status:Active
Country of residence:England
Address:474, Whalebone Lane North, Romford, England, RM6 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nesa Holdings Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:474, Whalebone Lane North, Romford, England, RM6 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Il Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
I L Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
I L Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosangela Levitan
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:109, Mawney Road, Romford, England, RM7 7JA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Change of name

Certificate change of name company.

Download
2021-10-07Change of name

Change of name request comments.

Download
2021-10-07Change of name

Change of name notice.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.