This company is commonly known as 2 Nutley Terrace Residents Association Limited. The company was founded 28 years ago and was given the registration number 03143127. The firm's registered office is in RUISLIP. You can find them at Ferrari House, 258 Field End Road, Ruislip, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03143127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Nutley Terrace, London, England, NW3 5BX | Secretary | 01 February 2018 | Active |
2, Nutley Terrace, London, England, NW3 5BX | Director | 13 March 2011 | Active |
2, Nutley Terrace, London, England, NW3 5BX | Director | 17 December 1998 | Active |
2, Nutley Terrace, London, England, NW3 5BX | Director | 31 January 2020 | Active |
2 Nutley Terrace, London, NW3 5BX | Secretary | 29 January 1996 | Active |
52 High Street, Pinner, HA5 5PW | Corporate Secretary | 03 January 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 03 January 1996 | Active |
Flat 6 2 Nutley Terrace, London, NW3 5BX | Director | 03 January 1996 | Active |
15 Townside, Haddenham, London, HP17 8BQ | Director | 25 February 2001 | Active |
Flat 1 2 Nutley Terrace, London, NW3 5BX | Director | 03 January 1996 | Active |
Flat 4, 2 Nutley Terrace, London, NW3 5BX | Director | 03 January 1996 | Active |
2 Nutley Terrace, London, NW3 5BX | Director | 03 January 1996 | Active |
2 Nutley Terrace, London, NW3 5BX | Director | 31 January 2013 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 03 January 1996 | Active |
4, Nutley Terrace, London, NW3 5BX | Director | 03 January 1996 | Active |
Mr Jonathan Bilbul | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Nutley Terrace, London, England, NW3 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Gazette | Gazette filings brought up to date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.