This company is commonly known as 21 Nassington Road Limited. The company was founded 32 years ago and was given the registration number 02662691. The firm's registered office is in LONDON. You can find them at Flat 2-3, 21 Nassington Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 21 NASSINGTON ROAD LIMITED |
---|---|---|
Company Number | : | 02662691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2-3, 21 Nassington Road, London, NW3 2TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Nassington Road, London, Nassington Road, London, England, NW3 2TX | Director | 03 November 2014 | Active |
Flat 2-3, 21 Nassington Road, London, NW3 2TX | Director | 07 January 2011 | Active |
21 Nassington Road, London, NW3 2TX | Secretary | 13 November 1991 | Active |
Flat 2-3 21 Nassington Road, Hampstead, London, NW3 2TX | Secretary | 01 October 1999 | Active |
Flat 3, 21 Nassington Road Hampstead, London, NW3 2TX | Director | 03 August 1993 | Active |
Top Flat 21 Nassington Road, Hampstead, London, NW3 2TX | Director | 01 May 2002 | Active |
21 Nassington Road, London, NW3 2TX | Director | 13 November 1991 | Active |
Flat 30, 53, Britton Street, London, England, EC1M 5UQ | Director | 28 July 2006 | Active |
21 Nassington Road, Hampstead, London, NW3 2TX | Director | 01 May 2002 | Active |
Flat 2-3 21 Nassington Road, Hampstead, London, NW3 2TX | Director | 13 November 1991 | Active |
Mrs Anne Barbara Prasad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Nassington Road, London, England, NW3 2TX |
Nature of control | : |
|
Mrs Maria-Teresa Latham-Koenig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1927 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Nassington Road, London, England, NW3 2TX |
Nature of control | : |
|
Mr Yuri Bedny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | 21, Nassington Road, London, England, NW3 2TX |
Nature of control | : |
|
Dr Ramon Prasad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Nassington Road, London, England, NW3 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Officers | Termination director company with name termination date. | Download |
2022-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.