UKBizDB.co.uk

21 NASSINGTON ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2-3, 21 Nassington Road, London, NW3 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Nassington Road, London, Nassington Road, London, England, NW3 2TX

Director03 November 2014Active
Flat 2-3, 21 Nassington Road, London, NW3 2TX

Director07 January 2011Active
21 Nassington Road, London, NW3 2TX

Secretary13 November 1991Active
Flat 2-3 21 Nassington Road, Hampstead, London, NW3 2TX

Secretary01 October 1999Active
Flat 3, 21 Nassington Road Hampstead, London, NW3 2TX

Director03 August 1993Active
Top Flat 21 Nassington Road, Hampstead, London, NW3 2TX

Director01 May 2002Active
21 Nassington Road, London, NW3 2TX

Director13 November 1991Active
Flat 30, 53, Britton Street, London, England, EC1M 5UQ

Director28 July 2006Active
21 Nassington Road, Hampstead, London, NW3 2TX

Director01 May 2002Active
Flat 2-3 21 Nassington Road, Hampstead, London, NW3 2TX

Director13 November 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-09-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.