Warning: file_put_contents(c/7260d40030b3a5a5dfce3ac778f61efc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
29 Bishops Road Limited, N6 4EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

29 BISHOPS ROAD LIMITED

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

This company is commonly known as 29 Bishops Road Limited. The company was founded 37 years ago and was given the registration number 02039172. The firm's registered office is in LONDON. You can find them at 355c Archway Road, Highgate, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:29 BISHOPS ROAD LIMITED
Company Number:02039172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:355c Archway Road, Highgate, London, N6 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ

Corporate Secretary06 December 2021Active
Flat 2 29, Bishops Road, Highgate, United Kingdom, N6 4HP

Director28 November 2011Active
Flat 3, 29 Bishops Road, Highgate, England, N6 4HP

Director18 October 2017Active
4 Chetwynd Road, London, NW5 1YB

Director-Active
4, Chetwynd Road, London, United Kingdom, NW5 1YB

Director-Active
Flat 4, 29 Bishops Road, London, United Kingdom, N6 4HP

Director01 September 2010Active
Flat 2, 29 Bishops Road, Highgate, London, United Kingdom, N6 4HP

Director28 November 2011Active
Flat 3, 29 Bishops Road, London, N6 4HP

Secretary01 April 2003Active
Flat 4, 29 Bishops Road Highgate, London, N6

Secretary-Active
Flat 4 29 Bishops Road, London, N6 4HP

Secretary08 December 1995Active
355c, Archway Road, Highgate, London, N6 4EJ

Secretary01 February 2010Active
Flat 2, 29 Bishops Road Highgate, London, N6

Secretary-Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary19 April 2005Active
Flat 4, 29 Bishops Road Highgate, London, N6 4HP

Director11 February 2005Active
29 Bishops Road, Flat 3, London, N6 4HP

Director23 July 2003Active
Flat 3, 29 Bishops Road, London, N6 4HP

Director23 July 2003Active
Flat 4, 29 Bishops Road, London, N6 4HP

Director25 August 2006Active
Flat 4, 29 Bishops Road Highgate, London, N6

Director-Active
Flat 4, 29 Bishops Road Highgate, London, N6 4HP

Director11 February 2005Active
Flat 2, 29 Bishops Road, London, N6 4HP

Director27 July 2006Active
Flat 3 29 Bishops Road, Highgate, London, N6 4HP

Director01 February 2001Active
Flat 3 29 Bishops Road, Highgate, London, N6 4HP

Director01 February 2001Active
Flat 4 29 Bishops Road, London, N6 4HP

Director08 December 1995Active
Flat 3, 29 Bishops Road Highgate, London, N6

Director-Active
Flat 3, 29 Bishops Road Highgate, London, N6

Director-Active
Flat 2 29 Bishops Road, London, N6 4HP

Director10 June 2002Active
Flat 3, 29 Bishops Road, Highgate, London, N6 4HP

Director04 December 2009Active
Flat 2, 29 Bishops Road Highgate, London, N6

Director-Active

People with Significant Control

Mr Charles Robert Cleland
Notified on:18 October 2017
Status:Active
Date of birth:June 1987
Nationality:British
Address:355c, Archway Road, London, N6 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rebecca Morton
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 29, Bishops Road, London, United Kingdom, N6 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Baylis
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 29, Bishops Road, London, United Kingdom, N6 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Jane Tracey
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 29, Bishops Road, London, United Kingdom, N6 4HP
Nature of control:
  • Significant influence or control
Mr Bruno Dellapina
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Italian
Country of residence:United Kingdom
Address:4, Chetwynd Road, London, United Kingdom, NW5 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vassoulla Dellapina
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 29, Bishops Road, London, United Kingdom, N6 4HP
Nature of control:
  • Significant influence or control
Miss Fiona Elizabeth Parry
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 29, Bishops Road, London, United Kingdom, N6 4HP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-30Accounts

Change account reference date company previous shortened.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint corporate secretary company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.