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.
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 | : |
|
Registered Address | : | 355c Archway Road, Highgate, London, N6 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ | Corporate Secretary | 06 December 2021 | Active |
Flat 2 29, Bishops Road, Highgate, United Kingdom, N6 4HP | Director | 28 November 2011 | Active |
Flat 3, 29 Bishops Road, Highgate, England, N6 4HP | Director | 18 October 2017 | Active |
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 | Director | 01 September 2010 | Active |
Flat 2, 29 Bishops Road, Highgate, London, United Kingdom, N6 4HP | Director | 28 November 2011 | Active |
Flat 3, 29 Bishops Road, London, N6 4HP | Secretary | 01 April 2003 | Active |
Flat 4, 29 Bishops Road Highgate, London, N6 | Secretary | - | Active |
Flat 4 29 Bishops Road, London, N6 4HP | Secretary | 08 December 1995 | Active |
355c, Archway Road, Highgate, London, N6 4EJ | Secretary | 01 February 2010 | Active |
Flat 2, 29 Bishops Road Highgate, London, N6 | Secretary | - | Active |
141, Wardour Street, London, W1F 0UT | Corporate Secretary | 19 April 2005 | Active |
Flat 4, 29 Bishops Road Highgate, London, N6 4HP | Director | 11 February 2005 | Active |
29 Bishops Road, Flat 3, London, N6 4HP | Director | 23 July 2003 | Active |
Flat 3, 29 Bishops Road, London, N6 4HP | Director | 23 July 2003 | Active |
Flat 4, 29 Bishops Road, London, N6 4HP | Director | 25 August 2006 | Active |
Flat 4, 29 Bishops Road Highgate, London, N6 | Director | - | Active |
Flat 4, 29 Bishops Road Highgate, London, N6 4HP | Director | 11 February 2005 | Active |
Flat 2, 29 Bishops Road, London, N6 4HP | Director | 27 July 2006 | Active |
Flat 3 29 Bishops Road, Highgate, London, N6 4HP | Director | 01 February 2001 | Active |
Flat 3 29 Bishops Road, Highgate, London, N6 4HP | Director | 01 February 2001 | Active |
Flat 4 29 Bishops Road, London, N6 4HP | Director | 08 December 1995 | Active |
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 | Director | 10 June 2002 | Active |
Flat 3, 29 Bishops Road, Highgate, London, N6 4HP | Director | 04 December 2009 | Active |
Flat 2, 29 Bishops Road Highgate, London, N6 | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.