UKBizDB.co.uk

29 MIRANDA ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 29 Miranda Road (freehold) Limited. The company was founded 25 years ago and was given the registration number 03762229. The firm's registered office is in . You can find them at 29 Miranda Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:29 MIRANDA ROAD (FREEHOLD) LIMITED
Company Number:03762229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:29 Miranda Road, London, N19 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Flat 29 Miranda Road, London, N19 3RA

Secretary28 April 1999Active
Top Flat 29 Miranda Road, London, N19 3RA

Director31 January 2003Active
141a Stamford Hill, London, N16 5LG

Director28 April 1999Active
29a, Miranda Road, London, United Kingdom, N19 3RA

Director13 October 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1999Active
29 Miranda Road, London, N19 3RA

Director05 June 2000Active
Flat A 29 Miranda Road, London, N19 3RA

Director31 January 2003Active

People with Significant Control

Mr Theodore Jacob Wasserberg
Notified on:30 September 2021
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:29a, Miranda Road, London, United Kingdom, N19 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Judith Caroline Kerry
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:29 Miranda Road, N19 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Esther Zucker
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:29 Miranda Road, N19 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Stuart Brand
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Northern Irish
Address:29 Miranda Road, N19 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Esther Lewin
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:29 Miranda Road, N19 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Lewin
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:29 Miranda Road, N19 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Zucker
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:29 Miranda Road, N19 3RA
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 (6 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-06Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-01-05Accounts

Accounts with accounts type dormant.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.