UKBizDB.co.uk

3, 5 AND 7 AINGER ROAD LIMITED

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

This company is commonly known as 3, 5 And 7 Ainger Road Limited. The company was founded 23 years ago and was given the registration number 04004918. The firm's registered office is in LONDON. You can find them at 26 High Road, High Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3, 5 AND 7 AINGER ROAD LIMITED
Company Number:04004918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 High Road, High Road, London, England, N2 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 High Road, High Road, London, England, N2 9PJ

Secretary01 July 2018Active
26 High Road, High Road, London, England, N2 9PJ

Director10 July 2015Active
308 Whitchurch Lane, Edgware, HA8 6QX

Secretary01 January 2008Active
717 Green Lanes, London, N21 3RX

Secretary07 June 2001Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary22 September 2006Active
90/92 Parkway, London, NW1 7AN

Corporate Secretary31 May 2000Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary22 September 2006Active
Crystal House, Queens Parade Close, London, N11 3FY

Corporate Secretary29 September 2011Active
19-20, Grosvenor Street, London, United Kingdom, W1K 4QH

Corporate Secretary01 January 2008Active
5 Ainger Road, Flat 3, London, NW3 3AR

Director23 June 2004Active
2-3 Ainger Road, London, NW3 3AR

Director16 January 2006Active
Flat 1,, 3 Ainger Road, London, England, NW3 3AR

Director13 April 2010Active
Top Floor Flat, 7 Ainger Road, London, NW3 3AR

Director20 June 2002Active
Flat 2, No 5 Ainger Road, London, NW3 3AR

Director22 July 2005Active
Gassons View, Filkins, GL7 3RJ

Director12 December 2000Active
7 Ainger Road, London, NW3 3AR

Director17 November 2008Active
90/92 Parkway, London, NW1 7AN

Corporate Director31 May 2000Active

People with Significant Control

Ms Cathleen Gene Adams
Notified on:01 January 2017
Status:Active
Date of birth:May 1945
Nationality:American
Country of residence:England
Address:26 High Road, High Road, London, England, N2 9PJ
Nature of control:
  • Significant influence or control
Ms Sharon Nelkin
Notified on:01 January 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:26 High Road, High Road, London, England, N2 9PJ
Nature of control:
  • Significant influence or control

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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person secretary company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-02Officers

Termination secretary company with name termination date.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-07-30Address

Change registered office address company with date old address new address.

Download
2015-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.