This company is commonly known as 4 Nottingham Street Limited. The company was founded 27 years ago and was given the registration number 03262778. The firm's registered office is in LONDON. You can find them at 21 Aylmer Parade, Aylmer Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 4 NOTTINGHAM STREET LIMITED |
---|---|---|
Company Number | : | 03262778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1996 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Aylmer Parade, Aylmer Road, London, N2 0AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, 10 Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE | Corporate Secretary | 16 October 2023 | Active |
64, North Row, London, England, W1K 7DA | Director | 17 November 2014 | Active |
4 Nottingham Street, London, W1M 3RA | Director | 12 August 1998 | Active |
Flat F, 4 Nottingham Street, London, W1M 3RA | Director | 24 December 1996 | Active |
26 St Johns Street, London, EC1M 4AY | Secretary | 24 December 1996 | Active |
Cuckoo Cottage Cuckoo Lane, Tonbridge, TN11 0AG | Secretary | 12 August 1998 | Active |
Flat E 4 Nottingham Street, London, W1M 3RA | Secretary | 05 November 2001 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 16 September 2005 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA | Corporate Secretary | 01 October 2009 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 14 October 1996 | Active |
Flat E, 4 Nottingham Street, London, W1M 3RA | Director | 09 February 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 14 October 1996 | Active |
Gateway House, 10 Coopers Way, Southend-On-Sea, United Kingdom, SS2 5TE | Corporate Director | 13 October 2023 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA | Corporate Director | 01 October 2009 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA | Corporate Director | 21 November 2011 | Active |
Mrs Sandy Choy Wah Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4f, Nottingham Street, London, England, W1U 5EQ |
Nature of control | : |
|
Mr Gideon Farre Clifton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Nottingham Street, London, England, W1U 5EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint corporate director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Gazette | Gazette filings brought up to date. | Download |
2015-03-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.