This company is commonly known as 43 Sgr Management Ltd. The company was founded 5 years ago and was given the registration number 11942785. The firm's registered office is in STANMORE. You can find them at Suite 2 Fountain House, 1a Elm Park, Stanmore, . This company's SIC code is 98000 - Residents property management.
Name | : | 43 SGR MANAGEMENT LTD |
---|---|---|
Company Number | : | 11942785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2019 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 01 November 2019 | Active |
Flat 3, 43 Sunny Gardens Road, London, England, NW4 1SL | Director | 01 November 2019 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 01 November 2019 | Active |
Flat 3 Westchester Court Westchester Drive, Westchester Court Westchester Drive, London, England, NW4 1RB | Director | 12 April 2019 | Active |
Flat 2, 43 Sunny Gardens Road, London, England, NW4 1SL | Director | 01 November 2019 | Active |
Mr Yardena Lavi | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Sunny Gardens Road, London, England, NW4 1SL |
Nature of control | : |
|
Mrs Toni Rachelle Chaimo | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Mr Doron Israel Birnbaum | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Sunny Gardens Road, London, England, NW4 1SL |
Nature of control | : |
|
Nemakas Ltd | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.