Warning: file_put_contents(c/5f4f894bef14bf62afa341231da4fe89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
43 Station Rd N3 Ltd, N3 2SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

43 STATION RD N3 LTD

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

This company is commonly known as 43 Station Rd N3 Ltd. The company was founded 7 years ago and was given the registration number 10483384. The firm's registered office is in FINCHLEY. You can find them at 43c Station Road, , Finchley, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 STATION RD N3 LTD
Company Number:10483384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43c Station Road, Finchley, London, United Kingdom, N3 2SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43c, Station Road, Finchley, United Kingdom, N3 2SH

Director01 November 2020Active
Kelmscott, Leecroft Road, Barnet, England, EN5 2TH

Director31 January 2021Active
43c Station Road, London, United Kingdom, N3 2SH

Director17 November 2016Active
43c, Station Road, Finchley, United Kingdom, N3 2SH

Director17 November 2016Active

People with Significant Control

Mrs Lisa Suzanne Revell
Notified on:31 January 2021
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Kelmscott, Leecroft Road, Barnet, England, EN5 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Maria Novotna
Notified on:11 November 2020
Status:Active
Date of birth:January 1987
Nationality:Slovak
Country of residence:England
Address:43c, Station Road, London, England, N3 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Revell
Notified on:17 November 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:43c, Station Road, Finchley, United Kingdom, N3 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaspaul Singh Saini
Notified on:17 November 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:25, Whernside, Wellingborough, England, NN8 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michele Sandra Worthington
Notified on:17 November 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:43c, Station Road, Finchley, United Kingdom, N3 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type dormant.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.