UKBizDB.co.uk

44 NORTH LIMITED

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

This company is commonly known as 44 North Limited. The company was founded 134 years ago and was given the registration number 00029325. The firm's registered office is in LONDON. You can find them at 67/68 Pall Mall C/o Athelston Group, Pall Mall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:44 NORTH LIMITED
Company Number:00029325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1889
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67/68 Pall Mall C/o Athelston Group, Pall Mall, London, England, SW1Y 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
590, Madison Avenue, 21st Floor, New York, United States, NY10022

Secretary20 June 2012Active
590, Madison Avenue, 21st Floor, New York, United States, NY10022

Director26 July 2018Active
12 Vincent Road, Dagenham, RM9 6AT

Secretary31 January 2002Active
19 St Petersburgh Place, London, W2 4LA

Secretary30 June 2006Active
19 St Petersburgh Place, London, W2 4LA

Secretary30 June 2006Active
144-36 78th Avenu, Flushing, Usa,

Secretary16 August 2006Active
120, Pall Mall, London, SW1V 5EA

Secretary12 March 2016Active
3rd Floor, 40-42 Osnaburgh Street, London, NW1 3ND

Corporate Secretary-Active
4 Brockenhurst Gardens, Mill Hill, London, NW7 2JX

Director-Active
Chateau D' Azur, 44 Boulvevard D' Italie, Monte Carlo, Monaco, 98000

Director22 October 2002Active
450 Park Avenue 6th Floor, New York, Usa,

Director-Active
Barracks Kitts Lane Churt, Farnham, GU10 2PH

Director-Active
28, Park Village East, London, NW1 7PZ

Director-Active
555, Madison Avenue, 12th Floor, New York, Usa, NY10022

Director12 March 2016Active
100 Richmond Hill, Richmond, TW10 6RJ

Director-Active
555, Madison Avenue, 12th Floor, New York, Usa,

Director-Active

People with Significant Control

Mrs Karen D Zukerman
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:American
Country of residence:England
Address:Wayside House, The Wayside, Darlington, England, DL2 2EE
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 (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
2024-03-27Officers

Change person secretary company with change date.

Download
2024-03-27Officers

Change person secretary company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person secretary company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person secretary company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-07-29Address

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

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download
2020-10-22Address

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

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2020-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-01Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-20Address

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

Download
2019-04-24Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.