This company is commonly known as 66 Sotheby Road, London N5 Limited. The company was founded 30 years ago and was given the registration number 02826368. The firm's registered office is in LONDON. You can find them at 66 Sotheby Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 66 SOTHEBY ROAD, LONDON N5 LIMITED |
---|---|---|
Company Number | : | 02826368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Sotheby Road, London, England, N5 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Sotheby Road, London, England, N5 2UT | Director | 01 August 2019 | Active |
Flat 5 Spring Villa, 2-4 Leigh Road, London, England, N5 1SS | Director | 11 June 2017 | Active |
66, Sotheby Road, Flat 3, London, England, N5 2UT | Director | 15 June 2021 | Active |
66, Sotheby Road, London, England, N5 2UT | Director | 01 April 2021 | Active |
14 East End Road, London, N3 3QT | Secretary | 11 June 1993 | Active |
66 Sotheby Road, London, N5 2UT | Secretary | 01 June 1999 | Active |
Flat 4 66 Sotheby Road, Highbury, London, N5 2UT | Secretary | 01 June 1998 | Active |
Flat 3, 66 Sotheby Road, London, N5 | Secretary | 25 June 1993 | Active |
Flat 2, 66 Sotheby Road, London, N5 2UT | Secretary | 07 July 1999 | Active |
Flat 2, 66 Sotheby Road, London, N5 2UT | Secretary | 01 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 June 1993 | Active |
Flat 3 66 Sotheby Road, Highbury, London, N5 2UT | Director | 13 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 June 1993 | Active |
Flat 2, 66 Sotheby Road, London, N5 2UT | Director | 08 July 2005 | Active |
66, Sotheby Road, London, England, N5 2UT | Director | 12 June 2017 | Active |
2 Belsize Square, London, NW3 4HT | Director | 11 June 1993 | Active |
Flat 3, 66 Sotheby Road, London, United Kingdom, N5 2UT | Director | 19 March 2018 | Active |
Flat 3, 66 Sotheby Road, London, N5 | Director | 16 June 1993 | Active |
Flat 4, 66 Sotheby Road, London, United Kingdom, N5 2UT | Director | 25 May 2010 | Active |
Flat 4 66 Sotheby Road, Highbury, London, N5 2UT | Director | 01 June 1998 | Active |
Flat 3, 66 Sotheby Road, London, N5 | Director | 25 June 1993 | Active |
Flat 2, 66 Sotheby Road, London, N5 | Director | 02 June 1993 | Active |
Flat 4, 66 Sotheby Road, London, N5 2UT | Director | 22 January 2009 | Active |
Flat 3, 66 Sotheby Road, London, N5 2UT | Director | 13 December 2000 | Active |
66, Sotheby Road, London, England, N5 2UT | Director | 12 June 2017 | Active |
Flat 2, 66 Sotheby Road, London, N5 2UT | Director | 13 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 June 1993 | Active |
Mr Benjamin David Mehigan | ||
Notified on | : | 20 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Sotheby Road, London, England, N5 2UT |
Nature of control | : |
|
Miss Claudia Mary Luke | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 66 Sotheby Roaf, London, United Kingdom, N5 2UT |
Nature of control | : |
|
Miss Alice Evelyn Davey | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Sotheby Road, London, England, N5 2UT |
Nature of control | : |
|
Miss Kylie Emma Tahir | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Sotheby Road, London, England, N5 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-03 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.