This company is commonly known as 72 Cricklewood Lane Limited. The company was founded 22 years ago and was given the registration number 04275882. The firm's registered office is in LONDON. You can find them at Flat 1, 29 Kingdon Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 72 CRICKLEWOOD LANE LIMITED |
---|---|---|
Company Number | : | 04275882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 29 Kingdon Road, London, NW6 1PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 29 Kingdon Road, London, NW6 1PJ | Secretary | 23 August 2001 | Active |
Flat 6, 2 Fisher Close, London, England, SE16 5AE | Director | 26 May 2023 | Active |
Flat 1, 29 Kingdon Road, London, NW6 1PJ | Director | 28 June 2018 | Active |
Flat 1, 29 Kingdon Road, London, NW6 1PJ | Director | 23 August 2001 | Active |
Top Floor Flat, 72 Cricklewood Lane, London, England, NW2 2DN | Director | 29 April 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 August 2001 | Active |
Flat A, 72 Cricklewood Lane, London, NW2 2DN | Director | 23 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 August 2001 | Active |
Mr Oleg Giberstein | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British,German |
Country of residence | : | England |
Address | : | Flat 6, 2 Fisher Close, London, England, SE16 5AE |
Nature of control | : |
|
Ms Elisheva Hannah Giberstein | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 2 Fisher Close, London, England, SE16 5AE |
Nature of control | : |
|
Mr Jack Peet | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Honeybourne Road, London, England, NW6 1JJ |
Nature of control | : |
|
Ms Lynne Mary Isbell | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72a, Cricklewood Lane, London, England, NW2 2DN |
Nature of control | : |
|
Ms Alexa Jayne Robinson | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Balmoral Road, Blackpool, England, FY4 1HR |
Nature of control | : |
|
Ms Berenice Robyn Bridget Scott | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Balmoral Road, Blackpool, England, FY4 1HR |
Nature of control | : |
|
Ms Lynne Mary Isbell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72, Cricklewood Lane, London, United Kingdom, NW2 2DN |
Nature of control | : |
|
Ms Sylvi Ohnona | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72, Cricklewood Lane, London, United Kingdom, NW2 2DN |
Nature of control | : |
|
Ms Naomi Martine Landau | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Kingdon Road, London, United Kingdom, NW6 1PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.