UKBizDB.co.uk

72 CRICKLEWOOD LANE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 29 Kingdon Road, London, NW6 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 29 Kingdon Road, London, NW6 1PJ

Secretary23 August 2001Active
Flat 6, 2 Fisher Close, London, England, SE16 5AE

Director26 May 2023Active
Flat 1, 29 Kingdon Road, London, NW6 1PJ

Director28 June 2018Active
Flat 1, 29 Kingdon Road, London, NW6 1PJ

Director23 August 2001Active
Top Floor Flat, 72 Cricklewood Lane, London, England, NW2 2DN

Director29 April 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 2001Active
Flat A, 72 Cricklewood Lane, London, NW2 2DN

Director23 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.