This company is commonly known as 86 Iverson Road Limited. The company was founded 28 years ago and was given the registration number 03219043. The firm's registered office is in SEVENOAKS. You can find them at 25 Hillingdon Avenue, , Sevenoaks, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 86 IVERSON ROAD LIMITED |
---|---|---|
Company Number | : | 03219043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Hillingdon Avenue, Sevenoaks, Kent, England, TN13 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Hillingdon Avenue, Sevenoaks, England, TN13 3RB | Secretary | 17 June 2010 | Active |
The White House, Crackley Lane, Scot Hay, Newcastle, England, ST5 6AP | Director | 04 September 2003 | Active |
25, Hillingdon Avenue, Sevenoaks, England, TN13 3RB | Director | 26 January 2008 | Active |
311 East 38 Street, New York, New York, Usa, | Director | 26 June 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 01 July 1996 | Active |
86a Iverson Road, London, NW6 2HH | Secretary | 04 September 2003 | Active |
86a Iverson Road, London, NW6 2HH | Secretary | 02 July 1996 | Active |
86a Iverson Road, London, NW6 2HH | Secretary | 25 June 1997 | Active |
86a Iverson Road, London, NW6 2HH | Director | 02 July 1996 | Active |
86c Iverson Road, London, NW6 2HH | Director | 02 July 1996 | Active |
86c Iverson Road, London, NW6 2HH | Director | 02 July 1996 | Active |
86a Iverson Road, London, NW6 2HH | Director | 02 July 1996 | Active |
10a Sunningfields Cresent, Hendon, London, NW4 4RD | Director | 09 July 1996 | Active |
86b Iverson Road, London, NW6 2HH | Director | 25 May 2006 | Active |
86a Iverson Road, London, NW6 2HH | Director | 25 June 1997 | Active |
86b Iverson Road, London, NW6 2HH | Director | 30 June 2001 | Active |
86c Iverson Road, West Hampstead, London, England, NW6 2HH | Director | 13 December 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 01 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Change person secretary company with change date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-20 | Address | Change registered office address company with date old address new address. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.