This company is commonly known as 89 Rathcoole Gardens Limited. The company was founded 24 years ago and was given the registration number 03865233. The firm's registered office is in . You can find them at 89 Rathcoole Gardens, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | 89 RATHCOOLE GARDENS LIMITED |
---|---|---|
Company Number | : | 03865233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Rathcoole Gardens, London, N8 9PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Rathcoole Gardens, London, N8 9PH | Director | 19 August 2022 | Active |
89 Rathcoole Gardens, London, N8 9PH | Director | 29 June 2021 | Active |
Flat 2 89 Rathcoole Gardens, London, N8 9PH | Director | 26 October 1999 | Active |
89 Rathcoole Gardens, London, N8 9PH | Director | 19 August 2022 | Active |
Flat 3 89 Rathcoole Gardens, London, N8 9PH | Secretary | 26 October 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 26 October 1999 | Active |
89 Rathcoole Gardens, London, N8 9PH | Director | 12 May 2017 | Active |
89 Rathcoole Gardens, London, N8 9PH | Director | 27 October 2016 | Active |
89 Rathcoole Gardens, London, N8 9PH | Director | 18 July 2014 | Active |
Flat 1 89 Rathcoole Gardens, London, N8 9PH | Director | 26 October 1999 | Active |
89 Rathcoole Gardens, London, N8 9PH | Director | 12 May 2017 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 26 October 1999 | Active |
Ms Shulamit El Baz | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Mr Jonathon Touati | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | French |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Mr James Edward Brown | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Dr Jonathan Mark Oliver | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Mr Dominic Fitzsimmons | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Mr Brian Charles Burr | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Ms Sally Elizabeth Hilton | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 89 Rathcoole Gardens, N8 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.