UKBizDB.co.uk

89 RATHCOOLE GARDENS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:89 Rathcoole Gardens, London, N8 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Rathcoole Gardens, London, N8 9PH

Director19 August 2022Active
89 Rathcoole Gardens, London, N8 9PH

Director29 June 2021Active
Flat 2 89 Rathcoole Gardens, London, N8 9PH

Director26 October 1999Active
89 Rathcoole Gardens, London, N8 9PH

Director19 August 2022Active
Flat 3 89 Rathcoole Gardens, London, N8 9PH

Secretary26 October 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 October 1999Active
89 Rathcoole Gardens, London, N8 9PH

Director12 May 2017Active
89 Rathcoole Gardens, London, N8 9PH

Director27 October 2016Active
89 Rathcoole Gardens, London, N8 9PH

Director18 July 2014Active
Flat 1 89 Rathcoole Gardens, London, N8 9PH

Director26 October 1999Active
89 Rathcoole Gardens, London, N8 9PH

Director12 May 2017Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 October 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.