UKBizDB.co.uk

93 SOTHEBY ROAD 2 LIMITED

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

This company is commonly known as 93 Sotheby Road 2 Limited. The company was founded 27 years ago and was given the registration number 03274769. The firm's registered office is in LONDON. You can find them at 93 Sotheby Road, Highbury, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:93 SOTHEBY ROAD 2 LIMITED
Company Number:03274769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:93 Sotheby Road, Highbury, London, N5 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Sotheby Road, Highbury, London, N5 2UT

Secretary01 July 2017Active
93 Sotheby Road, Highbury, London, N5 2UT

Director01 July 2017Active
93 Sotheby Road, London, N5 2UT

Secretary06 November 1996Active
93 Sotheby Road, London, N5 2UT

Secretary01 January 2004Active
93 Sotheby Road, Highbury, London, N5 2UT

Secretary19 April 1997Active
372 Old Street, London, EC1V 9LT

Corporate Secretary06 November 1996Active
93 Sotheby Road, London, N5 2UT

Director06 November 1996Active
Flat 3 93 Sotherby Road, Islington, London, N5 2UT

Director09 November 2003Active
Flat C 93 Sotheby Road, London, N5 2UT

Director13 September 1999Active
First Floor Flat 93 Sotheby Road, London, N5 2UT

Director20 February 1997Active
93 Sotheby Road, Highbury, London, N5 2UT

Director06 November 1996Active
372 Old Street, London, EC1V 9LT

Director06 November 1996Active
93 Sotheby Road, London, N5 2UT

Director17 November 1997Active
93 Sotheby Road, Highbury, London, N5 2UT

Director19 April 1997Active

People with Significant Control

Miss Philomena Epps
Notified on:21 May 2021
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:93, Sotheby Road, London, England, N5 2UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Denis Driscoll
Notified on:01 July 2017
Status:Active
Date of birth:February 1975
Nationality:British
Address:93 Sotheby Road, London, N5 2UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Crispin William Sinclair
Notified on:25 July 2016
Status:Active
Date of birth:May 2016
Nationality:British
Country of residence:England
Address:Bank House, Main Street, York, England, YO10 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yann Kwan Shukong
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:French
Address:93 Sotheby Road, London, N5 2UT
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
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.