UKBizDB.co.uk

ASKEW N16 LIMITED

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

This company is commonly known as Askew N16 Limited. The company was founded 17 years ago and was given the registration number 05822774. The firm's registered office is in LONDON. You can find them at 2nd Floor, 201 Haverstock Hill, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ASKEW N16 LIMITED
Company Number:05822774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, 201 Haverstock Hill, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director14 July 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director08 September 2023Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director08 September 2023Active
17 Livesey Close, Kingston Upon Thames, KT1 3GD

Secretary19 May 2006Active
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Corporate Secretary16 October 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary19 May 2006Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director19 May 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director19 May 2006Active

People with Significant Control

Seven Acuity Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:8, Morphou Road, London, England, NW7 1ED
Nature of control:
  • Significant influence or control
Loving Local Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:153, Ladysmith Road, Enfield, England, EN1 3AH
Nature of control:
  • Significant influence or control
Ho2 Management Limited
Notified on:14 July 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Tonya Cavanagh
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-25Capital

Capital name of class of shares.

Download
2023-09-25Capital

Capital variation of rights attached to shares.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.