This company is commonly known as Bni Management Limited. The company was founded 27 years ago and was given the registration number 03269658. The firm's registered office is in LONDON. You can find them at Hallwelle House, 1 Hallswelle Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BNI MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03269658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallwelle House, 1 Hallswelle Road, London, NW11 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Armitage Road, Golders Green, London, NW11 8RA | Secretary | 14 July 1997 | Active |
10 Parkway, London, NW11 OOX | Director | 25 October 1996 | Active |
18 Armitage Road, Golders Green, London, NW11 8RA | Director | 25 October 1996 | Active |
30, Hillcrest Avenue, London, England, NW11 0EN | Director | 25 October 1996 | Active |
18 Armitage Road, Golders Green, London, NW11 8RA | Secretary | 25 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 October 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 October 1996 | Active |
Mrs Rachelle Hadassah Iwanier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Armitage Road, London, England, NW11 8RA |
Nature of control | : |
|
Mrs Fiona Bude | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Park Way, London, England, NW11 0EX |
Nature of control | : |
|
Mrs Sara Vernick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 30, Hillcrest Avenue, London, England, NW11 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-08-08 | Accounts | Change account reference date company current extended. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-31 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.