UKBizDB.co.uk

DOORSTEP

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

This company is commonly known as Doorstep. The company was founded 34 years ago and was given the registration number 02476922. The firm's registered office is in . You can find them at 13a Broadhurst Gardens, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DOORSTEP
Company Number:02476922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:13a Broadhurst Gardens, London, NW6 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a Broadhurst Gardens, London, NW6 3QX

Director17 September 2018Active
13a Broadhurst Gardens, London, NW6 3QX

Director25 October 2021Active
13a Broadhurst Gardens, London, NW6 3QX

Director06 March 2023Active
13a Broadhurst Gardens, London, NW6 3QX

Director06 March 2023Active
13a Broadhurst Gardens, London, NW6 3QX

Director26 September 2022Active
66 Sunningfields Road, Heavdon, London, NW4 4RL

Secretary04 March 1999Active
59 Dunlace Road, London, E5 0NF

Secretary15 May 1995Active
6 Briary Close, London, NW3 3JZ

Secretary21 May 2007Active
147a Buchanan Gardens, London, NW10 5AA

Secretary-Active
13a, Broadhurst Gardens, London, England, NW6 3QX

Secretary23 April 2011Active
13a Broadhurst Gardens, London, NW6 3QX

Director17 August 2018Active
13a Broadhurst Gardens, London, NW6 3QX

Director11 January 2010Active
114 Maiden Lane, Maiden Lane Estate, London, NW1 9QR

Director18 November 1993Active
801 Montgomery House, 135 Harrow Road, London, W2 1HG

Director14 April 2003Active
801 Montgomery House, 135 Harrow Road, London, W2 1JP

Director01 September 2003Active
231, Horton Road, Yiewsley, West Drayton, England, UB7 8HT

Director10 May 2021Active
13a Broadhurst Gardens, London, NW6 3QX

Director03 July 2017Active
Flat 14 Abbey Court, Abbey Road, London, NW8 0AU

Director12 February 2007Active
94 Gaisford Street, London, NW5 2EH

Director-Active
127 Stoke Newington Road, London, N16 8BT

Director-Active
48, Ravenshaw Street, London, England, NW6 1NW

Director30 October 2017Active
13a Broadhurst Gardens, London, NW6 3QX

Director23 July 2018Active
Flat 6 Malindi Court, 161 Park Road, London, N8

Director18 November 1993Active
53b Agar Grove, London, NW1

Director18 November 1993Active
76 Mayfield Crescent, London, N9 7NJ

Director09 August 1995Active
76 Mayfield Crescent, London, N9 7NJ

Director-Active
22 Mutrix Road, London, NW6

Director22 August 1992Active
159 Corfield Street, London, E2 0DN

Director17 June 1999Active
23 Shipton House, Prince Of Wales Road, London, NW5 3ND

Director18 November 1993Active
13a Broadhurst Gardens, London, NW6 3QX

Director12 May 2015Active
33 Tollington Road, London, N7 6PB

Director01 July 1995Active
13a Broadhurst Gardens, London, NW6 3QX

Director25 January 2016Active
68 Ferntower Road, Cannonbury, London, N5 2JH

Director06 March 1995Active
43, The Marlowes, London, Uk, NW8 6NB

Director11 May 2009Active
1 Nutley Terrace, London, NW3 5BX

Director28 April 2008Active

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
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-25Officers

Termination director company with name termination date.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.