This company is commonly known as Netherhall Limited. The company was founded 41 years ago and was given the registration number 01639438. The firm's registered office is in LONDON. You can find them at 1 Heathwood House, 28 Netherhall Gardens, London, . This company's SIC code is 98000 - Residents property management.
Name | : | NETHERHALL LIMITED |
---|---|---|
Company Number | : | 01639438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Heathwood House , 28 Netherhall Gardens , London, 28 Netherhall Gardens, London, England, NW3 5TH | Secretary | 21 March 2016 | Active |
1 Heathwood House, 28 Netherhall Gardens, London, NW3 5TH | Director | 27 November 2004 | Active |
28, Netherhall Gardens, 1 Heathwood House, London, England, NW3 5TH | Director | 27 March 2015 | Active |
1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH | Secretary | 20 March 2011 | Active |
Flat 2, 28 Netherhall Gardens, London, NW3 5TH | Secretary | - | Active |
3, The Laurels, Magpie Hall Road, Bushey Heath, WD23 1NN | Director | - | Active |
81 Northways, College Crescent, London, NW3 5DR | Director | - | Active |
1 Heathwood House, 28 Netherhall Gardens, London, NW3 5TH | Director | 03 August 1996 | Active |
4 The Redwoods, Windsor, SL4 3TA | Director | - | Active |
3, Heathwood House, 28 Netherhall Gardens, London, United Kingdom, NW3 5TH | Director | 14 October 2010 | Active |
1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH | Director | 21 March 2016 | Active |
Flat 2, 28 Netherhall Gardens, London, NW3 5TH | Director | - | Active |
Mrs Miriam Madar | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH |
Nature of control | : |
|
Mrs Miriam Madar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH |
Nature of control | : |
|
Mr Fabio Houati Lionel Madar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Heathwood House, 28 Netherhall Gardens, London, England, NW3 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-10-21 | Document replacement | Second filing of annual return with made up date. | Download |
2016-06-07 | Officers | Termination secretary company with name termination date. | Download |
2016-06-07 | Officers | Appoint person secretary company with name date. | Download |
2016-05-04 | Miscellaneous | Legacy. | Download |
2016-05-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.