This company is commonly known as Nikki Tibbles At Wild At Heart Limited. The company was founded 22 years ago and was given the registration number 04390625. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NIKKI TIBBLES AT WILD AT HEART LIMITED |
---|---|---|
Company Number | : | 04390625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vincent Square, London, United Kingdom, SW1P 2PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 02 September 2010 | Active |
18a Station Terrace, London, NW10 5RX | Secretary | 28 May 2004 | Active |
25 Barham Road, London, SW20 0ES | Secretary | 08 March 2002 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU | Corporate Secretary | 15 March 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 March 2002 | Active |
13, Station Road, Finchley, London, N3 2SB | Director | 01 September 2010 | Active |
25 Barham Road, London, SW20 0ES | Director | 08 March 2002 | Active |
25 Barham Road, London, SW20 0ES | Director | 08 March 2002 | Active |
13 Alexander Street, London, W2 | Director | 07 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 March 2002 | Active |
13, Station Road, Finchley, London, United Kingdom, N3 2SB | Corporate Director | 22 January 2009 | Active |
Miss Nicola Tibbles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Notice of removal of a director. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Accounts | Change account reference date company previous extended. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.