UKBizDB.co.uk

NO. 1 LONDON LIMITED

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

This company is commonly known as No. 1 London Limited. The company was founded 26 years ago and was given the registration number 03534870. The firm's registered office is in REIGATE. You can find them at 2 The Cottage, Castlefield Road, Reigate, Surrey. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NO. 1 LONDON LIMITED
Company Number:03534870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 56102 - Unlicensed restaurants and cafes
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 The Cottage, Castlefield Road, Reigate, Surrey, England, RH2 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, 25b, London, United Kingdom, WC2A 2JR

Director23 November 2023Active
25b Copperfield Street, London, SE1 0EN

Secretary11 May 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary25 March 1998Active
135 Pinehurst Road, Ferndown, BH22 0AN

Director25 March 1998Active
7 Bell Yard, 7 Bell Yard, London, England, WC2A 2JR

Director26 March 2010Active
7, Bell Yard, London, England, WC2A 2JR

Director11 May 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director25 March 1998Active
Flat E, Caton Mansions, 27 Streatham High Road, London, United Kingdom, SW16 1DT

Director01 November 1999Active

People with Significant Control

Dominika Jurdakova
Notified on:24 November 2023
Status:Active
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Andre Charles Trepel
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanna Alicia Trepel
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:7 Bell Yard, 7 Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Address

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

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Address

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

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Address

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

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.