This company is commonly known as One Bedford Row Limited. The company was founded 26 years ago and was given the registration number 03454092. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ONE BEDFORD ROW LIMITED |
---|---|---|
Company Number | : | 03454092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1997 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 17 October 1997 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
74 Uphill Road, Mill Hill North, London, NW7 4QE | Secretary | 17 October 1997 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 17 October 1997 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 06 March 2006 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 17 October 1997 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 17 October 1997 | Active |
Alexander Rael Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
The Alan Mattey Trust Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-08-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.