UKBizDB.co.uk

STRANGE 110 LIMITED

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

This company is commonly known as Strange 110 Limited. The company was founded 23 years ago and was given the registration number 04024302. The firm's registered office is in . You can find them at 110 Saint Georges Avenue, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STRANGE 110 LIMITED
Company Number:04024302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:110 Saint Georges Avenue, London, N7 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110a, St. Georges Avenue, London, England, N7 0AH

Secretary23 October 2019Active
110 Saint Georges Avenue, London, N7 0AH

Director29 September 2014Active
37b, St. Pauls Crescent, London, England, NW1 9TN

Director30 June 2000Active
110 Saint Georges Avenue, London, N7 0AH

Director21 June 2012Active
Flat A, 110 St Georges Avenue, London, N7 0AH

Secretary30 June 2000Active
110c Saint Georges Avenue, London, N7 0AH

Secretary16 January 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 June 2000Active
Flat A, 110 St Georges Avenue, London, N7 0AH

Director30 June 2000Active
120 East Road, London, N1 6AA

Nominee Director30 June 2000Active
110b Saint Georges Avenue, London, N7 0AH

Director30 June 2000Active
110a St Georges Avenue, Tufnell Park, London, N7 0AH

Director14 September 2007Active
Flat B 110 St George's Avenue, London, N7 0AH

Director10 January 2005Active
110b St Georges Avenue, Tufnell Park, London, N7 0AH

Director14 December 2007Active
110a Saint Georges Avenue, London, N7 0AH

Director21 March 2004Active

People with Significant Control

Dr Rachel Souhami
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:110 Saint Georges Avenue, N7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Diana Mary Southwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:110 Saint Georges Avenue, N7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Louise Potter
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:110 Saint Georges Avenue, N7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Officers

Appoint person secretary company with name date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-15Officers

Change person director company with change date.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.