This company is commonly known as The 17 Almeida Street N1 Management Company Limited. The company was founded 24 years ago and was given the registration number 03782481. The firm's registered office is in LONDON. You can find them at 17 Top Flat 17 Almeida Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE 17 ALMEIDA STREET N1 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03782481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Top Flat 17 Almeida Street, London, N1 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Furzedown Road, Southampton, SO17 1PN | Director | 04 June 1999 | Active |
17, 2nd- 3rd Floor Flat, Almeida Street, London, United Kingdom, N1 1TB | Director | 09 July 2013 | Active |
17, Top Flat 17 Almeida Street, London, N1 1TB | Director | 10 July 2017 | Active |
9 Ardilaun Road, London, N5 2QR | Secretary | 05 March 2007 | Active |
17 Almeida Street, Islington, London, N1 1TB | Secretary | 02 July 2006 | Active |
16 Theberton Street, Islington, London, N1 0QX | Corporate Secretary | 04 June 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 June 1999 | Active |
39 Buckingham Gate, London, SW1E 6BS | Director | 04 June 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 June 1999 | Active |
Topflat 17 Almeida Street, London, N1 1TB | Director | 04 June 1999 | Active |
17 Almeida Street, London, N1 1TB | Director | 05 February 2007 | Active |
Top Floor Flat, 17 Almeida Street, London, N1 1TB | Director | 31 January 2008 | Active |
17 Almeida Street, London, N1 1TB | Director | 04 June 1999 | Active |
Ms Juliet Cher Wooi | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | 17, Top Flat 17 Almeida Street, London, N1 1TB |
Nature of control | : |
|
Mrs Jeanne Elizabeth Butterfield | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1931 |
Nationality | : | British |
Address | : | 17, Top Flat 17 Almeida Street, London, N1 1TB |
Nature of control | : |
|
Tom Defonblanque | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | 17, Top Flat 17 Almeida Street, London, N1 1TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.