UKBizDB.co.uk

THE ASSEMBLY ROOMS DEFOE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Assembly Rooms Defoe Road Management Company Limited. The company was founded 23 years ago and was given the registration number 04117336. The firm's registered office is in LONDON. You can find them at 5 Sentinel Square, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE ASSEMBLY ROOMS DEFOE ROAD MANAGEMENT COMPANY LIMITED
Company Number:04117336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Sentinel Square, London, NW4 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sentinel Square, London, England, NW4 2EL

Corporate Secretary01 November 2015Active
5, Sentinel Square, London, NW4 2EL

Director12 September 2022Active
Flat 15 St Marys Court, 3 Defoe Road, Stoke Newington, N16 0EP

Secretary20 November 2004Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Secretary30 November 2000Active
Flat 2 St Marys, 3 Defoe Road, London, N16 0EP

Secretary10 May 2005Active
5 Ayrsome Road, Stoke Newington, N16 0RH

Secretary25 November 2002Active
5, Sentinel Square, London, England, NW4 2EL

Corporate Secretary01 January 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary30 November 2000Active
Flat 1 St Mary's Court, 3 Defoe Road, London, N16 0EP

Director26 June 2005Active
5, Sentinel Square, London, England, NW4 2EL

Director02 March 2010Active
Hatherills, Great Gregories Lane, Theydon Bois, CM16 4EJ

Director30 November 2000Active
5, Sentinel Square, London, NW4 2EL

Director04 December 2017Active
5, Sentinel Square, London, NW4 2EL

Director04 December 2017Active
Flat 2 St Marys Court, 3 Defoe Road, Stoke Newington, N16 0EP

Director25 November 2002Active
Flat 15 St Marys Court, 3 Defoe Road, Stoke Newington, N16 0EP

Director20 November 2004Active
Flat 204, Cavalier House, 46-50 Uxbridge Road, London, England, W5 2SS

Director02 March 2010Active
Flat 1, St Mary's Court, 3 Defoe Road, London, England, N16 0EP

Director12 December 2013Active
2 St Marys Court, 3 Defoe Road Stoke Newington, London, N16 0EP

Director18 October 2004Active
Apartment 2b, 439 Lafayette Street, New York,

Director25 November 2002Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director30 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director30 November 2000Active

People with Significant Control

Ms Ann Bonathan
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:5, Sentinel Square, London, NW4 2EL
Nature of control:
  • Significant influence or control

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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.