About

Registered Number: 05924154
Date of Incorporation: 04/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 128 Nelson Road, London, N8 9RN,

 

Based in London, 128 Nelson Road Residents Ltd was founded on 04 September 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 8 directors listed as Mccarthy, David Paul, Arditti, Lucy, Meisels, David Jonathan, Smith, Katherine Jane, Bajorek, Monika, Beal, Janet Davidson, Fossey, Damon John, Walsh, Emmet for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDITTI, Lucy 15 November 2019 - 1
MEISELS, David Jonathan 08 September 2008 - 1
SMITH, Katherine Jane 01 December 2008 - 1
BEAL, Janet Davidson 04 September 2006 22 May 2009 1
FOSSEY, Damon John 02 October 2007 15 November 2019 1
WALSH, Emmet 04 September 2006 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, David Paul 13 January 2019 - 1
BAJOREK, Monika 05 September 2013 13 January 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 13 September 2020
AA - Annual Accounts 09 June 2020
PSC08 - N/A 22 September 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 18 May 2019
AP03 - Appointment of secretary 13 January 2019
PSC07 - N/A 13 January 2019
TM02 - Termination of appointment of secretary 13 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 November 2016
CS01 - N/A 05 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 29 November 2015
AD01 - Change of registered office address 29 November 2015
AD01 - Change of registered office address 29 November 2015
CH01 - Change of particulars for director 29 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 December 2013
AP03 - Appointment of secretary 08 December 2013
TM02 - Termination of appointment of secretary 08 December 2013
CH01 - Change of particulars for director 08 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 03 October 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.