About

Registered Number: 03045289
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: C/O DAVID JAMES LETTING & PROPERTY MANAGEMENT, 187c Southborough Lane, Bromley, BR2 8AR,

 

Having been setup in 1995, 24 Ns Ltd are based in Bromley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Clinch, Moira, Garner, Clive Anthony, Parris, Matthew Francis, Clark, Nicholas George, Leahmann, Peter Aron, Mcgoldrick, Patrick Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINCH, Moira 31 March 2011 - 1
GARNER, Clive Anthony 01 July 2011 - 1
PARRIS, Matthew Francis 31 March 2011 - 1
CLARK, Nicholas George 11 June 1999 01 February 2005 1
LEAHMANN, Peter Aron 09 March 2005 04 February 2011 1
MCGOLDRICK, Patrick Joseph 04 June 1996 31 October 1996 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 14 April 2020
AA - Annual Accounts 21 August 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 24 April 2019
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 September 2016
AP04 - Appointment of corporate secretary 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 30 April 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
287 - Change in situation or address of Registered Office 02 December 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 05 March 2002
225 - Change of Accounting Reference Date 29 November 2001
363a - Annual Return 11 April 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 10 May 2000
CERTNM - Change of name certificate 19 April 2000
363a - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 22 December 1999
287 - Change in situation or address of Registered Office 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 01 July 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 23 June 1997
363a - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288 - N/A 07 August 1996
288 - N/A 13 June 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1995
MEM/ARTS - N/A 19 May 1995
CERTNM - Change of name certificate 16 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.