About

Registered Number: 03262778
Date of Incorporation: 14/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 21 Aylmer Parade, Aylmer Road, London, N2 0AT

 

4 Nottingham Street Ltd was founded on 14 October 1996 and are based in London. We do not know the number of employees at the business. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Gideon Farre 12 August 1998 - 1
SMITH, Sandy Choy Wah 24 December 1996 - 1
PARKINSON, Lucy Helen 09 February 2000 16 November 2011 1
KDG PROPERTY SHADOW DIRECTORS LTD 21 November 2011 10 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Lindy Jane 24 December 1996 12 August 1998 1
PARKINSON, Simon James 05 November 2001 16 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 October 2015
DISS40 - Notice of striking-off action discontinued 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 20 March 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 November 2011
CH02 - Change of particulars for corporate director 25 November 2011
CH04 - Change of particulars for corporate secretary 25 November 2011
AD01 - Change of registered office address 25 November 2011
AP02 - Appointment of corporate director 22 November 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AP04 - Appointment of corporate secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AP02 - Appointment of corporate director 07 January 2010
AD01 - Change of registered office address 07 January 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 30 October 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 13 October 2005
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 21 October 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 12 November 1997
353 - Register of members 09 April 1997
225 - Change of Accounting Reference Date 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 24 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.