About

Registered Number: 06025168
Date of Incorporation: 11/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Joseph & Co, 128 East Barnet Road, New Barnet, Hertfordshire, EN4 8RE

 

Nineteen 51 Ltd was founded on 11 December 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Grover, Anisha, Grover, Neena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVER, Anisha 02 January 2008 - 1
GROVER, Neena 15 December 2006 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 August 2020
CS01 - N/A 17 August 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
287 - Change in situation or address of Registered Office 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.