About

Registered Number: 01079669
Date of Incorporation: 01/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: MRS S. LEWCZYNSKI, 53 Rowantree Road, Enfield, Middlesex, EN2 8PN

 

Having been setup in 1972, Nineteen H.P. Ltd has its registered office in Enfield, Middlesex, it's status at Companies House is "Active". Lewczynski, Sarah Maria, Prag, Susan Wentworth, Yeoh, Sandra, Yung, Justine Tak-ming, Gaynor, Jane Catherine, Na Pombejra, Nivatvar, Pombejra, Vivadh Na, Prag, Michael, Williams, Hugh Ellis, Yeoh, Thye Chin, Yung, Matthew are the current directors of the company. Currently we aren't aware of the number of employees at the Nineteen H.P. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRAG, Susan Wentworth 25 November 2019 - 1
GAYNOR, Jane Catherine 08 March 1993 22 March 1994 1
NA POMBEJRA, Nivatvar 07 September 2000 30 July 2004 1
POMBEJRA, Vivadh Na N/A 07 September 2000 1
PRAG, Michael 17 October 2016 25 November 2019 1
WILLIAMS, Hugh Ellis N/A 18 November 1996 1
YEOH, Thye Chin N/A 17 October 2016 1
YUNG, Matthew N/A 24 March 2003 1
Secretary Name Appointed Resigned Total Appointments
LEWCZYNSKI, Sarah Maria 17 October 2016 - 1
YEOH, Sandra 24 May 1998 17 October 2016 1
YUNG, Justine Tak-Ming N/A 24 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 April 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AP03 - Appointment of secretary 09 February 2017
AP01 - Appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 17 May 2015
RESOLUTIONS - N/A 24 February 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 03 February 1999
287 - Change in situation or address of Registered Office 21 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 18 November 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 06 December 1995
288 - N/A 15 June 1995
288 - N/A 23 January 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 21 December 1994
288 - N/A 19 December 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 13 December 1993
AA - Annual Accounts 30 March 1993
288 - N/A 11 March 1993
363b - Annual Return 20 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
288 - N/A 12 January 1993
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
AA - Annual Accounts 02 June 1992
288 - N/A 27 February 1992
363b - Annual Return 07 February 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 06 November 1989
287 - Change in situation or address of Registered Office 12 May 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
288 - N/A 10 April 1989
AA - Annual Accounts 03 April 1989
AA - Annual Accounts 03 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 24 August 1988
363 - Annual Return 10 August 1987
288 - N/A 08 May 1986
MEM/ARTS - N/A 09 July 1976
NEWINC - New incorporation documents 01 November 1972
MISC - Miscellaneous document 01 November 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.