About

Registered Number: 05094146
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER,

 

Having been setup in 2004, Nineteen Seventy Three Ltd has its registered office in London. This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
AD01 - Change of registered office address 08 April 2019
AA - Annual Accounts 09 January 2019
PSC04 - N/A 30 October 2018
CS01 - N/A 08 October 2018
PSC07 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
AD01 - Change of registered office address 31 May 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
CH03 - Change of particulars for secretary 08 April 2013
CH01 - Change of particulars for director 06 April 2013
CH01 - Change of particulars for director 06 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 20 July 2005
363a - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.