123 ISLEDON ROAD FLAT MANAGEMENT LIMITED

123 Isledon Road 123 Isledon Road, London, N7 7JP
StatusACTIVE
Company No.04199702
CategoryPrivate Limited Company
Incorporated12 Apr 2001
Age23 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

123 ISLEDON ROAD FLAT MANAGEMENT LIMITED is an active private limited company with number 04199702. It was incorporated 23 years, 2 months, 29 days ago, on 12 April 2001. The company address is 123 Isledon Road 123 Isledon Road, London, N7 7JP.



Company Fillings

Confirmation statement with updates

Date: 21 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2024

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Hugh Bridges Webb

Notification date: 2023-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2024

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aidina Brownlow

Notification date: 2023-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Robert Hall Wilman

Cessation date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aidina Brownlow

Appointment date: 2023-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roisin Noonan

Cessation date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roisin Noonan

Termination date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Robert Hall Wilman

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roisin Noonan

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoe Elizabeth Wong

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory James Bayliss

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2021

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Ann Downes

Notification date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2021

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristina Paliokaite

Cessation date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Ann Downes

Appointment date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliette Carpenter

Termination date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roisin Noonan

Appointment date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mrs Juliette Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mrs Juliette Carpenter

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory James Bayliss

Appointment date: 2015-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keiren Sharman

Termination date: 2015-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Zoe Wong

Appointment date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanjay Rao

Termination date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Rao

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliette Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keiren Sharman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Paliokaite

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Kristina Paliokaite

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Sanjay Rao

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/07/06

Documents

View document PDF

Resolution

Date: 19 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/04/05-30/04/06 £ si 1@1

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUNDERPUSS LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:10081617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOOMA RESTAURANTS LIMITED

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:10154131
Status:ACTIVE
Category:Private Limited Company

ECONEVE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10691432
Status:ACTIVE
Category:Private Limited Company

ELMFIELD HOUSE ASSOCIATES LIMITED

1 BROOKLYN DRIVE,WARRINGTON,WA13 9DN

Number:06371581
Status:ACTIVE
Category:Private Limited Company

GAINSTOWN LTD

31 DAWBERRY FIELDS ROAD,BIRMINGHAM,B14 6PJ

Number:10364021
Status:ACTIVE
Category:Private Limited Company

IGENIO LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:09313197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source