9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED

9 Pemberton Gardens, London, N19 5RR
StatusACTIVE
Company No.01993247
Category
Incorporated27 Feb 1986
Age38 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

9 PEMBERTON GARDENS RESIDENTS ASSOCIATION LIMITED is an active with number 01993247. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is 9 Pemberton Gardens, London, N19 5RR.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leliane Caldeira Borges

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Peter Faulkner

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-08

Officer name: Josephine Jane Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Jan David Himmighofen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Preeti Rajan

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mr Jan David Himmighofen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-18

Officer name: Harry Julian Zalk

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanesa Guallar

Termination date: 2019-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Harry Julian Zalk

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry Julian Zalk

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Geere

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Ms Reem Bakri Osman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandra Risley

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Old address: C/O Josephine Morgan 9 Pemberton Gardens Second Floor Flat London N19 5RR United Kingdom

Change date: 2012-09-03

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harry Julian Zalk

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josephine Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanesa Guallar

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Julian Zalk

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Herbert

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Old address: 9 Pemberton Gardens London N19 5RR United Kingdom

Change date: 2011-05-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alessandra Risley

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Josephine Jane Morgan

Change date: 2011-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2011

Action Date: 19 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-19

Old address: First Floor Flat 9 Pemberton Gardens London N19 5RR

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Mr Malcolm Greere

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Greere

Change date: 2011-03-18

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Josephine Jane Morgan

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alessandra Risley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Jane Morgan

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mrs Jane Greere

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mr Malcolm Greere

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2010

Action Date: 02 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 02 Apr 2008

Category: Annual-return

Type: AR01

Made up date: 2008-04-02

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gill

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gill

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Greere

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Greere

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Herbert

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel mccabe

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sara darwin

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan greenwood

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip doyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/05

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/03

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/02

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/01

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/04/00

Documents

View document PDF


Some Companies

MILESTONE CARRIED INTEREST, L.P.

14 RUE EDWARD STEICHEN,LUXEMBOURG,

Number:SL006205
Status:ACTIVE
Category:Limited Partnership

NORTHERN FOODS GROCERY GROUP LIMITED

TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE

Number:00313761
Status:ACTIVE
Category:Private Limited Company

PADERO CONSULTING LIMITED

CITY MILLS PEEL STREET,LEEDS,LS27 8QL

Number:07626139
Status:LIQUIDATION
Category:Private Limited Company

PAT THE CHEF LTD

28 SEYMOUR DRIVE,ELLESMERE PORT,CH66 1LU

Number:11862430
Status:ACTIVE
Category:Private Limited Company

POP UP COMEDY SHOP LIMITED

SECOND FLOOR,LONDON,W2 2HL

Number:11828183
Status:ACTIVE
Category:Private Limited Company

PRECIS (2471) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:05233432
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