122/124 NETHER STREET N12 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

122/124 NETHER STREET N12 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286286

Incorporation date

11/08/1988

Size

Dormant

Contacts

Registered address

Registered address

179 Station Road, Edgware HA8 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon28/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/11/2025
Notification of a person with significant control statement
dot icon18/11/2025
Cessation of Elliot Sorsky as a person with significant control on 2025-11-18
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon06/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon10/12/2024
Notification of Elliot Sorsky as a person with significant control on 2024-12-10
dot icon09/12/2024
Cessation of Abc Block Management Limited as a person with significant control on 2024-12-09
dot icon09/08/2024
Appointment of Abc Hendon Ltd as a secretary on 2024-08-09
dot icon09/08/2024
Termination of appointment of Abc Block Management Limited as a secretary on 2024-08-09
dot icon10/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon13/09/2018
Secretary's details changed for Abc Block Management Limited on 2018-09-13
dot icon26/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 2018-04-03
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon05/12/2017
Termination of appointment of Fiona Justine Montgomerie as a director on 2017-12-05
dot icon21/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Director's details changed for Miss Fiona Justine Montgomerie on 2016-05-23
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/12/2015
Secretary's details changed for Abc Block Management Limited on 2015-12-20
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/05/2015
Director's details changed for Miss Sanam Shah on 2015-05-18
dot icon19/05/2015
Appointment of Mr James Skeath as a director on 2015-05-18
dot icon19/02/2015
Director's details changed for Miss Fiona Justine Montgomerie on 2015-02-19
dot icon09/02/2015
Appointment of Mrs Deborah Joanne Bhania as a director on 2015-02-09
dot icon12/01/2015
Registered office address changed from 51 Brent Street Brent Street London NW4 2EA England to C/O Abc Estates 51 Brent Street London NW4 2EA on 2015-01-12
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon10/11/2014
Appointment of Abc Block Management Limited as a secretary on 2014-11-10
dot icon10/11/2014
Termination of appointment of Helena Abery as a secretary on 2014-11-10
dot icon04/09/2014
Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 2014-09-04
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Appointment of Miss Sanam Shah as a director
dot icon27/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Appointment of Miss Fiona Justine Montgomerie as a director
dot icon13/06/2011
Termination of appointment of Antonio Caccioli as a director
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/12/2009
Director's details changed for Antonio Caccioli on 2009-12-21
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2008
Return made up to 24/12/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 31/12/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
New director appointed
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon20/01/2003
Director resigned
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
Registered office changed on 12/06/02 from: 7 westleigh court 122-124 nether street london N12 8EU
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/11/2001
New secretary appointed
dot icon31/10/2001
Secretary resigned
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 337, city road,. London, EC1V 1LJ.
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon29/10/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned;director resigned
dot icon23/04/1999
Director resigned
dot icon31/01/1999
Return made up to 31/12/98; full list of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon12/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon03/08/1994
Secretary resigned;director resigned
dot icon03/08/1994
New secretary appointed;new director appointed
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1993
Registered office changed on 13/01/93
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon21/05/1992
Director resigned
dot icon01/05/1992
Declaration of satisfaction of mortgage/charge
dot icon25/03/1992
Registered office changed on 25/03/92 from: james yard 480 larkshall road london E4 9UA
dot icon18/09/1991
Full accounts made up to 1990-03-31
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New secretary appointed;new director appointed
dot icon14/08/1990
Return made up to 31/12/89; full list of members
dot icon14/08/1990
Full accounts made up to 1989-03-31
dot icon17/07/1990
Secretary resigned;director resigned
dot icon06/12/1988
Particulars of mortgage/charge
dot icon11/08/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
16.00
-
2022
-
16.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhania, Deborah Joanne
Director
09/02/2015 - Present
2
ABC HENDON LTD
Corporate Secretary
09/08/2024 - Present
33
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
10/11/2014 - 09/08/2024
59
Shah, Punita
Director
12/01/2003 - 12/06/2007
-
Podobsky, Jiri
Director
01/06/1994 - 15/04/1999
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122/124 NETHER STREET N12 MANAGEMENT LIMITED

122/124 NETHER STREET N12 MANAGEMENT LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at 179 Station Road, Edgware HA8 7JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 122/124 NETHER STREET N12 MANAGEMENT LIMITED?

toggle

122/124 NETHER STREET N12 MANAGEMENT LIMITED is currently Active. It was registered on 11/08/1988 .

Where is 122/124 NETHER STREET N12 MANAGEMENT LIMITED located?

toggle

122/124 NETHER STREET N12 MANAGEMENT LIMITED is registered at 179 Station Road, Edgware HA8 7JX.

What does 122/124 NETHER STREET N12 MANAGEMENT LIMITED do?

toggle

122/124 NETHER STREET N12 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 122/124 NETHER STREET N12 MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a dormant company made up to 2026-03-31.