128 NELSON ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

128 NELSON ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05924154

Incorporation date

04/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

37 Park Grove, Edgware HA8 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2006)
dot icon27/12/2025
Micro company accounts made up to 2025-09-30
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Appointment of Mr David Jonathan Meisels as a secretary on 2023-10-11
dot icon11/10/2023
Registered office address changed from 128 Nelson Road London N8 9RN England to 37 Park Grove Edgware HA8 7SH on 2023-10-11
dot icon11/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon15/07/2023
Termination of appointment of Katherine Jane Smith as a director on 2023-07-01
dot icon15/07/2023
Appointment of Ms Susan Claire Vittery as a director on 2023-07-15
dot icon22/03/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon25/07/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon28/09/2020
Appointment of Ms Lucy Arditti as a director on 2019-11-15
dot icon13/09/2020
Termination of appointment of Damon John Fossey as a director on 2019-11-15
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/09/2019
Notification of a person with significant control statement
dot icon22/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon18/05/2019
Micro company accounts made up to 2018-09-30
dot icon13/01/2019
Appointment of Mr David Paul Mccarthy as a secretary on 2019-01-13
dot icon13/01/2019
Cessation of David Jonathan Meisels as a person with significant control on 2019-01-13
dot icon13/01/2019
Termination of appointment of Monika Bajorek as a secretary on 2019-01-13
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/01/2018
Confirmation statement made on 2017-11-06 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/11/2016
Confirmation statement made on 2016-11-06 with no updates
dot icon05/11/2016
Confirmation statement made on 2016-09-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/11/2015
Registered office address changed from Flat 2, 128 Nelson Road London N8 9RN England to 128 Nelson Road London N8 9RN on 2015-11-29
dot icon29/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/11/2015
Registered office address changed from C/O 128 Nelson Road Residents Limited Flat 1, 128 Nelson Road Crouch End London N8 9RN to 128 Nelson Road London N8 9RN on 2015-11-29
dot icon29/11/2015
Director's details changed for Katherine Jane Smith on 2014-12-22
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon20/10/2014
Director's details changed for Katherine Jane Smith on 2013-06-24
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon08/12/2013
Appointment of Miss Monika Bajorek as a secretary
dot icon08/12/2013
Termination of appointment of Damon Fossey as a secretary
dot icon08/12/2013
Director's details changed for Damon John Fossey on 2009-10-02
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon01/10/2010
Registered office address changed from Flat 2 128 Nelson Road London N218 9Rn on 2010-10-01
dot icon01/10/2010
Director's details changed for Katherine Jane Smith on 2010-09-04
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2009
Appointment terminated director janet beal
dot icon07/01/2009
Director appointed katherine jane smith
dot icon06/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/10/2008
Director appointed david jonathan meisels
dot icon03/10/2008
Return made up to 04/09/08; full list of members
dot icon20/11/2007
Return made up to 04/09/07; full list of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned;director resigned
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon04/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.45K
-
0.00
-
-
2022
0
49.45K
-
0.00
-
-
2022
0
49.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

49.45K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
04/09/2006 - 04/09/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
04/09/2006 - 04/09/2006
1498
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/2006 - 04/09/2006
99600
Meisels, David Jonathan
Director
08/09/2008 - Present
25
Smith, Katherine Jane
Director
01/12/2008 - 01/07/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 128 NELSON ROAD RESIDENTS LIMITED

128 NELSON ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 04/09/2006 with the registered office located at 37 Park Grove, Edgware HA8 7SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 128 NELSON ROAD RESIDENTS LIMITED?

toggle

128 NELSON ROAD RESIDENTS LIMITED is currently Active. It was registered on 04/09/2006 .

Where is 128 NELSON ROAD RESIDENTS LIMITED located?

toggle

128 NELSON ROAD RESIDENTS LIMITED is registered at 37 Park Grove, Edgware HA8 7SH.

What does 128 NELSON ROAD RESIDENTS LIMITED do?

toggle

128 NELSON ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 128 NELSON ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2025-09-30.