2-4 BONNY STREET RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

2-4 BONNY STREET RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161822

Incorporation date

16/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Bonny Street, London, NW1 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon19/02/2024
Termination of appointment of Mark Robert Murray as a director on 2023-08-31
dot icon19/02/2024
Appointment of Mr Andrew James Stanford Gimson as a director on 2024-02-10
dot icon19/02/2024
Appointment of Ms Sukhpreet Kaur Pangli as a director on 2024-02-10
dot icon19/02/2024
Termination of appointment of Liam Michael Stein as a director on 2024-02-10
dot icon27/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/04/2017
Appointment of Mr Liam Michael Stein as a director on 2017-04-28
dot icon19/04/2017
Termination of appointment of Paul Michael Davis as a director on 2017-04-19
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon02/03/2015
Register(s) moved to registered office address 4a Bonny Street London NW1 9PG
dot icon31/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon23/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Dr Mark Robert Murray on 2010-03-28
dot icon29/03/2010
Director's details changed for Alkarim Jivani on 2010-03-28
dot icon29/03/2010
Director's details changed for Shulamuth Chiat on 2010-03-28
dot icon03/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon03/03/2008
Return made up to 16/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / paul davis / 01/03/2008
dot icon28/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2007
Return made up to 16/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/02/2006
Return made up to 16/02/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/03/2005
Return made up to 16/02/05; no change of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 16/02/04; no change of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon05/04/2003
Return made up to 16/02/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/11/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon02/06/2002
Return made up to 16/02/02; full list of members
dot icon09/04/2002
Return made up to 16/02/01; full list of members
dot icon19/12/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon25/10/2001
Registered office changed on 25/10/01 from: 21 new fetter lane london EC4A 1AW
dot icon25/10/2001
Ad 01/10/01--------- £ si 2@1=2 £ ic 2/4
dot icon13/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon28/06/2001
Registered office changed on 28/06/01 from: 6-8 underwood street london N1 7JQ
dot icon22/06/2001
Memorandum and Articles of Association
dot icon22/06/2001
New secretary appointed;new director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Resolutions
dot icon15/06/2001
Certificate of change of name
dot icon19/03/2001
Certificate of change of name
dot icon16/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/02/2001 - 13/03/2001
38039
Jivani, Alkarim
Director
13/03/2001 - Present
-
Davis, Paul Michael
Director
29/10/2002 - 19/04/2017
21
Herbert, Sara Dorothy Maria
Director
13/03/2001 - 31/05/2002
-
Stein, Liam Michael
Director
28/04/2017 - 10/02/2024
-

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+
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 2-4 BONNY STREET RESIDENTS LIMITED

2-4 BONNY STREET RESIDENTS LIMITED is an(a) Active company incorporated on 16/02/2001 with the registered office located at 4a Bonny Street, London, NW1 9PG. There are currently 5 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 2-4 BONNY STREET RESIDENTS LIMITED?

toggle

2-4 BONNY STREET RESIDENTS LIMITED is currently Active. It was registered on 16/02/2001 .

Where is 2-4 BONNY STREET RESIDENTS LIMITED located?

toggle

2-4 BONNY STREET RESIDENTS LIMITED is registered at 4a Bonny Street, London, NW1 9PG.

What does 2-4 BONNY STREET RESIDENTS LIMITED do?

toggle

2-4 BONNY STREET RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-4 BONNY STREET RESIDENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.