2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143127

Incorporation date

03/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Nutley Terrace, London NW3 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon06/05/2025
Micro company accounts made up to 2025-01-31
dot icon09/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/05/2024
Micro company accounts made up to 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon22/08/2023
Withdrawal of a person with significant control statement on 2023-08-22
dot icon22/08/2023
Notification of Jonathan Bilbul as a person with significant control on 2018-02-01
dot icon22/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon11/06/2023
Micro company accounts made up to 2023-01-31
dot icon25/07/2022
Micro company accounts made up to 2022-01-31
dot icon03/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon29/03/2022
Registered office address changed from PO Box Diverset Ferrari House 258 Field End Road Ruislip HA4 9UU England to 2 Nutley Terrace London NW3 5BX on 2022-03-29
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon18/01/2021
Director's details changed for Mr Miroslav Mladenov on 2021-01-18
dot icon26/11/2020
Registered office address changed from 2 Nutley Terrace London NW3 5BX to PO Box Diverset Ferrari House 258 Field End Road Ruislip HA4 9UU on 2020-11-26
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/01/2020
Appointment of Ms Maya Rachel Powell Ross as a director on 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon08/10/2019
Termination of appointment of Barbara Maud Newfield as a director on 2019-09-12
dot icon25/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/05/2018
Termination of appointment of Barbara Maud Newfield as a secretary on 2018-02-01
dot icon14/05/2018
Appointment of Mrs Sandra Bilbul as a secretary on 2018-02-01
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/09/2017
Termination of appointment of Edward Sherman Ross as a director on 2017-08-08
dot icon10/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/01/2016
Secretary's details changed for Mrs Barbara Maud Newfield on 2016-01-08
dot icon03/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Appointment of Mrs. Barbara Maud Newfield as a director
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon13/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/03/2011
Appointment of Mr. Jonathan Bilbul as a director
dot icon05/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Joanna Church as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for Joanna Mary Church on 2010-01-03
dot icon04/01/2010
Secretary's details changed for Barbara Maud Newfield on 2010-01-03
dot icon04/01/2010
Director's details changed for Miroslav Mladenov on 2010-01-03
dot icon02/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/01/2008
Return made up to 03/01/08; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/01/2007
Return made up to 03/01/07; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon09/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 03/01/06; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/01/2005
Return made up to 03/01/05; full list of members
dot icon07/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/01/2004
Return made up to 03/01/04; no change of members
dot icon09/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon08/01/2003
Return made up to 03/01/03; no change of members
dot icon21/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon10/01/2002
Return made up to 03/01/02; full list of members
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Full accounts made up to 2001-01-31
dot icon09/01/2001
Return made up to 03/01/01; full list of members
dot icon16/06/2000
Director resigned
dot icon16/03/2000
Full accounts made up to 2000-01-31
dot icon14/01/2000
Return made up to 03/01/00; full list of members
dot icon22/12/1999
Director resigned
dot icon17/05/1999
Full accounts made up to 1999-01-31
dot icon22/01/1999
New director appointed
dot icon07/01/1999
Return made up to 03/01/99; no change of members
dot icon14/05/1998
Full accounts made up to 1998-01-31
dot icon20/01/1998
Return made up to 03/01/98; no change of members
dot icon15/05/1997
Full accounts made up to 1997-01-31
dot icon01/02/1997
Return made up to 03/01/97; full list of members
dot icon01/02/1997
Location of register of members address changed
dot icon01/02/1997
Location of debenture register address changed
dot icon28/04/1996
Director resigned
dot icon22/02/1996
Ad 29/01/96--------- £ si 4@1=4 £ ic 2/6
dot icon22/02/1996
New secretary appointed
dot icon22/02/1996
Secretary resigned
dot icon28/01/1996
New secretary appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon19/01/1996
Resolutions
dot icon19/01/1996
Resolutions
dot icon19/01/1996
£ nc 100/6 03/01/96
dot icon19/01/1996
Secretary resigned
dot icon19/01/1996
Director resigned
dot icon03/01/1996
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
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
85.73K
-
0.00
-
-
2023
0
88.14K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE DIRECTORS LTD
Nominee Director
03/01/1996 - 03/01/1996
1143
Aron, Danial
Director
03/01/1996 - 03/05/2000
-
Mladenov, Dorothea
Director
03/01/1996 - 29/07/1998
-
Mladenov, Miroslav
Director
17/12/1998 - Present
1
Newfield, Angela Ruth
Director
03/01/1996 - 04/04/1996
-

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 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED

2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at 2 Nutley Terrace, London NW3 5BX. 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 2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/01/1996 .

Where is 2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED located?

toggle

2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED is registered at 2 Nutley Terrace, London NW3 5BX.

What does 2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED do?

toggle

2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-04 with updates.