21 NORTH END ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

21 NORTH END ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098229

Incorporation date

04/09/1995

Size

Dormant

Contacts

Registered address

Registered address

3 Unicorn View, Barnet EN5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1995)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon05/06/2024
Cessation of Cyril Savage as a person with significant control on 2022-06-24
dot icon05/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/09/2022
Notification of Vilmante Ujvari as a person with significant control on 2022-06-24
dot icon15/09/2022
Cessation of Cyril Savage as a person with significant control on 2022-06-24
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon11/08/2022
Director's details changed for Vilmante Ujvari on 2022-08-01
dot icon11/08/2022
Termination of appointment of Cyril Savage as a director on 2022-06-24
dot icon11/08/2022
Appointment of Mr Ivan Ujvari as a director on 2022-06-24
dot icon11/08/2022
Registered office address changed from 21 North End Road London NW11 7RJ to 3 Unicorn View Barnet EN5 2FN on 2022-08-11
dot icon04/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon06/10/2017
Director's details changed for Vilmante Kektye on 2017-10-06
dot icon04/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon10/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon18/09/2013
Director's details changed for Cyril Savage on 2013-09-18
dot icon18/09/2013
Director's details changed for Jeanine Marie Herbert on 2013-09-18
dot icon10/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon11/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/04/2010
Appointment of Vilmante Kektye as a director
dot icon05/10/2009
Termination of appointment of Mina Savis as a director
dot icon02/10/2009
Return made up to 04/09/09; full list of members
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon22/09/2008
Return made up to 04/09/08; no change of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/09/2007
Return made up to 04/09/07; no change of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/09/2006
Return made up to 04/09/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/09/2005
Return made up to 04/09/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon14/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon15/09/2003
Return made up to 04/09/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon16/09/2002
Return made up to 04/09/02; full list of members
dot icon24/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/12/2000
Registered office changed on 13/12/00 from: kosky seal & co ambassador house 2 cavendish avenue sudbury hill harrow HA1 rw
dot icon19/09/2000
Return made up to 04/09/00; full list of members
dot icon19/09/2000
Accounts for a dormant company made up to 1999-09-30
dot icon20/10/1999
Return made up to 04/09/99; full list of members
dot icon02/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/09/1998
Return made up to 04/09/98; no change of members
dot icon30/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon14/01/1998
Return made up to 04/09/97; full list of members
dot icon11/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon28/02/1997
Return made up to 04/09/96; full list of members
dot icon19/12/1996
New director appointed
dot icon17/10/1996
Registered office changed on 17/10/96 from: 21 north end road london NW11
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
Registered office changed on 19/08/96 from: 129 queen street cardiff CF1 4BJ
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New secretary appointed;new director appointed
dot icon04/09/1995
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
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
90.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNCS LIMITED
Nominee Director
04/09/1995 - 04/09/1995
906
FNCS SECRETARIES LIMITED
Nominee Secretary
04/09/1995 - 04/09/1995
994
Herbert, Jeanine Marie
Secretary
04/09/1995 - Present
-
Ujvari, Ivan
Director
24/06/2022 - Present
-
Savis, Mina
Director
03/09/1996 - 24/09/2009
-

Persons with Significant Control

3
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 21 NORTH END ROAD (MANAGEMENT) LIMITED

21 NORTH END ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/09/1995 with the registered office located at 3 Unicorn View, Barnet EN5 2FN. 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 21 NORTH END ROAD (MANAGEMENT) LIMITED?

toggle

21 NORTH END ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 04/09/1995 .

Where is 21 NORTH END ROAD (MANAGEMENT) LIMITED located?

toggle

21 NORTH END ROAD (MANAGEMENT) LIMITED is registered at 3 Unicorn View, Barnet EN5 2FN.

What does 21 NORTH END ROAD (MANAGEMENT) LIMITED do?

toggle

21 NORTH END ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 NORTH END ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.