Company Name2 Nutley Terrace Residents Association Limited
Company StatusActive
Company Number03143127
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Miroslav Mladenov
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBulgarian
StatusCurrent
Appointed17 December 1998(2 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleTrader
Country of ResidenceEngland
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameMr Jonathan Bilbul
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2011(15 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Secretary NameMrs Sandra Bilbul
StatusCurrent
Appointed01 February 2018(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameMs Maya Rachel Powell Ross
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameDanial Aron
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSales Representative
Correspondence AddressFlat 6 2 Nutley Terrace
London
NW3 5BX
Director NameDorothea Mladenov
Date of BirthMay 1956 (Born 68 years ago)
NationalityBulgarian
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 2 Nutley Terrace
London
NW3 5BX
Director NameDaniele Moyal Sharrock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleWriter
Correspondence AddressFlat 4
2 Nutley Terrace
London
NW3 5BX
Director NameAngela Ruth Newfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameMr Edward Sherman Ross
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nutley Terrace
London
NW3 5BX
Secretary NameMrs Barbara Maud Newfield
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 5 days after company formation)
Appointment Duration22 years (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameMrs Joanna Mary Church
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2001(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Townside
Haddenham
London
Bucks
HP17 8BQ
Director NameMrs Barbara Maud Newfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Nutley Terrace
London
NW3 5BX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameHarrovian Management Services Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.nutley.net

Location

Registered Address2 Nutley Terrace
London
NW3 5BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Jonathan Bilbul
33.33%
Ordinary
1 at £1Edward Sherman Ross
16.67%
Ordinary
1 at £1Emmannuelle Adebayor
16.67%
Ordinary
1 at £1Miroslav Mladenov
16.67%
Ordinary
1 at £1Mrs Barbara Maud Newfield
16.67%
Ordinary

Financials

Year2014
Net Worth£72,606
Cash£56,674
Current Liabilities£2,407

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

22 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
22 August 2023Notification of Jonathan Bilbul as a person with significant control on 1 February 2018 (2 pages)
22 August 2023Withdrawal of a person with significant control statement on 22 August 2023 (2 pages)
11 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022Registered 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 29 March 2022 (1 page)
29 March 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
18 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Miroslav Mladenov on 18 January 2021 (2 pages)
26 November 2020Registered office address changed from 2 Nutley Terrace London NW3 5BX to PO Box Diverset Ferrari House 258 Field End Road Ruislip HA4 9UU on 26 November 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
31 January 2020Appointment of Ms Maya Rachel Powell Ross as a director on 31 January 2020 (2 pages)
17 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
8 October 2019Termination of appointment of Barbara Maud Newfield as a director on 12 September 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 May 2018Termination of appointment of Barbara Maud Newfield as a secretary on 1 February 2018 (1 page)
14 May 2018Appointment of Mrs Sandra Bilbul as a secretary on 1 February 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 September 2017Termination of appointment of Edward Sherman Ross as a director on 8 August 2017 (1 page)
27 September 2017Termination of appointment of Edward Sherman Ross as a director on 8 August 2017 (1 page)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 January 2016Secretary's details changed for Mrs Barbara Maud Newfield on 8 January 2016 (1 page)
8 January 2016Secretary's details changed for Mrs Barbara Maud Newfield on 8 January 2016 (1 page)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 6
(7 pages)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 6
(7 pages)
23 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(7 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(7 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Appointment of Mrs. Barbara Maud Newfield as a director (2 pages)
25 February 2013Appointment of Mrs. Barbara Maud Newfield as a director (2 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
13 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 March 2011Appointment of Mr. Jonathan Bilbul as a director (2 pages)
13 March 2011Appointment of Mr. Jonathan Bilbul as a director (2 pages)
13 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
24 May 2010Termination of appointment of Joanna Church as a director (1 page)
24 May 2010Termination of appointment of Joanna Church as a director (1 page)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Barbara Maud Newfield on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Miroslav Mladenov on 3 January 2010 (2 pages)
4 January 2010Secretary's details changed for Barbara Maud Newfield on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Joanna Mary Church on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Joanna Mary Church on 3 January 2010 (2 pages)
4 January 2010Secretary's details changed for Barbara Maud Newfield on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Joanna Mary Church on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Miroslav Mladenov on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Miroslav Mladenov on 3 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 03/01/07; full list of members (4 pages)
8 January 2007Return made up to 03/01/07; full list of members (4 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 January 2006Return made up to 03/01/06; full list of members (4 pages)
4 January 2006Return made up to 03/01/06; full list of members (4 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 03/01/05; full list of members (7 pages)
19 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 January 2004Return made up to 03/01/04; no change of members (7 pages)
7 January 2004Return made up to 03/01/04; no change of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
9 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
8 January 2003Return made up to 03/01/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2003Return made up to 03/01/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 March 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
10 January 2002Return made up to 03/01/02; full list of members (7 pages)
10 January 2002Return made up to 03/01/02; full list of members (7 pages)
8 March 2001Full accounts made up to 31 January 2001 (10 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 January 2001 (10 pages)
9 January 2001Return made up to 03/01/01; full list of members (8 pages)
9 January 2001Return made up to 03/01/01; full list of members (8 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 January 2000 (10 pages)
16 March 2000Full accounts made up to 31 January 2000 (10 pages)
14 January 2000Return made up to 03/01/00; full list of members (10 pages)
14 January 2000Return made up to 03/01/00; full list of members (10 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 January 1999 (10 pages)
17 May 1999Full accounts made up to 31 January 1999 (10 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
7 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1998Full accounts made up to 31 January 1998 (11 pages)
14 May 1998Full accounts made up to 31 January 1998 (11 pages)
20 January 1998Return made up to 03/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1998Return made up to 03/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1997Full accounts made up to 31 January 1997 (11 pages)
15 May 1997Full accounts made up to 31 January 1997 (11 pages)
1 February 1997Return made up to 03/01/97; full list of members (7 pages)
1 February 1997Return made up to 03/01/97; full list of members (7 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
22 February 1996Ad 29/01/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Ad 29/01/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996Secretary resigned (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New secretary appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New secretary appointed (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1996£ nc 100/6 03/01/96 (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1996£ nc 100/6 03/01/96 (1 page)
3 January 1996Incorporation (28 pages)
3 January 1996Incorporation (28 pages)