Background WavePink WaveYellow Wave

29 MIRANDA ROAD (FREEHOLD) LIMITED (03762229)

29 MIRANDA ROAD (FREEHOLD) LIMITED (03762229) is an active UK company. incorporated on 28 April 1999. with registered office in 29 Miranda Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 29 MIRANDA ROAD (FREEHOLD) LIMITED has been registered for 26 years. Current directors include BRAND, Norman Stuart, LEWIN, Alan, WASSERBERG, Theodore Jacob.

Company Number
03762229
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
29 Miranda Road, N19 3RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRAND, Norman Stuart, LEWIN, Alan, WASSERBERG, Theodore Jacob
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 MIRANDA ROAD (FREEHOLD) LIMITED

29 MIRANDA ROAD (FREEHOLD) LIMITED is an active company incorporated on 28 April 1999 with the registered office located in 29 Miranda Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 29 MIRANDA ROAD (FREEHOLD) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03762229

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

29 Miranda Road London , N19 3RA,

Timeline

5 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRAND, Norman Stuart

Active
Top Flat 29 Miranda Road, LondonN19 3RA
Secretary
Appointed 28 Apr 1999

BRAND, Norman Stuart

Active
Top Flat 29 Miranda Road, LondonN19 3RA
Born September 1959
Director
Appointed 31 Jan 2003

LEWIN, Alan

Active
141a Stamford Hill, LondonN16 5LG
Born January 1959
Director
Appointed 28 Apr 1999

WASSERBERG, Theodore Jacob

Active
Miranda Road, LondonN19 3RA
Born June 1993
Director
Appointed 13 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

BAILEY, Tamsin Mishael

Resigned
29 Miranda Road, LondonN19 3RA
Born December 1966
Director
Appointed 05 Jun 2000
Resigned 31 Jan 2003

KERRY, Judith Caroline

Resigned
Flat A 29 Miranda Road, LondonN19 3RA
Born February 1960
Director
Appointed 31 Jan 2003
Resigned 30 Sept 2021

Persons with significant control

7

6 Active
1 Ceased

Mr Theodore Jacob Wasserberg

Active
Miranda Road, LondonN19 3RA
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2021

Ms Judith Caroline Kerry

Ceased
29 Miranda RoadN19 3RA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Norman Stuart Brand

Active
29 Miranda RoadN19 3RA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Lewin

Active
29 Miranda RoadN19 3RA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Esther Lewin

Active
29 Miranda RoadN19 3RA
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Leslie Zucker

Active
29 Miranda RoadN19 3RA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Esther Zucker

Active
29 Miranda RoadN19 3RA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
9 January 2001
88(2)R88(2)R
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
288bResignation of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation