Background WavePink WaveYellow Wave

36 WEST BANK N16 LIMITED (04505429)

36 WEST BANK N16 LIMITED (04505429) is an active UK company. incorporated on 7 August 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 36 WEST BANK N16 LIMITED has been registered for 23 years. Current directors include BOSSLEY, Cara, Dr, GRUNHUT, Jacob Akiva, ROTHBART, Moshe.

Company Number
04505429
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
36a West Bank, London, N16 5DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOSSLEY, Cara, Dr, GRUNHUT, Jacob Akiva, ROTHBART, Moshe
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 WEST BANK N16 LIMITED

36 WEST BANK N16 LIMITED is an active company incorporated on 7 August 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 36 WEST BANK N16 LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04505429

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

36a West Bank London, N16 5DF,

Previous Addresses

36B West Bank London N16 5DF
From: 7 August 2002To: 22 September 2010
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOSSLEY, Cara, Dr

Active
36b West Bank, LondonN16 5DF
Born October 1974
Director
Appointed 07 Aug 2002

GRUNHUT, Jacob Akiva

Active
Fairholt Road, LondonN16 5EW
Born June 1973
Director
Appointed 25 Sept 2024

ROTHBART, Moshe

Active
St Kilda's Road, LondonN16 5BP
Born December 1988
Director
Appointed 15 Sept 2021

BOSSLEY, Cara, Dr

Resigned
36b West Bank, LondonN16 5DF
Secretary
Appointed 25 Aug 2006
Resigned 01 Oct 2009

JOSEPH, Rachel

Resigned
36a West Bank, LondonN16 5DF
Secretary
Appointed 01 Aug 2008
Resigned 09 Aug 2024

THORP, Judith Helen

Resigned
36a West Bank, LondonN16 5DF
Secretary
Appointed 07 Aug 2002
Resigned 04 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Aug 2002
Resigned 07 Aug 2002

GHOSAL, Arpita

Resigned
36c West Bank, LondonN16 5DF
Born September 1973
Director
Appointed 07 Aug 2002
Resigned 14 Sept 2021

HALL, Rebecca Mary

Resigned
36a West Bank, LondonN16 5DF
Born March 1969
Director
Appointed 07 Aug 2002
Resigned 04 May 2006

JOSEPH, Rachel

Resigned
36a West Bank, LondonN16 5DF
Born December 1972
Director
Appointed 01 Aug 2008
Resigned 09 Aug 2024

JOSEPH, Simon Ashley

Resigned
West Bank, LondonN16 5DF
Born September 1968
Director
Appointed 19 Nov 2021
Resigned 09 Aug 2024

THORP, Judith Helen

Resigned
36a West Bank, LondonN16 5DF
Born June 1963
Director
Appointed 07 Aug 2002
Resigned 04 May 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Aug 2002
Resigned 07 Aug 2002
Fundings
Financials
Latest Activities

Filing History

70

Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
10 March 2022
AAMDAAMD
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation