Company NameNorthdown Estates Limited
DirectorsMatthew Caiaphas Joseph and Mandy Lynn Joseph
Company StatusActive
Company Number00628644
CategoryPrivate Limited Company
Incorporation Date22 May 1959(64 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Matthew Caiaphas Joseph
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Aldermans Hill Aldermans Hill
London
N13 4PN
Secretary NameMr Matthew Caiaphas Joseph
NationalityBritish
StatusCurrent
Appointed21 May 2001(42 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Aldermans Hill Aldermans Hill
London
N13 4PN
Director NameMs Mandy Lynn Joseph
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(61 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleEstate Manager & Secretary
Country of ResidenceEngland
Correspondence Address24a Aldermans Hill Aldermans Hill
London
N13 4PN
Director NameMr Sylvester Joseph
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address61 Sandy Lane South
Wallington
Surrey
SM6 9RF
Secretary NameMr Sylvester Joseph
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address61 Sandy Lane South
Wallington
Surrey
SM6 9RF
Director NameMrs Margaret Jordan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1999(39 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Rise
Palmers Green
London
N13 5LF
Secretary NameMrs Margaret Jordan
NationalityAmerican
StatusResigned
Appointed28 January 1999(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Palace Court
250 Finchley Road
London
NW3 6DN

Location

Registered Address24a Aldermans Hill Aldermans Hill
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

17 December 1992Delivered on: 5 January 1993
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 64A reads avenue blackpool and the linford sanatorium ringwood t/n's LA488262 and HP266090 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 August 1988Delivered on: 13 September 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64A, reads avenue, blackpool, lancashire including all fixtures & fittings (other than trade fixtures and fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1981Delivered on: 15 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H central hotel 41 leinster gardens london W2 T.N. ngl 214940.
Outstanding

Filing History

23 June 2020Appointment of Ms Mandy Lynn Joseph as a director on 22 June 2020 (2 pages)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 April 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
29 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 September 2016Director's details changed for Mr Matthew Caiaphas Joseph on 26 August 2016 (2 pages)
23 September 2016Director's details changed for Mr Matthew Caiaphas Joseph on 26 August 2016 (2 pages)
21 May 2016Satisfaction of charge 2 in full (1 page)
21 May 2016Satisfaction of charge 3 in full (2 pages)
21 May 2016Satisfaction of charge 1 in full (1 page)
21 May 2016Satisfaction of charge 1 in full (1 page)
21 May 2016Satisfaction of charge 2 in full (1 page)
21 May 2016Satisfaction of charge 3 in full (2 pages)
3 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 21,000
(4 pages)
3 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 21,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 21,000
(4 pages)
21 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 21,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 21,000
(4 pages)
8 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 21,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 September 2013Termination of appointment of Margaret Jordan as a director (1 page)
10 September 2013Termination of appointment of Margaret Jordan as a director (1 page)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Mr Matthew Calaphas Joseph on 10 March 2012 (1 page)
16 March 2012Director's details changed for Mr Matthew Caiaphas Joseph on 10 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Matthew Caiaphas Joseph on 10 March 2012 (2 pages)
16 March 2012Secretary's details changed for Mr Matthew Calaphas Joseph on 10 March 2012 (1 page)
1 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Matthew Joseph on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Matthew Joseph on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Margaret Jordan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Margaret Jordan on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Matthew Joseph on 26 October 2009 (1 page)
26 October 2009Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Matthew Joseph on 26 October 2009 (1 page)
18 May 2009Director and secretary's change of particulars / matthew joseph / 17/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / matthew joseph / 17/05/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from 24A aldermans hill palmers green london N13 4PN (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 13/03/09; full list of members (4 pages)
18 May 2009Location of debenture register (1 page)
18 May 2009Return made up to 13/03/09; full list of members (4 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Registered office changed on 18/05/2009 from 24A aldermans hill palmers green london N13 4PN (1 page)
18 May 2009Location of debenture register (1 page)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 December 2008Return made up to 13/03/08; full list of members (4 pages)
8 December 2008Return made up to 13/03/08; full list of members (4 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Return made up to 13/03/07; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 24 aldermans hill london N13 4PN (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Return made up to 13/03/07; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 24 aldermans hill london N13 4PN (1 page)
5 December 2008Location of debenture register (1 page)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 April 2006Return made up to 13/03/06; full list of members (7 pages)
20 April 2006Return made up to 13/03/06; full list of members (7 pages)
17 May 2005Return made up to 13/03/05; full list of members (7 pages)
17 May 2005Return made up to 13/03/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 31 May 2004 (9 pages)
3 March 2005Accounts for a small company made up to 31 May 2004 (9 pages)
5 May 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
5 May 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 August 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
29 August 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
25 April 2003Return made up to 13/03/03; full list of members (7 pages)
25 April 2003Return made up to 13/03/03; full list of members (7 pages)
2 May 2002Full accounts made up to 31 May 2001 (16 pages)
2 May 2002Full accounts made up to 31 May 2001 (16 pages)
23 April 2002Return made up to 13/03/02; full list of members (6 pages)
23 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 July 2001Full accounts made up to 31 May 2000 (17 pages)
4 July 2001Full accounts made up to 31 May 2000 (17 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
21 June 2001Return made up to 13/03/01; full list of members (6 pages)
21 June 2001Return made up to 13/03/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 May 1999 (18 pages)
23 October 2000Full accounts made up to 31 May 1999 (18 pages)
15 September 2000Return made up to 13/03/00; full list of members (6 pages)
15 September 2000Return made up to 13/03/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
6 February 2000Registered office changed on 06/02/00 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
13 January 2000Full accounts made up to 31 May 1998 (17 pages)
13 January 2000Full accounts made up to 31 May 1998 (17 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
16 April 1999Return made up to 13/03/99; full list of members (7 pages)
16 April 1999Return made up to 13/03/99; full list of members (7 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
1 July 1998Full accounts made up to 31 May 1997 (14 pages)
1 July 1998Full accounts made up to 31 May 1997 (14 pages)
29 June 1998Return made up to 13/03/98; no change of members (4 pages)
29 June 1998Return made up to 13/03/98; no change of members (4 pages)
18 June 1998Registered office changed on 18/06/98 from: roberts house 2,manor road ruislip middlesex HA4 7LA (1 page)
18 June 1998Registered office changed on 18/06/98 from: roberts house 2,manor road ruislip middlesex HA4 7LA (1 page)
30 March 1998Auditor's resignation (1 page)
30 March 1998Auditor's resignation (1 page)
2 October 1997Full accounts made up to 31 May 1996 (19 pages)
2 October 1997Full accounts made up to 31 May 1996 (19 pages)
16 June 1997Return made up to 13/03/97; full list of members (6 pages)
16 June 1997Return made up to 13/03/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1995 (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1995 (9 pages)
9 July 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1996Accounts for a small company made up to 31 May 1994 (8 pages)
13 June 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1994Accounts for a small company made up to 31 May 1993 (8 pages)
4 October 1994Accounts for a small company made up to 31 May 1993 (8 pages)
26 August 1993Accounts for a small company made up to 31 May 1992 (7 pages)
26 August 1993Accounts for a small company made up to 31 May 1992 (7 pages)
6 May 1992Accounts for a small company made up to 31 May 1991 (7 pages)
6 May 1992Accounts for a small company made up to 31 May 1991 (7 pages)
9 January 1992Full accounts made up to 31 May 1990 (11 pages)
9 January 1992Full accounts made up to 31 May 1990 (11 pages)
2 May 1991Accounts for a small company made up to 31 May 1989 (6 pages)
2 May 1991Accounts for a small company made up to 31 May 1989 (6 pages)
20 December 1985Accounts made up to 31 May 1982 (9 pages)
20 December 1985Accounts made up to 31 May 1982 (9 pages)