Company NameNorthaw Properties Limited
Company StatusDissolved
Company Number01008220
CategoryPrivate Limited Company
Incorporation Date16 April 1971(53 years ago)
Dissolution Date27 January 2024 (3 months ago)
Previous NameArchitects' Co-Partnership Incorporated,

Business Activity

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

Directors

Director NameMark Adrian Philip Groves
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(28 years after company formation)
Appointment Duration24 years, 9 months (closed 27 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Down Burcombe Lane
Wilton
Salisbury
Wiltshire
SP2 0ES
Secretary NameDr James Fletcher
StatusClosed
Appointed27 April 2017(46 years after company formation)
Appointment Duration6 years, 9 months (closed 27 January 2024)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameDr James Fletcher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NamePhilip Denys Baker Groves
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(20 years, 10 months after company formation)
Appointment Duration25 years (resigned 09 February 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dingle Whisperwood
Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Director NameMrs Yvonne Joyce Groves
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(20 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dingle Whisperwood
Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Secretary NamePhilip Denys Baker Groves
NationalityBritish
StatusResigned
Appointed06 February 1992(20 years, 10 months after company formation)
Appointment Duration25 years (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dingle Whisperwood
Loudwater
Rickmansworth
Hertfordshire
WD3 4JU

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£3,089,902
Cash£85,481
Current Liabilities£2,062

Accounts

Latest Accounts25 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End25 March

Charges

21 May 1985Delivered on: 11 June 1985
Satisfied on: 13 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company.
Fully Satisfied
23 February 1981Delivered on: 3 March 1981
Satisfied on: 13 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in the parish of northan containing 26.288 acres approx. As described in a conveyance dated 3.6.71. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 January 2024Final Gazette dissolved following liquidation (1 page)
27 October 2023Return of final meeting in a members' voluntary winding up (24 pages)
6 May 2023Resignation of a liquidator (3 pages)
15 February 2023Liquidators' statement of receipts and payments to 19 January 2023 (21 pages)
21 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages)
8 September 2022Removal of liquidator by court order (14 pages)
8 September 2022Removal of liquidator by court order (14 pages)
8 September 2022Appointment of a voluntary liquidator (3 pages)
16 March 2022Liquidators' statement of receipts and payments to 19 January 2022 (20 pages)
14 August 2021Registered office address changed from Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14 August 2021 (2 pages)
12 February 2021Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ England to Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP on 12 February 2021 (1 page)
2 February 2021Declaration of solvency (7 pages)
2 February 2021Appointment of a voluntary liquidator (3 pages)
2 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-20
(1 page)
21 December 2020Termination of appointment of Yvonne Joyce Groves as a director on 21 December 2020 (1 page)
25 November 2020Micro company accounts made up to 25 March 2020 (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 25 March 2019 (4 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 25 March 2018 (4 pages)
8 September 2018Notification of a person with significant control statement (2 pages)
9 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
9 March 2018Cessation of Yvonne Joyce Groves as a person with significant control on 6 April 2016 (1 page)
1 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 25 March 2017 (5 pages)
25 July 2017Appointment of Dr James Fletcher as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Dr James Fletcher as a director on 25 July 2017 (2 pages)
28 April 2017Appointment of Dr James Fletcher as a secretary on 27 April 2017 (2 pages)
28 April 2017Appointment of Dr James Fletcher as a secretary on 27 April 2017 (2 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Termination of appointment of Philip Denys Baker Groves as a secretary on 9 February 2017 (1 page)
24 February 2017Termination of appointment of Philip Denys Baker Groves as a director on 9 February 2017 (1 page)
24 February 2017Termination of appointment of Philip Denys Baker Groves as a director on 9 February 2017 (1 page)
24 February 2017Termination of appointment of Philip Denys Baker Groves as a secretary on 9 February 2017 (1 page)
16 December 2016Micro company accounts made up to 25 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 25 March 2016 (2 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 27,626
(7 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 27,626
(7 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
29 June 2015Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to Crown Chambers Bridge Street Salisbury SP1 2LZ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to Crown Chambers Bridge Street Salisbury SP1 2LZ on 29 June 2015 (1 page)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 27,626
(7 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 27,626
(7 pages)
2 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 27,626
(7 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 27,626
(7 pages)
13 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
21 February 2013Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 21 February 2013 (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 25 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 25 March 2012 (6 pages)
6 March 2012Director's details changed for Mark Adrian Philip Groves on 1 October 2009 (2 pages)
6 March 2012Secretary's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Mrs Yvonne Joyce Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Mark Adrian Philip Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Mark Adrian Philip Groves on 1 October 2009 (2 pages)
6 March 2012Secretary's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Mrs Yvonne Joyce Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Mrs Yvonne Joyce Groves on 1 October 2009 (2 pages)
6 March 2012Director's details changed for Philip Denys Baker Groves on 1 October 2009 (2 pages)
28 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
2 December 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 25 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 25 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 25 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 25 March 2008 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page)
20 February 2008Return made up to 20/02/08; full list of members (4 pages)
20 February 2008Return made up to 20/02/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
8 February 2007Return made up to 06/02/07; full list of members (4 pages)
8 February 2007Return made up to 06/02/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
7 March 2006Return made up to 06/02/06; full list of members (9 pages)
7 March 2006Return made up to 06/02/06; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 25 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 25 March 2005 (6 pages)
9 March 2005Return made up to 06/02/05; full list of members (9 pages)
9 March 2005Return made up to 06/02/05; full list of members (9 pages)
27 January 2005Total exemption small company accounts made up to 25 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 25 March 2004 (6 pages)
26 February 2004Return made up to 06/02/04; full list of members (9 pages)
26 February 2004Return made up to 06/02/04; full list of members (9 pages)
26 January 2004Accounts for a small company made up to 25 March 2003 (8 pages)
26 January 2004Accounts for a small company made up to 25 March 2003 (8 pages)
21 February 2003Return made up to 06/02/03; full list of members (9 pages)
21 February 2003Return made up to 06/02/03; full list of members (9 pages)
28 January 2003Accounts for a small company made up to 25 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 25 March 2002 (7 pages)
28 February 2002Return made up to 06/02/02; full list of members (9 pages)
28 February 2002Return made up to 06/02/02; full list of members (9 pages)
25 October 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
15 February 2001Return made up to 06/02/01; full list of members (9 pages)
15 February 2001Return made up to 06/02/01; full list of members (9 pages)
20 September 2000Full accounts made up to 25 March 2000 (13 pages)
20 September 2000Full accounts made up to 25 March 2000 (13 pages)
9 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 1999Registered office changed on 25/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
25 November 1999Registered office changed on 25/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
15 October 1999Full accounts made up to 25 March 1999 (12 pages)
15 October 1999Full accounts made up to 25 March 1999 (12 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
9 April 1999Return made up to 06/02/99; full list of members (6 pages)
9 April 1999Return made up to 06/02/99; full list of members (6 pages)
15 December 1998Full accounts made up to 25 March 1998 (11 pages)
15 December 1998Full accounts made up to 25 March 1998 (11 pages)
17 March 1998Return made up to 06/02/98; full list of members (6 pages)
17 March 1998Return made up to 06/02/98; full list of members (6 pages)
22 January 1998Full accounts made up to 25 March 1997 (11 pages)
22 January 1998Full accounts made up to 25 March 1997 (11 pages)
4 March 1997Return made up to 06/02/97; no change of members (4 pages)
4 March 1997Return made up to 06/02/97; no change of members (4 pages)
30 January 1997Full accounts made up to 25 March 1996 (12 pages)
30 January 1997Full accounts made up to 25 March 1996 (12 pages)
20 January 1997Registered office changed on 20/01/97 from: northaw house, potters bar, herts EN6 4PS (1 page)
20 January 1997Registered office changed on 20/01/97 from: northaw house, potters bar, herts EN6 4PS (1 page)
16 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1996Full accounts made up to 25 March 1995 (12 pages)
28 January 1996Full accounts made up to 25 March 1995 (12 pages)
8 March 1995Return made up to 06/02/95; full list of members (6 pages)
8 March 1995Return made up to 06/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
25 August 1987Accounts made up to 31 May 1986 (12 pages)