Company NameWaterloo Investments Ltd
DirectorsWafik Ben Mansour and Otto Dreyer
Company StatusActive
Company Number02592027
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Wafik Ben Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTunisian
StatusCurrent
Appointed10 January 2024(32 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Otto Dreyer
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed10 January 2024(32 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr John Robert Gordon Hunter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 11 February 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Wandsworth Common West Side
London
SW18 2ED
Director NameMr Klas Bengt Nilsson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 1993(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Walpole Street
London
SW3 4QS
Secretary NameMr Klas Bengt Nilsson
NationalitySwedish
StatusResigned
Appointed14 March 1993(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Walpole Street
London
SW3 4QS
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 February 2003)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameMr Manish Kumar Santilale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridge Lane
Watford
Hertfordshire
WD17 4TQ
Director NameMr Kenneth Macrae
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Jassim Mohamed Alseddiqi
Date of BirthMay 1984 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed01 May 2013(22 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Secretary NameMr Kenneth Macrae
StatusResigned
Appointed01 May 2013(22 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 2013)
RoleCompany Director
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Mustafa Ghazi Kheriba
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2013(22 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr NiccolÒ Pio Barattieri Di San Pietro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2013(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Walid Hatim El-Hindi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(29 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Bechara Raad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEmirati
StatusResigned
Appointed08 November 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Fawad Tariq Khan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address32 Al Khatem Tower
Abu Dhabi Global Market Square
Abu Dhabi
112230

Contact

Websitenorthacre.co.uk
Email address[email protected]
Telephone020 73498000
Telephone regionLondon

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Northacre PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,619,304
Gross Profit£3,442,089
Net Worth-£2,421,308
Cash£79,007
Current Liabilities£3,936,616

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

6 October 1999Delivered on: 16 October 1999
Satisfied on: 8 July 2000
Persons entitled: Vastint Holding B.V.

Classification: First loan agreement
Secured details: £200,000.00 and all other sums due from the company to the chargee under a loan agreement or investigating any event of default.
Particulars: The benefit of a development agreement made 4/12/96,as amended by a deed of variation dated 20/7/98. see the mortgage charge document for full details.
Fully Satisfied
20 July 1998Delivered on: 4 August 1998
Satisfied on: 16 October 2008
Persons entitled: Vastint Holding B.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: Land and buildings at 48 old church street london SW3 5BY t/n NGL142406.
Fully Satisfied
15 January 1998Delivered on: 17 January 1998
Satisfied on: 16 October 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
21 August 1997Delivered on: 5 September 1997
Satisfied on: 16 October 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 old church street london SW3 t/n NGL142406. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1993Delivered on: 9 December 1993
Satisfied on: 16 October 2008
Persons entitled: Dunbar 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-53 clapham common west side clapham in the L.B. of wandsworth t/n-LN190107 including all fixtures and fittings fixed plant and machinery.
Fully Satisfied
26 November 1993Delivered on: 9 December 1993
Satisfied on: 23 April 1999
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
2 October 1992Delivered on: 5 October 1992
Satisfied on: 23 April 1999
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to thecredit of the company in or earned by thecompany on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
2 October 1992Delivered on: 5 October 1992
Satisfied on: 23 April 1999
Persons entitled: Dunbar 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: 21 cranley mews in the royal borough of kensington and chelsea in greater londonwith all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978).
Fully Satisfied
20 November 2008Delivered on: 29 November 2008
Satisfied on: 4 November 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 October 1999Delivered on: 16 October 1999
Satisfied on: 8 July 2000
Persons entitled: Vastint Holding B.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a third loan agreement of even date.
Particulars: F/Hold land/blds at 48 old church st,london SW3 5BY; ngl 142406.
Fully Satisfied
6 October 1999Delivered on: 16 October 1999
Satisfied on: 8 July 2000
Persons entitled: Vastint Holding B.V.

Classification: Third loan agreement
Secured details: £350,000.00 and all other sums due from the company to the chargee under the loan agreement or investigating any event of default.
Particulars: The benefit of a development agreement dated 4/12/96,as amended by a deed of variation dated 20/7/98; f/hold land/blds at 48 old church st,london SW3 5BY; t/no ngl 142406. see the mortgage charge document for full details.
Fully Satisfied
6 October 1999Delivered on: 16 October 1999
Satisfied on: 8 July 2000
Persons entitled: Vastint Holding B.V.

Classification: Second loan agreement
Secured details: £200,000.00 and all other sums due from the company to the chargee under the loan agreement or investigating any event of default.
Particulars: The benefit of a development agreement dated 4/12/96,as amended by a deed of variation dated 20/7/98. see the mortgage charge document for full details.
Fully Satisfied
2 October 1992Delivered on: 5 October 1992
Satisfied on: 22 August 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 June 2023Registered office address changed from 6-8 Greencoat Place London SW1P 1PL England to 3 Orchard Place London SW1H 0BF on 26 June 2023 (1 page)
22 April 2023Full accounts made up to 31 December 2022 (18 pages)
24 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 November 2022Appointment of Mr Fawad Tariq Khan as a director on 8 November 2022 (2 pages)
21 November 2022Director's details changed for Mr Bechara Raad on 21 November 2022 (2 pages)
21 November 2022Appointment of Mr Bechara Raad as a director on 8 November 2022 (2 pages)
18 November 2022Termination of appointment of Walid Hatim El-Hindi as a director on 8 November 2022 (1 page)
28 September 2022Registered office address changed from 8 Albion Riverside 8 Hester Road London SW11 4AX to 6-8 Greencoat Place London SW1P 1PL on 28 September 2022 (1 page)
13 April 2022Termination of appointment of Niccolò Pio Barattieri Di San Pietro as a director on 31 March 2022 (1 page)
30 March 2022Full accounts made up to 31 December 2021 (19 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Walid Hatim El-Hindi as a director on 1 March 2021 (2 pages)
24 February 2021Termination of appointment of Mustafa Ghazi Kheriba as a director on 24 February 2021 (1 page)
15 February 2021Full accounts made up to 31 December 2020 (19 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 February 2019Full accounts made up to 31 December 2018 (16 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
30 August 2018Change of details for Northacre Plc as a person with significant control on 13 July 2018 (2 pages)
16 March 2018Full accounts made up to 31 December 2017 (15 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (14 pages)
30 May 2017Full accounts made up to 31 December 2016 (14 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (12 pages)
18 May 2016Full accounts made up to 31 December 2015 (12 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
14 May 2015Full accounts made up to 31 December 2014 (12 pages)
14 May 2015Full accounts made up to 31 December 2014 (12 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
28 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 July 2014Full accounts made up to 28 February 2014 (12 pages)
25 July 2014Full accounts made up to 28 February 2014 (12 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
11 September 2013Termination of appointment of Jassim Alseddiqi as a director (1 page)
11 September 2013Termination of appointment of Jassim Alseddiqi as a director (1 page)
11 September 2013Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages)
11 September 2013Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages)
2 August 2013Full accounts made up to 28 February 2013 (12 pages)
2 August 2013Full accounts made up to 28 February 2013 (12 pages)
25 June 2013Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages)
25 June 2013Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages)
20 June 2013Termination of appointment of Kenneth Macrae as a secretary (1 page)
20 June 2013Termination of appointment of Kenneth Macrae as a director (1 page)
20 June 2013Termination of appointment of Kenneth Macrae as a secretary (1 page)
20 June 2013Termination of appointment of Kenneth Macrae as a director (1 page)
2 May 2013Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages)
2 May 2013Appointment of Mr Kenneth Macrae as a secretary (1 page)
2 May 2013Termination of appointment of Klas Nilsson as a director (1 page)
2 May 2013Termination of appointment of Klas Nilsson as a secretary (1 page)
2 May 2013Appointment of Mr Kenneth Macrae as a secretary (1 page)
2 May 2013Termination of appointment of Klas Nilsson as a director (1 page)
2 May 2013Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages)
2 May 2013Termination of appointment of Klas Nilsson as a secretary (1 page)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 29 February 2012 (13 pages)
7 September 2012Full accounts made up to 29 February 2012 (13 pages)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 July 2011Termination of appointment of Manish Santilale as a director (1 page)
28 July 2011Termination of appointment of Manish Santilale as a director (1 page)
28 July 2011Appointment of Mr Kenneth Macrae as a director (2 pages)
28 July 2011Appointment of Mr Kenneth Macrae as a director (2 pages)
2 February 2011Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 (1 page)
1 December 2010Full accounts made up to 28 February 2010 (15 pages)
1 December 2010Full accounts made up to 28 February 2010 (15 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of John Hunter as a director (1 page)
24 February 2010Termination of appointment of John Hunter as a director (1 page)
5 January 2010Full accounts made up to 28 February 2009 (14 pages)
5 January 2010Full accounts made up to 28 February 2009 (14 pages)
10 November 2009Director's details changed for Mr. John Robert Gordon Hunter on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Manish Kumar Santilale on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. John Robert Gordon Hunter on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Manish Kumar Santilale on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 June 2009Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY (1 page)
3 June 2009Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY (1 page)
29 January 2009Return made up to 31/10/08; full list of members (4 pages)
29 January 2009Return made up to 31/10/08; full list of members (4 pages)
21 December 2008Full accounts made up to 29 February 2008 (14 pages)
21 December 2008Full accounts made up to 29 February 2008 (14 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 December 2007Full accounts made up to 28 February 2007 (14 pages)
20 December 2007Full accounts made up to 28 February 2007 (14 pages)
7 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Full accounts made up to 28 February 2006 (15 pages)
28 December 2006Full accounts made up to 28 February 2006 (15 pages)
7 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Return made up to 31/10/05; full list of members (7 pages)
14 December 2005Return made up to 31/10/05; full list of members (7 pages)
17 November 2005Full accounts made up to 28 February 2005 (14 pages)
17 November 2005Full accounts made up to 28 February 2005 (14 pages)
30 November 2004Full accounts made up to 29 February 2004 (15 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Full accounts made up to 29 February 2004 (15 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 28 February 2003 (14 pages)
3 December 2003Full accounts made up to 28 February 2003 (14 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
9 February 2003Return made up to 07/01/03; full list of members (7 pages)
9 February 2003Return made up to 07/01/03; full list of members (7 pages)
19 November 2002Full accounts made up to 28 February 2002 (10 pages)
19 November 2002Full accounts made up to 28 February 2002 (10 pages)
10 January 2002Return made up to 07/01/02; full list of members (7 pages)
10 January 2002Return made up to 07/01/02; full list of members (7 pages)
28 September 2001Full accounts made up to 28 February 2001 (13 pages)
28 September 2001Full accounts made up to 28 February 2001 (13 pages)
7 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2000Full accounts made up to 28 February 2000 (14 pages)
18 August 2000Full accounts made up to 28 February 2000 (14 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Return made up to 07/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Return made up to 07/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 1999Full accounts made up to 28 February 1999 (14 pages)
10 November 1999Full accounts made up to 28 February 1999 (14 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
23 July 1999Accounting reference date shortened from 01/08/99 to 28/02/99 (1 page)
23 July 1999Accounting reference date shortened from 01/08/99 to 28/02/99 (1 page)
26 May 1999Company name changed choqs 331 LIMITED.\certificate issued on 26/05/99 (2 pages)
26 May 1999Company name changed choqs 331 LIMITED.\certificate issued on 26/05/99 (2 pages)
24 May 1999Company name changed northacre LTD.\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed northacre LTD.\certificate issued on 24/05/99 (2 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Full accounts made up to 31 July 1998 (15 pages)
7 April 1999Full accounts made up to 31 July 1998 (15 pages)
16 March 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 07/01/98; full list of members (6 pages)
5 February 1998Return made up to 07/01/98; full list of members (6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (7 pages)
5 September 1997Particulars of mortgage/charge (7 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
13 January 1997Return made up to 07/01/97; change of members (6 pages)
13 January 1997Return made up to 07/01/97; change of members (6 pages)
23 August 1996Registered office changed on 23/08/96 from: 64 bury walk london SW3 6QB (1 page)
23 August 1996Registered office changed on 23/08/96 from: 64 bury walk london SW3 6QB (1 page)
12 July 1996Company name changed north acre LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed north acre LIMITED\certificate issued on 15/07/96 (2 pages)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
26 January 1996Return made up to 05/01/96; no change of members (4 pages)
26 January 1996Return made up to 05/01/96; no change of members (4 pages)
9 May 1995Full accounts made up to 31 July 1994 (11 pages)
9 May 1995Full accounts made up to 31 July 1994 (11 pages)
23 March 1995Registered office changed on 23/03/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
23 March 1995Registered office changed on 23/03/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 March 1991Incorporation (15 pages)
14 March 1991Incorporation (15 pages)