London
SW1H 0BF
Director Name | Mr Otto Dreyer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 January 2024(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr John Robert Gordon Hunter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 February 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wandsworth Common West Side London SW18 2ED |
Director Name | Mr Klas Bengt Nilsson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 1993(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walpole Street London SW3 4QS |
Secretary Name | Mr Klas Bengt Nilsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 1993(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walpole Street London SW3 4QS |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Mr Manish Kumar Santilale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Lane Watford Hertfordshire WD17 4TQ |
Director Name | Mr Kenneth Macrae |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Jassim Mohamed Alseddiqi |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 May 2013(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Secretary Name | Mr Kenneth Macrae |
---|---|
Status | Resigned |
Appointed | 01 May 2013(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Mustafa Ghazi Kheriba |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2013(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr NiccolÒ Pio Barattieri Di San Pietro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2013(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Walid Hatim El-Hindi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Bechara Raad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 08 November 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Fawad Tariq Khan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 32 Al Khatem Tower Abu Dhabi Global Market Square Abu Dhabi 112230 |
Website | northacre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73498000 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Northacre PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,619,304 |
Gross Profit | £3,442,089 |
Net Worth | -£2,421,308 |
Cash | £79,007 |
Current Liabilities | £3,936,616 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
6 October 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 |
26 June 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (18 pages) |
24 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 November 2022 | Appointment of Mr Fawad Tariq Khan as a director on 8 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Bechara Raad on 21 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr Bechara Raad as a director on 8 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Walid Hatim El-Hindi as a director on 8 November 2022 (1 page) |
28 September 2022 | Registered 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 2022 | Termination of appointment of Niccolò Pio Barattieri Di San Pietro as a director on 31 March 2022 (1 page) |
30 March 2022 | Full accounts made up to 31 December 2021 (19 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Walid Hatim El-Hindi as a director on 1 March 2021 (2 pages) |
24 February 2021 | Termination of appointment of Mustafa Ghazi Kheriba as a director on 24 February 2021 (1 page) |
15 February 2021 | Full accounts made up to 31 December 2020 (19 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 February 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 August 2018 | Change of details for Northacre Plc as a person with significant control on 13 July 2018 (2 pages) |
16 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 July 2014 | Full accounts made up to 28 February 2014 (12 pages) |
25 July 2014 | Full accounts made up to 28 February 2014 (12 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Termination of appointment of Jassim Alseddiqi as a director (1 page) |
11 September 2013 | Termination of appointment of Jassim Alseddiqi as a director (1 page) |
11 September 2013 | Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages) |
11 September 2013 | Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages) |
2 August 2013 | Full accounts made up to 28 February 2013 (12 pages) |
2 August 2013 | Full accounts made up to 28 February 2013 (12 pages) |
25 June 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
25 June 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
2 May 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
2 May 2013 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
2 May 2013 | Termination of appointment of Klas Nilsson as a director (1 page) |
2 May 2013 | Termination of appointment of Klas Nilsson as a secretary (1 page) |
2 May 2013 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
2 May 2013 | Termination of appointment of Klas Nilsson as a director (1 page) |
2 May 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
2 May 2013 | Termination of appointment of Klas Nilsson as a secretary (1 page) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
7 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
28 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a director (2 pages) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a director (2 pages) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011 (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of John Hunter as a director (1 page) |
24 February 2010 | Termination of appointment of John Hunter as a director (1 page) |
5 January 2010 | Full accounts made up to 28 February 2009 (14 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (14 pages) |
10 November 2009 | Director's details changed for Mr. John Robert Gordon Hunter on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Manish Kumar Santilale on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr. John Robert Gordon Hunter on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Manish Kumar Santilale on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY (1 page) |
29 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
21 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
20 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members
|
7 November 2007 | Return made up to 31/10/07; no change of members
|
28 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members
|
7 December 2006 | Return made up to 31/10/06; full list of members
|
14 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 28 February 2005 (14 pages) |
17 November 2005 | Full accounts made up to 28 February 2005 (14 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
19 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
10 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
28 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
7 February 2001 | Return made up to 07/01/01; full list of members
|
7 February 2001 | Return made up to 07/01/01; full list of members
|
18 August 2000 | Full accounts made up to 28 February 2000 (14 pages) |
18 August 2000 | Full accounts made up to 28 February 2000 (14 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Return made up to 07/01/00; full list of members
|
20 January 2000 | Return made up to 07/01/00; full list of members
|
10 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
10 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Accounting reference date shortened from 01/08/99 to 28/02/99 (1 page) |
23 July 1999 | Accounting reference date shortened from 01/08/99 to 28/02/99 (1 page) |
26 May 1999 | Company name changed choqs 331 LIMITED.\certificate issued on 26/05/99 (2 pages) |
26 May 1999 | Company name changed choqs 331 LIMITED.\certificate issued on 26/05/99 (2 pages) |
24 May 1999 | Company name changed northacre LTD.\certificate issued on 24/05/99 (2 pages) |
24 May 1999 | Company name changed northacre LTD.\certificate issued on 24/05/99 (2 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
7 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
16 March 1999 | Return made up to 07/01/99; no change of members
|
16 March 1999 | Return made up to 07/01/99; no change of members
|
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (7 pages) |
5 September 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 January 1997 | Return made up to 07/01/97; change of members (6 pages) |
13 January 1997 | Return made up to 07/01/97; change of members (6 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 64 bury walk london SW3 6QB (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 64 bury walk london SW3 6QB (1 page) |
12 July 1996 | Company name changed north acre LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed north acre LIMITED\certificate issued on 15/07/96 (2 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
26 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
9 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
9 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 March 1991 | Incorporation (15 pages) |
14 March 1991 | Incorporation (15 pages) |