Company NameNorthside Company Secretarial Services Limited
Company StatusDissolved
Company Number03011907
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Heywood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(8 months, 4 weeks after company formation)
Appointment Duration25 years, 10 months (closed 17 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1NB
Director NameMrs Gillian Heywood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Ravenshaw Street
London
NW6 1NP
Director NameLouise Elizabeth Lillian Richard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleAdministrative Assistant
Correspondence Address2 Leeside Crescent
Golders Green
London
NW11 0DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLouise Elizabeth Lillian Richard
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleAdministrative Assistant
Correspondence Address2 Leeside Crescent
Golders Green
London
NW11 0DB
Director NameMr Sanjay Girdharlal Parekh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(8 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 27 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1NB
Secretary NameMr Sanjay Girdharlal Parekh
NationalityBritish
StatusResigned
Appointed17 October 1995(9 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 May 2016)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1NB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 May 2016Termination of appointment of Sanjay Girdharlal Parekh as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Sanjay Girdharlal Parekh as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Sanjay Girdharlal Parekh as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Sanjay Girdharlal Parekh as a director on 27 May 2016 (1 page)
30 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
30 January 2016Secretary's details changed for Mr Sanjay Girdharlal Parekh on 30 January 2016 (1 page)
30 January 2016Director's details changed for Mr Sanjay Girdharlal Parekh on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Alan Heywood on 30 January 2016 (2 pages)
30 January 2016Secretary's details changed for Mr Sanjay Girdharlal Parekh on 30 January 2016 (1 page)
30 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
30 January 2016Director's details changed for Alan Heywood on 30 January 2016 (2 pages)
30 January 2016Director's details changed for Mr Sanjay Girdharlal Parekh on 30 January 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Alan Heywood on 19 January 2010 (2 pages)
24 January 2010Director's details changed for Sanjay Parekh on 19 January 2010 (2 pages)
24 January 2010Director's details changed for Sanjay Parekh on 19 January 2010 (2 pages)
24 January 2010Director's details changed for Alan Heywood on 19 January 2010 (2 pages)
24 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Director and secretary's change of particulars / sanjay parekh / 01/08/2008 (1 page)
3 March 2009Return made up to 19/01/09; full list of members (3 pages)
3 March 2009Return made up to 19/01/09; full list of members (3 pages)
3 March 2009Director and secretary's change of particulars / sanjay parekh / 01/08/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Return made up to 19/01/08; full list of members (3 pages)
7 March 2008Return made up to 19/01/08; full list of members (3 pages)
6 March 2008Secretary's change of particulars / ann price / 01/01/2008 (2 pages)
6 March 2008Secretary's change of particulars / ann price / 01/01/2008 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 19/01/06; full list of members (7 pages)
17 February 2006Return made up to 19/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 January 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
24 January 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 January 2003Return made up to 19/01/03; full list of members (7 pages)
23 January 2003Return made up to 19/01/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 January 1999Return made up to 19/01/99; full list of members (6 pages)
29 January 1999Return made up to 19/01/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
5 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
10 March 1998Return made up to 19/01/98; no change of members (4 pages)
10 March 1998Return made up to 19/01/98; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
22 January 1997Return made up to 19/01/97; no change of members (4 pages)
22 January 1997Return made up to 19/01/97; no change of members (4 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
10 December 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996Director resigned (1 page)