Company NameNorthfield Financial Services Limited
DirectorRichard Palfreeman
Company StatusActive
Company Number03142402
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NameNorthfield Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Palfreeman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address130 Northfield Avenue
London
W13 9RT
Secretary NameElizabeth Ann Palfreeman
NationalityBritish
StatusCurrent
Appointed10 October 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address132 Northfield Avenue
Ealing
London
W13 9RT
Secretary NameFiona Elizabeth Palfreeman
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleEstate Agent
Correspondence Address130 Northfield Avenue
Ealing
London
W13 9RT
Secretary NameJohn Palfreeman
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years after company formation)
Appointment Duration3 years (resigned 10 February 2001)
RoleCompany Director
Correspondence AddressRoefield House Roefield Close
Felden Lane
Hemel Hempstead
Hertfordshire
HP3 0BZ
Director NameRoger Bown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2000)
RoleFinancial Services
Correspondence Address130 Northfield Avenue
London
W13 9RT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Northfield Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,304
Cash£158
Current Liabilities£5,985

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
15 January 2020Secretary's details changed for Elizabeth Ann Leaver on 15 January 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 21 January 2015
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 21 January 2015
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Registered office changed on 29/03/05 from: 130 northfield avenue ealing london W13 9RT (1 page)
29 March 2005Registered office changed on 29/03/05 from: 130 northfield avenue ealing london W13 9RT (1 page)
14 March 2005Return made up to 29/12/04; full list of members (6 pages)
14 March 2005Return made up to 29/12/04; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 29/12/03; full list of members (6 pages)
5 March 2004Return made up to 29/12/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 February 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
19 February 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
20 August 2002Secretary's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: 8 wimpole street london W1M 7AB (1 page)
12 February 2002Registered office changed on 12/02/02 from: 8 wimpole street london W1M 7AB (1 page)
5 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
5 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
3 November 2000Director resigned (2 pages)
3 November 2000Director resigned (2 pages)
2 November 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 May 2000Return made up to 29/12/99; full list of members (7 pages)
11 May 2000Return made up to 29/12/99; full list of members (7 pages)
19 April 2000Location of register of members (1 page)
19 April 2000Location of register of members (1 page)
28 February 2000Location of register of members (1 page)
28 February 2000Location of register of members (1 page)
5 August 1999£ nc 100/1000 27/05/99 (1 page)
5 August 1999Ad 27/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 August 1999Ad 27/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1999£ nc 100/1000 27/05/99 (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 130 northfield avenue ealing london W13 9RT (1 page)
25 June 1999Registered office changed on 25/06/99 from: 130 northfield avenue ealing london W13 9RT (1 page)
10 April 1999Return made up to 29/12/98; full list of members (6 pages)
10 April 1999Return made up to 29/12/98; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
6 July 1998Full accounts made up to 31 August 1997 (9 pages)
6 July 1998Full accounts made up to 31 August 1997 (9 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
1 February 1998Return made up to 29/12/97; no change of members (4 pages)
1 February 1998Return made up to 29/12/97; no change of members (4 pages)
22 December 1996Return made up to 29/12/96; full list of members (6 pages)
22 December 1996Return made up to 29/12/96; full list of members (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 32A high street pinner middlesex HA5 5PW (1 page)
11 December 1996Registered office changed on 11/12/96 from: 32A high street pinner middlesex HA5 5PW (1 page)
8 November 1996Full accounts made up to 31 August 1996 (5 pages)
8 November 1996Full accounts made up to 31 August 1996 (5 pages)
17 October 1996Company name changed northfield estates LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed northfield estates LIMITED\certificate issued on 18/10/96 (2 pages)
27 August 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
27 August 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
29 January 1996Ad 12/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996Accounting reference date notified as 31/03 (1 page)
29 January 1996Ad 12/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996Accounting reference date notified as 31/03 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 130 northfield avenue ealing london W13 9RT (1 page)
19 January 1996Registered office changed on 19/01/96 from: 130 northfield avenue ealing london W13 9RT (1 page)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
29 December 1995Incorporation (28 pages)
29 December 1995Incorporation (28 pages)