Company NameNorthcrown Limited
DirectorNeil Craig Oleary
Company StatusActive
Company Number03143296
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Neil Craig Oleary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(6 days after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Harrier House
Sullivan Close
London
SW11 2NW
Secretary NameMr Wayne Wood
StatusCurrent
Appointed01 April 2012(16 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address9 Devonshire Mews
London
W4 2HA
Secretary NameJohn Francis Nichol
NationalityBritish
StatusResigned
Appointed09 January 1996(6 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address9 Harrier House
Sullivan Close
Battersea
London
SW11 2NW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Harrier House
Sullivan Close
Battersea
London
SW11 2NW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,221
Cash£55,958
Current Liabilities£22,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

31 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Secretary's details changed for Mr Wayne Wood on 29 October 2014 (1 page)
30 October 2014Secretary's details changed for Mr Wayne Wood on 29 October 2014 (1 page)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 April 2012Appointment of Mr Wayne Wood as a secretary (2 pages)
23 April 2012Appointment of Mr Wayne Wood as a secretary (2 pages)
20 April 2012Termination of appointment of John Nichol as a secretary (1 page)
20 April 2012Termination of appointment of John Nichol as a secretary (1 page)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Director's details changed for Neil Craig Oleary on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Neil Craig Oleary on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
23 February 2009Return made up to 03/01/09; full list of members (3 pages)
23 February 2009Return made up to 03/01/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 03/01/08; full list of members (3 pages)
12 March 2008Return made up to 03/01/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o norman alexander & co 35/37 grosvenor gardens london SW1W 0BS (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o norman alexander & co 35/37 grosvenor gardens london SW1W 0BS (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2007Return made up to 03/01/07; full list of members (2 pages)
1 February 2007Return made up to 03/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 03/01/06; full list of members (6 pages)
25 April 2006Return made up to 03/01/06; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 03/01/05; full list of members (6 pages)
18 January 2005Return made up to 03/01/05; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 03/01/04; full list of members (6 pages)
29 March 2004Return made up to 03/01/04; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 January 2003Return made up to 03/01/03; full list of members (6 pages)
14 January 2003Return made up to 03/01/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2001Return made up to 03/01/01; full list of members (6 pages)
25 January 2001Return made up to 03/01/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (9 pages)
19 July 2000Full accounts made up to 31 March 2000 (9 pages)
25 February 2000Return made up to 03/01/00; full list of members (6 pages)
25 February 2000Return made up to 03/01/00; full list of members (6 pages)
30 July 1999Full accounts made up to 31 March 1999 (9 pages)
30 July 1999Full accounts made up to 31 March 1999 (9 pages)
15 January 1999Return made up to 03/01/99; no change of members (4 pages)
15 January 1999Return made up to 03/01/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1998 (9 pages)
17 November 1998Full accounts made up to 31 March 1998 (9 pages)
13 November 1998Registered office changed on 13/11/98 from: 9,harrier house falcon road battersea london SW11 2ER (1 page)
13 November 1998Registered office changed on 13/11/98 from: 9,harrier house falcon road battersea london SW11 2ER (1 page)
9 December 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
9 December 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
28 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: suite 12662 72 new bond street london W1Y 9DD (1 page)
23 February 1996Registered office changed on 23/02/96 from: suite 12662 72 new bond street london W1Y 9DD (1 page)
23 February 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (30 pages)
3 January 1996Incorporation (30 pages)