Company NameNorthill Properties Limited
DirectorGeorge Alexander Robinson
Company StatusActive
Company Number03248657
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Previous NameIronbill Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Alexander Robinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinstock Manor
Witney Road Finstock
Chipping Norton
Oxfordshire
OX7 3DG
Director NameMrs Katharine Margaret Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(5 days after company formation)
Appointment Duration22 years, 7 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Witney Road Finstock
Chipping Norton
Oxfordshire
OX7 3DG
Secretary NameMrs Katharine Margaret Robinson
NationalityBritish
StatusResigned
Appointed16 September 1996(5 days after company formation)
Appointment Duration22 years, 7 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Witney Road Finstock
Chipping Norton
Oxfordshire
OX7 3DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address45 45 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£252,634
Cash£37,221
Current Liabilities£425,735

Accounts

Latest Accounts25 June 2022 (1 year, 10 months ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

13 January 1997Delivered on: 23 January 1997
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 and 13 mecklanburgh square london. See the mortgage charge document for full details.
Outstanding
13 January 1997Delivered on: 23 January 1997
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2020Change of details for Mr George Alexander Robinson as a person with significant control on 30 January 2020 (2 pages)
17 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 June 2020Cessation of Katharine Margaret Robinson as a person with significant control on 9 May 2019 (1 page)
10 October 2019Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to Suite 2, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 10 October 2019 (1 page)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
22 May 2019Termination of appointment of Katharine Margaret Robinson as a director on 7 May 2019 (1 page)
22 May 2019Termination of appointment of Katharine Margaret Robinson as a secretary on 7 May 2019 (1 page)
27 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
2 October 2018Registered office address changed from Finstock Manor Finstock Chipping Norton Oxon OX7 3DG to 42 South Moulton Street London W1K 5RR on 2 October 2018 (1 page)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
25 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Resolutions
  • RES13 ‐ The directors be and are authorised to vote and form part ofd the quorum in relation to any existing transaction 10/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Resolutions
  • RES13 ‐ The directors be and are authorised to vote and form part ofd the quorum in relation to any existing transaction 10/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 September 2010Registered office address changed from 108 New Bond Street London W1S 1EF on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 108 New Bond Street London W1S 1EF on 27 September 2010 (1 page)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Katharine Margaret Robinson on 11 September 2010 (2 pages)
24 September 2010Director's details changed for Katharine Margaret Robinson on 11 September 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from the ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
8 July 2009Registered office changed on 08/07/2009 from the ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
4 October 2007Return made up to 11/09/07; full list of members (3 pages)
4 October 2007Return made up to 11/09/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 September 2006Return made up to 11/09/06; full list of members (3 pages)
18 September 2006Return made up to 11/09/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Company name changed ironbill LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed ironbill LIMITED\certificate issued on 29/03/05 (2 pages)
12 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Registered office changed on 19/07/04 from: ground floor suite 91 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
19 July 2004Registered office changed on 19/07/04 from: ground floor suite 91 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
13 July 2004Registered office changed on 13/07/04 from: second floor 29 saint johns lane london EC1M 4BJ (1 page)
13 July 2004Registered office changed on 13/07/04 from: second floor 29 saint johns lane london EC1M 4BJ (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 11/09/01; full list of members (6 pages)
7 September 2001Return made up to 11/09/01; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: the coach house 90 castelnau london SW13 9EU (1 page)
28 August 2001Registered office changed on 28/08/01 from: the coach house 90 castelnau london SW13 9EU (1 page)
12 December 2000Full accounts made up to 31 December 1999 (9 pages)
12 December 2000Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Return made up to 11/09/99; no change of members (4 pages)
7 September 1999Return made up to 11/09/99; no change of members (4 pages)
7 September 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1997Return made up to 11/09/97; full list of members (6 pages)
4 September 1997Return made up to 11/09/97; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: 179-181 north end road london W14 9NL (1 page)
23 April 1997Registered office changed on 23/04/97 from: 179-181 north end road london W14 9NL (1 page)
20 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (4 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 35 drayson mews london W8 4LY (1 page)
2 October 1996New director appointed (3 pages)
2 October 1996Registered office changed on 02/10/96 from: 35 drayson mews london W8 4LY (1 page)
2 October 1996New secretary appointed;new director appointed (3 pages)
2 October 1996New director appointed (3 pages)
2 October 1996New secretary appointed;new director appointed (3 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Secretary resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: 120 east road london N1 6AA (1 page)
19 September 1996Registered office changed on 19/09/96 from: 120 east road london N1 6AA (1 page)
11 September 1996Incorporation (15 pages)
11 September 1996Incorporation (15 pages)