Company NameNorthdown Investments Ltd
Company StatusDissolved
Company Number03401462
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Geoffrey James Bassett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months (closed 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Christopher Anthony Bugden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(5 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 18 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusClosed
Appointed01 March 2006(8 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 18 June 2021)
Correspondence AddressPriestfield Farm Henfield
Albourne
West Sussex
BN6 9DE
Director NameMr Christopher Anthony Bugden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestfield Farm
Henfield Road
Albourne
West Sussex
BN6 9DE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2006)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£210,026
Cash£5,162
Current Liabilities£95,353

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

29 November 2004Delivered on: 30 November 2004
Persons entitled: National Westminster 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: Unit 2 abbey trading estate,bell green lane,london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2004Delivered on: 29 May 2004
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 2004Delivered on: 19 May 2004
Persons entitled: National Westminster 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: Unit 3, abbey trading estate, london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2004Delivered on: 5 May 2004
Persons entitled: Geoffrey George Snuggs and Raymond Barry Taylor

Classification: Legal charge
Secured details: £86,000.00 due or to become due from the company to the chargee.
Particulars: Unit 3 abbey trading estate, bell green lane, london t/n TGL58544.
Outstanding
22 April 1998Delivered on: 25 April 1998
Satisfied on: 4 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 abbey trading estate bell green lane sydenham london borough of bromley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 April 1998Delivered on: 25 April 1998
Satisfied on: 4 November 2004
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 June 2021Final Gazette dissolved following liquidation (1 page)
18 March 2021Return of final meeting in a members' voluntary winding up (8 pages)
18 December 2019Registered office address changed from Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 December 2019 (2 pages)
17 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
(1 page)
17 December 2019Appointment of a voluntary liquidator (3 pages)
17 December 2019Declaration of solvency (5 pages)
6 December 2019Satisfaction of charge 4 in full (2 pages)
6 December 2019Satisfaction of charge 6 in full (2 pages)
6 December 2019Satisfaction of charge 3 in full (1 page)
6 December 2019Satisfaction of charge 5 in full (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 November 2018Registered office address changed from 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 6 November 2018 (1 page)
2 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Director's details changed for Mr Christopher Anthony Bugden on 9 February 2015 (2 pages)
10 February 2015Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Geoffrey James Bassett on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Geoffrey James Bassett on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Christopher Anthony Bugden on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Christopher Anthony Bugden on 9 February 2015 (2 pages)
10 February 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Director's details changed for Mr Geoffrey James Bassett on 9 February 2015 (2 pages)
10 February 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 July 2011Director's details changed for Mr Geoffrey James Bassett on 10 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Geoffrey James Bassett on 10 July 2011 (2 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 July 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 22 July 2011 (1 page)
22 July 2011Director's details changed for Mr Christopher Anthony Bugden on 10 July 2011 (2 pages)
22 July 2011Secretary's details changed for Grosvenor Secretary Ltd on 10 July 2011 (2 pages)
22 July 2011Secretary's details changed for Grosvenor Secretary Ltd on 10 July 2011 (2 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Mr Christopher Anthony Bugden on 10 July 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 July 2010Secretary's details changed for Grosvenor Secretary Ltd on 9 July 2010 (2 pages)
21 July 2010Secretary's details changed for Grosvenor Secretary Ltd on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
21 July 2010Secretary's details changed for Grosvenor Secretary Ltd on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 July 2009Return made up to 10/07/09; full list of members (5 pages)
23 July 2009Return made up to 10/07/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 August 2008Return made up to 10/07/08; full list of members (5 pages)
21 August 2008Return made up to 10/07/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 July 2007Return made up to 10/07/07; full list of members (3 pages)
13 July 2007Return made up to 10/07/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 September 2006Return made up to 10/07/06; full list of members (9 pages)
4 September 2006Return made up to 10/07/06; full list of members (9 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
10 April 2006Registered office changed on 10/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
19 July 2005Return made up to 10/07/05; full list of members (9 pages)
19 July 2005Return made up to 10/07/05; full list of members (9 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Return made up to 10/07/04; full list of members (9 pages)
16 July 2004Return made up to 10/07/04; full list of members (9 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 August 2003Return made up to 10/07/03; full list of members (9 pages)
12 August 2003Return made up to 10/07/03; full list of members (9 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 September 2001Return made up to 10/07/01; full list of members (8 pages)
28 September 2001Return made up to 10/07/01; full list of members (8 pages)
29 May 2001Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9ET (1 page)
29 May 2001Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9ET (1 page)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 August 2000Return made up to 10/07/00; full list of members (8 pages)
2 August 2000Return made up to 10/07/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 July 1999Return made up to 10/07/99; no change of members (4 pages)
20 July 1999Return made up to 10/07/99; no change of members (4 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
6 May 1999Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
6 May 1999Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
6 August 1998Return made up to 10/07/98; full list of members (6 pages)
6 August 1998Return made up to 10/07/98; full list of members (6 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 152 city road london EC1V 2NX (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Ad 24/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 152 city road london EC1V 2NX (1 page)
7 October 1997Ad 24/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
10 July 1997Incorporation (8 pages)
10 July 1997Incorporation (8 pages)