Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Mr David William Ashall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Mr Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towns Green Farm Townsgreen, Wettenhall Winsford Cheshire CW7 4HB |
Website | nlf.co.uk |
---|
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Highbridge Business Park LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
4 April 2001 | Delivered on: 19 April 2001 Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 3 Syndicate Trust Classification: Payment account charge Secured details: The annual sum of £576,950 being part of the annual rent due or to become due from the company to the chargee under the tenant's lease in respect of the period of 13 months from the date of the charge ("the secured obligations"). Particulars: By way of fixed charge with full title guarantee and as a continuing security for the payment and discharge of all of the secured obligations, the chargor represents and warrants to and undertakes to the chargee that the chargor is and will be at all times during the subsistence of the security created by the charge. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2001 | Delivered on: 19 April 2001 Persons entitled: Robert John Hugo Randall and David John George Roydsas the Trustees of the Cobalt No.3 Syndicate Trust ("the Chargee") Classification: Payment account charge Secured details: The annual sum of £189,063 due or to become due from the company to the chargee under the tenant's lease in respect of the period of ten years from the 10 april 2001. Particulars: The chargor as beneficial owner and with full title guarantee and as a continuing security for the payment and discharge of all of the secured obligations charges to the chargee by way of a first fixed charge the account and the full credit balance therein and all rights and benefits accruing to or arising in connection therewith, the sole legal and beneficial owner of the account free from any encumbrance on or over or sell or otherwise dispose of or agree to sell the benefit of all or any of its rights, title and interest in and to the account. See the mortgage charge document for full details. Outstanding |
8 March 2000 | Delivered on: 25 March 2000 Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustee for the Matrix Newcastle Trust) Classification: Deed of asssignment ("the assignment") Secured details: All monies due or to become due from the company to the chargee under the terms of the leases. Particulars: The company's rights title and interest and benefit of the rent first reserved under the terms of a lease of building 2 (for full details see form 395). Outstanding |
8 March 2000 | Delivered on: 25 March 2000 Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustee for the Matrix Newcastle Trust) Classification: Payment account charge ("the charge") Secured details: All monies due or to become due from the company to the chargee under the terms of the leases. Particulars: Fixed charge - account no 00566610 at bank of scotland; floating charge - all undertaking assets and rights whatsoever. See the mortgage charge document for full details. Outstanding |
8 March 1999 | Delivered on: 24 March 1999 Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett and Williamedward Paul Davidson as Trustees of the Cobalt No. 1 Syndicate Trust Classification: Service charge and insurace deposit deed Secured details: All monies due or to become due from the company to the chargee relating to the demised premises. Particulars: A charge and assignment being the initial deposit, all interest, the deposit account and the deposit balance and a floating charge over all present and future undertaking assets and rights. See the mortgage charge document for full details. Outstanding |
3 April 1998 | Delivered on: 22 April 1998 Persons entitled: Royal & Sun Alliance Trust Company Limited(Trustee) Classification: Service charge and insurance deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Charges and assigns: the initial deposit (as defined) all interest (as defined) the deposit account (as defined) the deposit balance (as defined) floating charge undertaking assets rights. See the mortgage charge document for full details. Outstanding |
7 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
24 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page) |
23 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (11 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of David Ashall as a director (1 page) |
9 August 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
9 August 2010 | Termination of appointment of David Ashall as a director (1 page) |
9 August 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
16 February 2010 | Full accounts made up to 4 February 2009 (13 pages) |
16 February 2010 | Full accounts made up to 4 February 2009 (13 pages) |
16 February 2010 | Full accounts made up to 4 February 2009 (13 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 4 February 2008 (13 pages) |
27 January 2009 | Full accounts made up to 4 February 2008 (13 pages) |
27 January 2009 | Full accounts made up to 4 February 2008 (13 pages) |
17 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
17 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
12 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
10 February 2005 | Return made up to 09/02/05; full list of members
|
10 February 2005 | Return made up to 09/02/05; full list of members
|
22 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
14 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members
|
27 February 2002 | Return made up to 09/02/02; full list of members
|
8 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Return made up to 09/02/01; full list of members
|
26 February 2001 | Return made up to 09/02/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 09/02/99; full list of members (10 pages) |
26 March 1999 | Return made up to 09/02/99; full list of members (10 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (3 pages) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
9 February 1998 | Incorporation (26 pages) |
9 February 1998 | Incorporation (26 pages) |