Company NameNorth West Investment Property Limited
DirectorPaul Howard Richards
Company StatusActive
Company Number03578086
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Previous NameN.F.L. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Paul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 1998(2 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Secretary NameMrs Jeanette Marie Richards
NationalityBritish
StatusCurrent
Appointed01 February 2008(9 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Director NameChristopher Michael Hicks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 days after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Bowden House Bowden Green
Pangbourne
Reading
Berkshire
RG8 8JL
Secretary NameChristopher Michael Hicks
NationalityBritish
StatusResigned
Appointed11 June 1998(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Bowden House Bowden Green
Pangbourne
Reading
Berkshire
RG8 8JL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address46 Crescent West
Barnet
Herts
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,985
Cash£1,251
Current Liabilities£415

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 5 days from now)

Filing History

10 September 2020Notification of Paul Ian Taylor as a person with significant control on 3 September 2020 (2 pages)
10 September 2020Cessation of Poundhouse Properties Limited as a person with significant control on 3 September 2020 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
8 May 2018Notification of Poundhouse Properties Limited as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(4 pages)
23 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(4 pages)
23 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages)
6 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Company name changed N.F.L. LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
24 August 2010Company name changed N.F.L. LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 August 2009Return made up to 09/06/09; full list of members (3 pages)
26 August 2009Return made up to 09/06/09; full list of members (3 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 09/06/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 46 crescent west barnet hertfordshire EN4 0EJ (1 page)
9 February 2009Secretary appointed jeanette marie richards (1 page)
9 February 2009Secretary appointed jeanette marie richards (1 page)
9 February 2009Return made up to 09/06/08; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from 46 crescent west barnet hertfordshire EN4 0EJ (1 page)
9 February 2009Appointment terminated secretary christopher hicks (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Appointment terminated secretary christopher hicks (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 June 2008Registered office changed on 05/06/2008 from lower bowden house, bowden green pangbourne berkshire RG8 8JL (1 page)
5 June 2008Registered office changed on 05/06/2008 from lower bowden house, bowden green pangbourne berkshire RG8 8JL (1 page)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
21 June 2007Return made up to 09/06/07; full list of members (2 pages)
21 June 2007Return made up to 09/06/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 August 2006Return made up to 09/06/06; full list of members (2 pages)
7 August 2006Return made up to 09/06/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: lower bowden house bowden green pangbourne berkshire LG8 8JL (1 page)
28 July 2005Registered office changed on 28/07/05 from: lower bowden house bowden green pangbourne berkshire LG8 8JL (1 page)
28 July 2005Return made up to 09/06/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 09/06/05; full list of members (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Director resigned (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
13 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 July 2003Return made up to 09/06/03; full list of members (7 pages)
31 July 2003Return made up to 09/06/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
27 July 2001Return made up to 09/06/01; full list of members (6 pages)
27 July 2001Return made up to 09/06/01; full list of members (6 pages)
7 July 2000Return made up to 09/06/00; full list of members (6 pages)
7 July 2000Return made up to 09/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
7 March 2000Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
7 March 2000Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
9 July 1999Return made up to 09/06/99; full list of members (7 pages)
9 July 1999Return made up to 09/06/99; full list of members (7 pages)
12 June 1998Registered office changed on 12/06/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (3 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
9 June 1998Incorporation (14 pages)
9 June 1998Incorporation (14 pages)