Company NameA.H. North London Limited
DirectorRomy Elizabeth Summerskill
Company StatusActive
Company Number03951706
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NamesPinktribe Limited and Acorn Homes (North London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 12 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusCurrent
Appointed20 January 2010(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed05 May 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Romy Elizabeth Summerskill
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,687
Cash£11,599
Current Liabilities£3,086

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 March 2008Delivered on: 19 March 2008
Satisfied on: 6 June 2009
Persons entitled: Acorn Homes (Central) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and other debts and all undertaking and other property assets and rights including uncalled capital.
Fully Satisfied
1 November 2007Delivered on: 3 November 2007
Satisfied on: 6 June 2009
Persons entitled: Israel Discount Bank Limited

Classification: Debenture (third party)
Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2007Delivered on: 3 November 2007
Satisfied on: 12 July 2008
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge (third party)
Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever.
Particulars: 424 (part) and 426-428 archway road highgate london t/no's EGL237963, EGL259711, EGL328634, AGL152402 & EGL241258, assigns the rental income, the benefit of all guarantees warranties and representations given or made, the benefit of all agreements, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment and all other property and assets. See the mortgage charge document for full details.
Fully Satisfied
24 December 2003Delivered on: 13 January 2004
Satisfied on: 28 October 2014
Persons entitled: Acorn Homes (Central) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all estates or interests in any f/h or l/h property by way of fixed charge all stocks shares or other securities fixed legal charge its goodwill fixed charge all book and other debts floating security its undertaking and all its other property and assets and rights including its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 January 2003Delivered on: 1 February 2003
Satisfied on: 6 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6-18 mount pleasant circle crouch end london t/n EGL169948. 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
30 January 2003Delivered on: 1 February 2003
Satisfied on: 6 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
8 January 2002Delivered on: 11 January 2002
Satisfied on: 18 February 2004
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land on the east side of mount pleasant crescent haringey islington london including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and all rents and other income.. See the mortgage charge document for full details.
Fully Satisfied
8 January 2002Delivered on: 11 January 2002
Satisfied on: 18 February 2004
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Over cash deposits. See the mortgage charge document for full details.
Fully Satisfied
2 December 2014Delivered on: 4 December 2014
Satisfied on: 23 April 2015
Persons entitled: Pentire Pavilions Limited

Classification: A registered charge
Fully Satisfied
9 January 2002Delivered on: 11 January 2002
Satisfied on: 18 February 2004
Persons entitled: Heritable Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Ms Romy Elizabeth Summerskill on 5 October 2015 (2 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Satisfaction of charge 039517060010 in full (1 page)
23 April 2015Satisfaction of charge 039517060010 in full (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Registration of charge 039517060010, created on 2 December 2014 (23 pages)
4 December 2014Registration of charge 039517060010, created on 2 December 2014 (23 pages)
4 December 2014Registration of charge 039517060010, created on 2 December 2014 (23 pages)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
28 October 2014Satisfaction of charge 6 in full (2 pages)
28 October 2014Satisfaction of charge 6 in full (2 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Full accounts made up to 31 March 2012 (9 pages)
2 January 2013Full accounts made up to 31 March 2012 (9 pages)
3 April 2012Full accounts made up to 31 March 2011 (9 pages)
3 April 2012Full accounts made up to 31 March 2011 (9 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Company name changed acorn homes (north london) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Company name changed acorn homes (north london) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
10 January 2011Full accounts made up to 31 March 2010 (10 pages)
10 January 2011Full accounts made up to 31 March 2010 (10 pages)
5 August 2010Full accounts made up to 31 March 2009 (9 pages)
5 August 2010Full accounts made up to 31 March 2009 (9 pages)
11 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
5 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
5 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
5 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 March 2009Full accounts made up to 31 March 2008 (9 pages)
11 March 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 September 2008Appointment terminated director shelley granger (1 page)
17 September 2008Appointment terminated director shelley granger (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 March 2008Duplicate mortgage certificatecharge no:9 (5 pages)
26 March 2008Duplicate mortgage certificatecharge no:9 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 October 2002Ad 11/10/01--------- £ si 99@1 (2 pages)
24 October 2002Ad 11/10/01--------- £ si 99@1 (2 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
9 April 2001Return made up to 20/03/01; full list of members (6 pages)
9 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 83 leonard street london EC2A 4QS (1 page)
2 June 2000New director appointed (4 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 83 leonard street london EC2A 4QS (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (4 pages)
2 June 2000Director resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
11 May 2000Company name changed pinktribe LIMITED\certificate issued on 12/05/00 (2 pages)
11 May 2000Company name changed pinktribe LIMITED\certificate issued on 12/05/00 (2 pages)
20 March 2000Incorporation (10 pages)
20 March 2000Incorporation (10 pages)