Hendon
London
NW4 2PS
Director Name | Mr Stephen Jonathan Goldberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Decoy Avenue London NW11 0ET |
Secretary Name | Mr Philip Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Shirehall Lane Hendon London NW4 2PS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Northern & Midland Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit f, sett end road north, shadsworth business park, blackburn BB1 2PT with title number LA886452. Outstanding |
28 June 2001 | Delivered on: 18 July 2001 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: L/Hold property known as unit f shadsworth gateway estate haslingden rd,blackburn. 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. Outstanding |
28 June 2001 | Delivered on: 18 July 2001 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. Outstanding |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page) |
18 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 February 2002 | Return made up to 02/02/02; full list of members
|
19 February 2002 | Return made up to 02/02/02; full list of members
|
12 February 2002 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
12 February 2002 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
18 July 2001 | Particulars of mortgage/charge (5 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (5 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
2 February 2001 | Incorporation (12 pages) |
2 February 2001 | Incorporation (12 pages) |