Company NameNorthglen Investments Limited
DirectorsMark William Slater and Ralph Peter Baber
Company StatusActive
Company Number04231841
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mark William Slater
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(1 month after company formation)
Appointment Duration22 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameMrs Cherry Jill Baber
NationalityBritish
StatusCurrent
Appointed11 July 2001(1 month after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£2,363,019
Gross Profit£1,930,634
Net Worth£23,265,287
Cash£2,762,997
Current Liabilities£528,830

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 June 2023 (11 months, 1 week ago)
Next Return Due25 June 2024 (1 month, 1 week from now)

Charges

24 August 2021Delivered on: 26 August 2021
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 October 2006Delivered on: 31 October 2006
Satisfied on: 23 January 2010
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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 April 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 42,550
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 42,550
(4 pages)
23 March 2016Appointment of Mr Ralph Peter Baber as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Mr Ralph Peter Baber as a director on 22 March 2016 (2 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 42,550
(3 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 42,550
(3 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 42,550
(3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 42,550
(3 pages)
8 October 2013Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom on 8 October 2013 (1 page)
30 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mr Mark William Slater on 21 September 2010 (2 pages)
20 June 2011Director's details changed for Mr Mark William Slater on 21 September 2010 (2 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 1 September 2010 (1 page)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
14 July 2009Return made up to 11/06/09; full list of members (3 pages)
14 July 2009Return made up to 11/06/09; full list of members (3 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 8TH floor 10 finsbury square london EC2A 1AD (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Registered office changed on 16/06/2008 from 8TH floor 10 finsbury square london EC2A 1AD (1 page)
13 June 2008Director's change of particulars / mark slater / 23/09/2007 (1 page)
13 June 2008Director's change of particulars / mark slater / 23/09/2007 (1 page)
20 September 2007Registered office changed on 20/09/07 from: 39 cornhill london EC3V 3RR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 39 cornhill london EC3V 3RR (1 page)
25 June 2007Full accounts made up to 31 December 2006 (21 pages)
25 June 2007Full accounts made up to 31 December 2006 (21 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
31 October 2006Particulars of mortgage/charge (6 pages)
31 October 2006Particulars of mortgage/charge (6 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: flat 1 61 cadogan gardens london SW3 2RA (1 page)
27 April 2005Registered office changed on 27/04/05 from: flat 1 61 cadogan gardens london SW3 2RA (1 page)
21 September 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
20 July 2004Return made up to 11/06/04; full list of members (7 pages)
20 July 2004Return made up to 11/06/04; full list of members (7 pages)
25 May 2004£ ic 50000/42550 05/05/04 £ sr 7450@1=7450 (2 pages)
25 May 2004£ ic 50000/42550 05/05/04 £ sr 7450@1=7450 (2 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
11 July 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2002Return made up to 11/06/02; full list of members (6 pages)
26 June 2002Return made up to 11/06/02; full list of members (6 pages)
2 April 2002Nc inc already adjusted 09/08/01 (1 page)
2 April 2002Nc inc already adjusted 09/08/01 (1 page)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Ad 04/02/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 March 2002Ad 04/02/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 39 cornhill london EC3V 3RR (1 page)
29 August 2001Registered office changed on 29/08/01 from: 39 cornhill london EC3V 3RR (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2001Registered office changed on 17/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
11 June 2001Incorporation (7 pages)
11 June 2001Incorporation (7 pages)