Company NameNorthard Ltd
DirectorHoward Bernard Kauffman
Company StatusActive
Company Number04476868
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Howard Bernard Kauffman
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar House 42 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed11 July 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 9 months
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 10 months (resigned 13 May 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Phillip Andrew Bouette
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2004(2 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 13 May 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address165 Odessa Road
Forest Gate
London
E7 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address74 Coleman Street
London
EC2R 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,310,240
Cash£109,731
Current Liabilities£1,190,404

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 183-187 (odd) high road, loughton, title no: EX216955; 64 high street, tonbridge TN9 1EH, title no: K871892; 8 the broadway, woodford green IG8 ohl, title no: EGL43202; 34-36 crouch street colchester CO3 3HH, title no: EX506441; st. Nicholas filling station, st nicholas road, great yarmouth NR30 1NN, title no: NK274918.
Outstanding
19 June 2017Delivered on: 23 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold part ground floor and basemenet 139 clapham road london.
Outstanding
10 March 2015Delivered on: 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 12 to 14 grange mills weir road balham london t/no TGL5480.
Outstanding
3 February 2012Delivered on: 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 62-64A high street tonbridge; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2006Delivered on: 23 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st nicholas service centre 84 st nicholas road great yarmouth t/no nk 274918. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 183-187 high road loughton essex t/no EX216955. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 November 2003Delivered on: 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being 36/40 crouch street colchester essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 October 2002Delivered on: 9 October 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a property k/a 62-64A high street tonbridge kent t/no: K417748.
Outstanding
1 October 2002Delivered on: 9 October 2002
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 62-64A high street tonbridge kent t/no: K417748. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding

Filing History

9 July 2020Confirmation statement made on 29 June 2020 with updates (6 pages)
13 May 2020Termination of appointment of Gary Anthony Burns as a director on 13 May 2020 (1 page)
13 May 2020Termination of appointment of Phillip Andrew Bouette as a director on 13 May 2020 (1 page)
12 May 2020Appointment of Mr Howard Bernard Kauffman as a director on 12 May 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
20 July 2019Notification of William Richard Kauffman as a person with significant control on 8 September 2017 (2 pages)
20 July 2019Notification of Joseph Alexander Kauffman as a person with significant control on 8 July 2019 (2 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 July 2019Confirmation statement made on 29 June 2019 with updates (7 pages)
14 July 2019Notification of Benjamin Kauffman as a person with significant control on 8 July 2019 (2 pages)
14 July 2019Withdrawal of a person with significant control statement on 14 July 2019 (2 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
23 June 2017Registration of charge 044768680008, created on 19 June 2017 (9 pages)
23 June 2017Registration of charge 044768680008, created on 19 June 2017 (9 pages)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 96
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 96
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 96
(6 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 96
(6 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 96
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 March 2015Registration of charge 044768680007, created on 10 March 2015 (9 pages)
12 March 2015Registration of charge 044768680007, created on 10 March 2015 (9 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 96
(6 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 96
(6 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 96
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 96
(6 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 96
(6 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 96
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
14 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 February 2011Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages)
15 February 2011Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages)
21 November 2010Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages)
21 November 2010Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page)
22 March 2010Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page)
24 August 2009Return made up to 03/07/09; full list of members (4 pages)
24 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
27 July 2006Return made up to 03/07/06; full list of members (3 pages)
27 July 2006Return made up to 03/07/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 July 2005Return made up to 03/07/05; full list of members (3 pages)
13 July 2005Return made up to 03/07/05; full list of members (3 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
16 August 2004Return made up to 03/07/04; full list of members (9 pages)
16 August 2004Return made up to 03/07/04; full list of members (9 pages)
15 November 2003Particulars of mortgage/charge (5 pages)
15 November 2003Particulars of mortgage/charge (5 pages)
1 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
5 August 2003Return made up to 03/07/03; full list of members (6 pages)
5 August 2003Return made up to 03/07/03; full list of members (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
11 July 2002Registered office changed on 11/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
3 July 2002Incorporation (9 pages)
3 July 2002Incorporation (9 pages)