Hendon
London
NW4 2PS
Secretary Name | Mr Stephen Jonathan Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Decoy Avenue London NW11 0ET |
Director Name | Mr Stephen Jonathan Goldberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(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 | 01 October 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | PO Box 7010 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 50 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 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 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 |
---|---|
18 May 2015 | Delivered on: 21 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land k/a f/h property k/a ty afron bedwas road bedwas caerphilly t/no CYM107668. Outstanding |
2 December 2002 | Delivered on: 6 December 2002 Satisfied on: 29 May 2015 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: All that property k/a land lying on the south side of bedwas road bedwas caerphilly mid glam part t/no WA918049 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent. Fully Satisfied |
2 December 2002 | Delivered on: 6 December 2002 Satisfied on: 29 May 2015 Persons entitled: West Bromwich Building Society Classification: Floating charge deed 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: Undertaking and all property and assets. Fully Satisfied |
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
4 October 2022 | Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 (2 pages) |
3 October 2022 | Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 (2 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
10 February 2022 | Memorandum and Articles of Association (3 pages) |
7 February 2022 | Resolutions
|
27 January 2022 | Registration of charge 045497230004, created on 21 January 2022 (47 pages) |
26 January 2022 | Director's details changed for Mr Stephen Jonathan Goldberg on 20 January 2022 (2 pages) |
26 January 2022 | Appointment of Mr Stephen Jonathan Goldberg as a director on 20 January 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
31 May 2020 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 31 May 2020 (1 page) |
17 January 2020 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
29 May 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Satisfaction of charge 1 in full (4 pages) |
29 May 2015 | Satisfaction of charge 1 in full (4 pages) |
21 May 2015 | Registration of charge 045497230003, created on 18 May 2015 (12 pages) |
21 May 2015 | Registration of charge 045497230003, created on 18 May 2015 (12 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 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 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 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 15 October 2014 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 29 September 2011 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Philip Goldberg on 1 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Philip Goldberg on 1 October 2009 (2 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Philip Goldberg on 1 October 2009 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
27 October 2009 | Director's details changed for Philip Goldberg on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Philip Goldberg on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Philip Goldberg on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
27 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 October 2004 | Return made up to 01/10/04; full list of members
|
22 October 2004 | Return made up to 01/10/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
28 November 2003 | Resolutions
|
29 May 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
29 May 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 December 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (12 pages) |
1 October 2002 | Incorporation (12 pages) |