Hendon
London
NW4 2PS
Secretary Name | Mr Stephen Jonathan Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 12 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(18 years, 9 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 | 09 April 2003(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 | 09 April 2003(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 |
1 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 | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 July 2009 | Delivered on: 3 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or northern & midland holdings limited to the chargee on any account whatsoever. Particulars: The freehold property known as unit d vastre industrial estate newtown powys. Outstanding |
17 December 2008 | Delivered on: 23 December 2008 Persons entitled: Barclays Bank PLC 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 unit d, vastre industrial estate, newtown, powys. Outstanding |
2 May 2003 | Delivered on: 17 May 2003 Satisfied on: 28 February 2009 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Supplemental deed Secured details: All monies due or to become due from northern and midland holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as unit d vastre industrial estate newtown powys title number WA474770 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 17 May 2003 Satisfied on: 28 February 2009 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of assignment Secured details: All monies due or to become due from northern and midland holdings limited and any company from time to time which is a holding company or subsidiary to the chargee, aviva PLC and any company which is or becomes a holding company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of unit d vastre industrial estate newtown powys. See the mortgage charge document for full details. Fully Satisfied |
31 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 January 2020 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 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) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 March 2016 | 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 30 March 2016 (1 page) |
30 March 2016 | 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 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 8 June 2011 (1 page) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
4 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
28 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
25 June 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 May 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (15 pages) |
9 April 2003 | Incorporation (15 pages) |