Northfields
London
SW18 1PE
Director Name | Marcus Billman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Secretary Name | Synergy Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Director Name | Agustin Gabaldon |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 17 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 June 2020) |
Role | Civil Engineer |
Correspondence Address | Flat A 24 Kensington Court London W8 5DP |
Registered Address | 15 Northfields Prospect Northfields London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Agustin Gabaldon 16.67% Ordinary |
---|---|
1 at £1 | Fullerlove Abacus (Ci) LTD 16.67% Ordinary |
1 at £1 | Kildare Bourke Burrows 16.67% Ordinary |
1 at £1 | Marco Acquistapace 16.67% Ordinary |
1 at £1 | Michael Askew 16.67% Ordinary |
1 at £1 | Vantage Overseas 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £4,696 |
Current Liabilities | £5,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
5 July 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
---|---|
4 July 2023 | Notification of Sarah Louise Bourke-Borrowes as a person with significant control on 21 June 2023 (2 pages) |
4 July 2023 | Cessation of Kildare Bourke-Borrows as a person with significant control on 21 June 2023 (1 page) |
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 July 2022 | Appointment of Marcus Billman as a director on 15 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Marcus Billman on 25 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 9 June 2022 with updates (6 pages) |
30 May 2022 | Cessation of Katarzyna Maria Krol &Stefan Johann Grabher as a person with significant control on 1 February 2022 (1 page) |
30 May 2022 | Cessation of Wendy Anne Acquistapace as a person with significant control on 4 May 2022 (1 page) |
30 May 2022 | Change of details for Mrs Jennifer Carmichael as a person with significant control on 30 May 2022 (2 pages) |
30 May 2022 | Notification of Bernard Andrew and Sarah Rebecca Curran as a person with significant control on 4 May 2022 (2 pages) |
30 May 2022 | Notification of Katarzyna Maria Krol as a person with significant control on 1 February 2022 (2 pages) |
30 May 2022 | Notification of Shahzad Ahmed Khan as a person with significant control on 17 March 2022 (2 pages) |
30 May 2022 | Notification of Jennifer Carmichael as a person with significant control on 23 May 2022 (2 pages) |
15 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 June 2020 | Termination of appointment of Agustin Gabaldon as a director on 22 June 2020 (1 page) |
23 June 2020 | Cessation of Kildare Bourke Burrows as a person with significant control on 14 April 2020 (1 page) |
23 June 2020 | Change of details for Katarzyna Maria Krol &Stefan Johann Grabher as a person with significant control on 14 April 2020 (2 pages) |
23 June 2020 | Cessation of Mr. Marcus Billman and Mrs. Roxana Vazquez Billman as a person with significant control on 14 April 2020 (1 page) |
23 June 2020 | Cessation of Stefan Johann Grabher as a person with significant control on 14 April 2020 (1 page) |
10 June 2020 | Notification of Mr. Marcus Billman and Mrs. Roxana Vazquez Billman as a person with significant control on 14 April 2020 (2 pages) |
10 June 2020 | Notification of Katarzyna Maria Krol &Stefan Johann Grabher as a person with significant control on 14 April 2020 (2 pages) |
10 June 2020 | Notification of Kildare Bourke Burrows as a person with significant control on 14 April 2020 (2 pages) |
9 June 2020 | Notification of Kildare Bourke-Borrows as a person with significant control on 14 April 2020 (2 pages) |
9 June 2020 | Notification of Stefan Johann Grabher as a person with significant control on 14 April 2020 (2 pages) |
9 June 2020 | Notification of Wendy Anne Acquistapace as a person with significant control on 14 April 2020 (2 pages) |
9 June 2020 | Withdrawal of a person with significant control statement on 9 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
9 June 2020 | Notification of Marcus and Roxana Vazquez Billman as a person with significant control on 14 April 2020 (2 pages) |
2 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 May 2019 | Notification of a person with significant control statement (2 pages) |
29 May 2019 | Cessation of Marco Acquistapace as a person with significant control on 29 April 2019 (1 page) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 February 2016 | Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2014 | Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages) |
8 October 2012 | Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 May 2005 | Incorporation (13 pages) |
24 May 2005 | Incorporation (13 pages) |