Luton
LU1 2QH
Secretary Name | Elzbieta Kuna |
---|---|
Status | Current |
Appointed | 15 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 42-44 Wellington Street Luton LU1 2QH |
Secretary Name | Rashidat Ismailah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 October 2018) |
Role | Business Consultant |
Correspondence Address | 7 Craigwell Drive Stanmore Middlesex HA7 4TT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.northwooduk.com |
---|---|
Telephone | 01392 435130 |
Telephone region | Exeter |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,166 |
Cash | £138,611 |
Current Liabilities | £175,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
10 February 2006 | Delivered on: 21 February 2006 Persons entitled: National Westminster 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: 23 wellington street luton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 December 2005 | Delivered on: 21 December 2005 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
15 October 2018 | Appointment of Elzbieta Kuna as a secretary on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Rashidat Ismailah as a secretary on 15 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 August 2017 (1 page) |
13 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Director's details changed for Lansdell Octavius Birch on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Lansdell Octavius Birch on 17 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2010 | Director's details changed for Lansdell Octavius Birch on 26 August 2010 (2 pages) |
24 November 2010 | Director's details changed for Lansdell Octavius Birch on 26 August 2010 (2 pages) |
24 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 December 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 26/08/08; full list of members (3 pages) |
10 March 2009 | Return made up to 26/08/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2008 | Return made up to 26/08/07; full list of members (2 pages) |
29 January 2008 | Return made up to 26/08/07; full list of members (2 pages) |
30 January 2007 | Return made up to 26/08/06; full list of members (2 pages) |
30 January 2007 | Return made up to 26/08/06; full list of members (2 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 31 montrose road harrow middlesex HA3 7DY (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 31 montrose road harrow middlesex HA3 7DY (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
27 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 August 2005 | Incorporation (17 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Incorporation (17 pages) |
26 August 2005 | Secretary resigned (1 page) |