Company NameNorthwood Luton Limited
DirectorLansdell Octavius Birch
Company StatusActive
Company Number05547777
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLansdell Octavius Birch
Date of BirthJune 1966 (Born 57 years ago)
NationalityLiberian
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood Luton Ltd 42-44 Wellington Street
Luton
LU1 2QH
Secretary NameElzbieta Kuna
StatusCurrent
Appointed15 October 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address42-44 Wellington Street
Luton
LU1 2QH
Secretary NameRashidat Ismailah
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 15 October 2018)
RoleBusiness Consultant
Correspondence Address7 Craigwell Drive
Stanmore
Middlesex
HA7 4TT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.northwooduk.com
Telephone01392 435130
Telephone regionExeter

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,166
Cash£138,611
Current Liabilities£175,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

10 February 2006Delivered 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 2005Delivered 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

Filing History

9 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
15 October 2018Appointment of Elzbieta Kuna as a secretary on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of Rashidat Ismailah as a secretary on 15 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Director's details changed for Lansdell Octavius Birch on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Lansdell Octavius Birch on 17 December 2012 (2 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2010Director's details changed for Lansdell Octavius Birch on 26 August 2010 (2 pages)
24 November 2010Director's details changed for Lansdell Octavius Birch on 26 August 2010 (2 pages)
24 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 26/08/08; full list of members (3 pages)
10 March 2009Return made up to 26/08/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2008Return made up to 26/08/07; full list of members (2 pages)
29 January 2008Return made up to 26/08/07; full list of members (2 pages)
30 January 2007Return made up to 26/08/06; full list of members (2 pages)
30 January 2007Return made up to 26/08/06; full list of members (2 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
30 January 2006Registered office changed on 30/01/06 from: 31 montrose road harrow middlesex HA3 7DY (1 page)
30 January 2006Registered office changed on 30/01/06 from: 31 montrose road harrow middlesex HA3 7DY (1 page)
18 January 2006Registered office changed on 18/01/06 from: 20-22 bedford row london WC1R 4JS (1 page)
18 January 2006Registered office changed on 18/01/06 from: 20-22 bedford row london WC1R 4JS (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
24 November 2005Resolutions
  • RES13 ‐ Various statements 01/11/05
(1 page)
24 November 2005Resolutions
  • RES13 ‐ Various statements 01/11/05
(1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
27 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 August 2005Incorporation (17 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Incorporation (17 pages)
26 August 2005Secretary resigned (1 page)