London
SW1H 0BF
Director Name | Mr Otto Dreyer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 January 2024(16 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Commercial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Bryan Colin Rickman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr John Robert Gordon Hunter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wandsworth Common West Side London SW18 2ED |
Director Name | Mr Nicholas Alan William Mansey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 days after company formation) |
Appointment Duration | 6 years (resigned 12 September 2013) |
Role | Commercial Driver |
Country of Residence | United Kingdom |
Correspondence Address | The School House Lyne Lane Lyne Chertsey Surrey KT16 0AJ |
Director Name | Mr Klas Bengt Nilsson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 September 2007(2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2013) |
Role | Architecht |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walpole Street London SW3 4QS |
Director Name | Mr Manish Kumar Santilale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Lane Watford Hertfordshire WD17 4TQ |
Secretary Name | Mr Manish Kumar Santilale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Lane Watford Hertfordshire WD17 4TQ |
Director Name | Mr Kenneth Macrae |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Secretary Name | Mr Kenneth Macrae |
---|---|
Status | Resigned |
Appointed | 19 July 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Jassim Mohamed Alseddiqi |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Mustafa Ghazi Kheriba |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr NiccolÒ Pio Barattieri Di San Pietro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2013(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Walid Hatim El-Hindi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Fawad Tariq Khan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Bechara Raad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 08 November 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 32 32, Al Khatem Tower, Abu Dhabi Global Market Sq Abu Dhabi 112230 |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | northacre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73498000 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Northacre PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£683,927 |
Cash | £962,149 |
Current Liabilities | £5,931,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
10 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land known as flat 22, prince edward mansions, moscow road, london, W2 4WA registered at the land registry with title number NGL895536; and. The leasehold land known as part of flat 22, prince edward mansions, moscow road, london, W2 4WA registered at the land registry with title number NGL951512. Outstanding |
---|---|
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 22, prince edward mansions, moscow road, london, W2 4WA registered at land registry with title number NGL895536. Outstanding |
19 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
10 February 2020 | Satisfaction of charge 063620320001 in full (1 page) |
10 February 2020 | Satisfaction of charge 063620320002 in full (1 page) |
10 February 2020 | Satisfaction of charge 063620320005 in full (1 page) |
10 February 2020 | Satisfaction of charge 063620320003 in full (1 page) |
10 February 2020 | Satisfaction of charge 063620320004 in full (1 page) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
13 February 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
30 August 2018 | Change of details for Northacre Plc as a person with significant control on 13 July 2018 (2 pages) |
20 March 2018 | Full accounts made up to 31 December 2017 (14 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 November 2016 | Second filing of Confirmation Statement dated 05/09/2016 (5 pages) |
3 November 2016 | Second filing of Confirmation Statement dated 05/09/2016 (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates
|
5 September 2016 | Confirmation statement made on 5 September 2016 with updates
|
16 August 2016 | Registration of charge 063620320005, created on 10 August 2016 (9 pages) |
16 August 2016 | Registration of charge 063620320005, created on 10 August 2016 (9 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
14 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 January 2015 | Registration of charge 063620320004, created on 12 January 2015 (8 pages) |
12 January 2015 | Registration of charge 063620320004, created on 12 January 2015 (8 pages) |
2 October 2014 | Registration of charge 063620320003, created on 19 September 2014 (4 pages) |
2 October 2014 | Registration of charge 063620320003, created on 19 September 2014 (4 pages) |
2 October 2014 | Registration of charge 063620320002, created on 19 September 2014 (4 pages) |
2 October 2014 | Registration of charge 063620320002, created on 19 September 2014 (4 pages) |
1 October 2014 | Registration of charge 063620320001, created on 19 September 2014 (8 pages) |
1 October 2014 | Registration of charge 063620320001, created on 19 September 2014 (8 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 July 2014 | Full accounts made up to 28 February 2014 (10 pages) |
25 July 2014 | Full accounts made up to 28 February 2014 (10 pages) |
12 September 2013 | Termination of appointment of Nicholas Mansey as a director (1 page) |
12 September 2013 | Termination of appointment of Nicholas Mansey as a director (1 page) |
11 September 2013 | Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages) |
11 September 2013 | Termination of appointment of Jassim Alseddiqi as a director (1 page) |
11 September 2013 | Termination of appointment of Jassim Alseddiqi as a director (1 page) |
11 September 2013 | Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 August 2013 | Full accounts made up to 28 February 2013 (9 pages) |
5 August 2013 | Full accounts made up to 28 February 2013 (9 pages) |
25 June 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
25 June 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
7 May 2013 | Termination of appointment of Klas Nilsson as a director (1 page) |
7 May 2013 | Termination of appointment of Klas Nilsson as a director (1 page) |
7 May 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
7 May 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Full accounts made up to 29 February 2012 (10 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Full accounts made up to 29 February 2012 (10 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
28 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
28 July 2011 | Termination of appointment of Manish Santilale as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a director (2 pages) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a director (2 pages) |
28 July 2011 | Termination of appointment of Manish Santilale as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
28 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (13 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (13 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Termination of appointment of John Hunter as a director (1 page) |
24 February 2010 | Termination of appointment of John Hunter as a director (1 page) |
5 January 2010 | Full accounts made up to 28 February 2009 (13 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (13 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY (1 page) |
21 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
21 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
16 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / john hunter / 07/09/2007 (2 pages) |
16 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / john hunter / 07/09/2007 (2 pages) |
15 May 2008 | Accounting reference date shortened from 30/09/2008 to 29/02/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 30/09/2008 to 29/02/2008 (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New secretary appointed;new director appointed (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (5 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 35 old queen street london SW1H 9JD (1 page) |
16 November 2007 | New director appointed (5 pages) |
16 November 2007 | New secretary appointed;new director appointed (6 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (5 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 35 old queen street london SW1H 9JD (1 page) |
16 November 2007 | New director appointed (5 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (16 pages) |
5 September 2007 | Incorporation (16 pages) |