Company NameNorthacre Capital (7) Limited
DirectorsWafik Ben Mansour and Otto Dreyer
Company StatusActive
Company Number06362032
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wafik Ben Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTunisian
StatusCurrent
Appointed23 January 2024(16 years, 4 months after company formation)
Appointment Duration3 months
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Otto Dreyer
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed23 January 2024(16 years, 4 months after company formation)
Appointment Duration3 months
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Bryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleSolicitor
Correspondence Address17 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr John Robert Gordon Hunter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Wandsworth Common West Side
London
SW18 2ED
Director NameMr Nicholas Alan William Mansey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 days after company formation)
Appointment Duration6 years (resigned 12 September 2013)
RoleCommercial Driver
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Lyne Lane Lyne
Chertsey
Surrey
KT16 0AJ
Director NameMr Klas Bengt Nilsson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 2007(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2013)
RoleArchitecht
Country of ResidenceUnited Kingdom
Correspondence Address34 Walpole Street
London
SW3 4QS
Director NameMr Manish Kumar Santilale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridge Lane
Watford
Hertfordshire
WD17 4TQ
Secretary NameMr Manish Kumar Santilale
NationalityBritish
StatusResigned
Appointed07 September 2007(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridge Lane
Watford
Hertfordshire
WD17 4TQ
Director NameMr Kenneth Macrae
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Secretary NameMr Kenneth Macrae
StatusResigned
Appointed19 July 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2013)
RoleCompany Director
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Jassim Mohamed Alseddiqi
Date of BirthMay 1984 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed01 May 2013(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Mustafa Ghazi Kheriba
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2013(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr NiccolÒ Pio Barattieri Di San Pietro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2013(6 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albion Riverside
8 Hester Road
London
SW11 4AX
Director NameMr Walid Hatim El-Hindi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Fawad Tariq Khan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Bechara Raad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEmirati
StatusResigned
Appointed08 November 2022(15 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address32 32, Al Khatem Tower, Abu Dhabi Global Market Sq
Abu Dhabi
112230
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitenorthacre.co.uk
Email address[email protected]
Telephone020 73498000
Telephone regionLondon

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Northacre PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£683,927
Cash£962,149
Current Liabilities£5,931,093

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

10 August 2016Delivered 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 2015Delivered 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 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (16 pages)
10 February 2020Satisfaction of charge 063620320001 in full (1 page)
10 February 2020Satisfaction of charge 063620320002 in full (1 page)
10 February 2020Satisfaction of charge 063620320005 in full (1 page)
10 February 2020Satisfaction of charge 063620320003 in full (1 page)
10 February 2020Satisfaction of charge 063620320004 in full (1 page)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
13 February 2019Full accounts made up to 31 December 2018 (16 pages)
18 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
30 August 2018Change of details for Northacre Plc as a person with significant control on 13 July 2018 (2 pages)
20 March 2018Full accounts made up to 31 December 2017 (14 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (13 pages)
30 May 2017Full accounts made up to 31 December 2016 (13 pages)
3 November 2016Second filing of Confirmation Statement dated 05/09/2016 (5 pages)
3 November 2016Second filing of Confirmation Statement dated 05/09/2016 (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/11/2016
(7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/11/2016
(7 pages)
16 August 2016Registration of charge 063620320005, created on 10 August 2016 (9 pages)
16 August 2016Registration of charge 063620320005, created on 10 August 2016 (9 pages)
18 May 2016Full accounts made up to 31 December 2015 (11 pages)
18 May 2016Full accounts made up to 31 December 2015 (11 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
14 May 2015Full accounts made up to 31 December 2014 (11 pages)
14 May 2015Full accounts made up to 31 December 2014 (11 pages)
12 January 2015Registration of charge 063620320004, created on 12 January 2015 (8 pages)
12 January 2015Registration of charge 063620320004, created on 12 January 2015 (8 pages)
2 October 2014Registration of charge 063620320003, created on 19 September 2014 (4 pages)
2 October 2014Registration of charge 063620320003, created on 19 September 2014 (4 pages)
2 October 2014Registration of charge 063620320002, created on 19 September 2014 (4 pages)
2 October 2014Registration of charge 063620320002, created on 19 September 2014 (4 pages)
1 October 2014Registration of charge 063620320001, created on 19 September 2014 (8 pages)
1 October 2014Registration of charge 063620320001, created on 19 September 2014 (8 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
28 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 July 2014Full accounts made up to 28 February 2014 (10 pages)
25 July 2014Full accounts made up to 28 February 2014 (10 pages)
12 September 2013Termination of appointment of Nicholas Mansey as a director (1 page)
12 September 2013Termination of appointment of Nicholas Mansey as a director (1 page)
11 September 2013Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages)
11 September 2013Termination of appointment of Jassim Alseddiqi as a director (1 page)
11 September 2013Termination of appointment of Jassim Alseddiqi as a director (1 page)
11 September 2013Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
5 August 2013Full accounts made up to 28 February 2013 (9 pages)
5 August 2013Full accounts made up to 28 February 2013 (9 pages)
25 June 2013Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages)
25 June 2013Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages)
20 June 2013Termination of appointment of Kenneth Macrae as a director (1 page)
20 June 2013Termination of appointment of Kenneth Macrae as a secretary (1 page)
20 June 2013Termination of appointment of Kenneth Macrae as a secretary (1 page)
20 June 2013Termination of appointment of Kenneth Macrae as a director (1 page)
7 May 2013Termination of appointment of Klas Nilsson as a director (1 page)
7 May 2013Termination of appointment of Klas Nilsson as a director (1 page)
7 May 2013Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages)
7 May 2013Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 29 February 2012 (10 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 29 February 2012 (10 pages)
5 December 2011Full accounts made up to 28 February 2011 (11 pages)
5 December 2011Full accounts made up to 28 February 2011 (11 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Mr Kenneth Macrae as a secretary (1 page)
28 July 2011Termination of appointment of Manish Santilale as a director (1 page)
28 July 2011Termination of appointment of Manish Santilale as a secretary (1 page)
28 July 2011Appointment of Mr Kenneth Macrae as a director (2 pages)
28 July 2011Appointment of Mr Kenneth Macrae as a director (2 pages)
28 July 2011Termination of appointment of Manish Santilale as a secretary (1 page)
28 July 2011Appointment of Mr Kenneth Macrae as a secretary (1 page)
28 July 2011Termination of appointment of Manish Santilale as a director (1 page)
2 February 2011Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page)
1 December 2010Full accounts made up to 28 February 2010 (13 pages)
1 December 2010Full accounts made up to 28 February 2010 (13 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
24 February 2010Termination of appointment of John Hunter as a director (1 page)
24 February 2010Termination of appointment of John Hunter as a director (1 page)
5 January 2010Full accounts made up to 28 February 2009 (13 pages)
5 January 2010Full accounts made up to 28 February 2009 (13 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY (1 page)
3 June 2009Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY (1 page)
21 December 2008Full accounts made up to 29 February 2008 (11 pages)
21 December 2008Full accounts made up to 29 February 2008 (11 pages)
16 October 2008Return made up to 05/09/08; full list of members (4 pages)
16 October 2008Director's change of particulars / john hunter / 07/09/2007 (2 pages)
16 October 2008Return made up to 05/09/08; full list of members (4 pages)
16 October 2008Director's change of particulars / john hunter / 07/09/2007 (2 pages)
15 May 2008Accounting reference date shortened from 30/09/2008 to 29/02/2008 (1 page)
15 May 2008Accounting reference date shortened from 30/09/2008 to 29/02/2008 (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New secretary appointed;new director appointed (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (5 pages)
16 November 2007Registered office changed on 16/11/07 from: 35 old queen street london SW1H 9JD (1 page)
16 November 2007New director appointed (5 pages)
16 November 2007New secretary appointed;new director appointed (6 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (5 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 35 old queen street london SW1H 9JD (1 page)
16 November 2007New director appointed (5 pages)
16 November 2007New director appointed (3 pages)
16 November 2007Secretary resigned (1 page)
5 September 2007Incorporation (16 pages)
5 September 2007Incorporation (16 pages)