Company NameNorthwood (Birmingham Central) Limited
DirectorHina Bharat Odedra
Company StatusActive
Company Number06709792
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Hina Bharat Odedra
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(15 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bromsgrove Street Bromsgrove Street
Birmingham
B5 6NU
Director NameMr Narinder Singh Rehal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Bromsgrove Street
Birmingham
B5 6NU
Director NameMr Manjit Singh Reehal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS

Contact

Websitenorthwooduk.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 Matches2 other UK companies use this postal address

Shareholders

100 at £1Narinder Singh Rehal
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,828
Cash£303,109

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

24 March 2009Delivered on: 6 April 2009
Persons entitled: The Crosby Group PLC

Classification: Rent deposit deed
Secured details: £11,787.50 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding
9 March 2009Delivered on: 14 March 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 November 2018Director's details changed for Mr Narinder Singh Rehal on 16 November 2018 (2 pages)
14 November 2018Change of details for Mr Narinder Singh Rehal as a person with significant control on 14 November 2018 (2 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 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 3 August 2017 (1 page)
3 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 3 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(3 pages)
8 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(3 pages)
15 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Manjit Reehal as a director (1 page)
10 October 2012Termination of appointment of Manjit Reehal as a director (1 page)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Appointment of Mr Manjit Singh Reehal as a director (2 pages)
9 December 2009Appointment of Mr Manjit Singh Reehal as a director (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
29 September 2008Incorporation (18 pages)
29 September 2008Incorporation (18 pages)