Birmingham
B5 6NU
Director Name | Mr Narinder Singh Rehal |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Bromsgrove Street Birmingham B5 6NU |
Director Name | Mr Manjit Singh Reehal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Website | 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 | 2 other UK companies use this postal address |
100 at £1 | Narinder Singh Rehal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,828 |
Cash | £303,109 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
24 March 2009 | Delivered 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 2009 | Delivered 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 |
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Narinder Singh Rehal on 16 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Narinder Singh Rehal as a person with significant control on 14 November 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 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 3 August 2017 (1 page) |
3 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 3 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
15 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Termination of appointment of Manjit Reehal as a director (1 page) |
10 October 2012 | Termination of appointment of Manjit Reehal as a director (1 page) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 December 2009 | Appointment of Mr Manjit Singh Reehal as a director (2 pages) |
9 December 2009 | Appointment of Mr Manjit Singh Reehal as a director (2 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
29 September 2008 | Incorporation (18 pages) |
29 September 2008 | Incorporation (18 pages) |