Company NameNorthwood Dulwich Limited
DirectorsStuart Larrabee Williams Junior and Jacqeline Natasha Williams
Company StatusActive
Company Number07338556
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Previous NameLarrabee Lettings Limited

Business Activity

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

Directors

Director NameMr Stuart Larrabee Williams Junior
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Piermont Road East Dulwich
London
SE22 0LN
Director NameMrs Jacqeline Natasha Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address493 Norwood Road
London
SE27 9DJ

Contact

Websitenorthwooduk.com
Telephone01392 435130
Telephone regionExeter

Location

Registered Address493 Norwood Road
London
SE27 9DJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£107,298
Cash£39,892
Current Liabilities£208,194

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 March 2024 (2 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 4 weeks from now)

Charges

10 June 2020Delivered on: 15 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 12 May 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
21 February 2011Delivered on: 25 February 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
15 June 2020Registration of charge 073385560004, created on 10 June 2020 (24 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 July 2019Registration of charge 073385560003, created on 24 July 2019 (43 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 493 Norwood Road London SE27 9DJ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 493 Norwood Road London SE27 9DJ on 31 May 2017 (1 page)
12 May 2017Registration of charge 073385560002, created on 12 May 2017 (20 pages)
12 May 2017Registration of charge 073385560002, created on 12 May 2017 (20 pages)
18 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
18 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Register inspection address has been changed (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2011Registered office address changed from 869 High Road London N12 8QA United Kingdom on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 869 High Road London N12 8QA United Kingdom on 24 February 2011 (2 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed larrabee lettings LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
8 February 2011Company name changed larrabee lettings LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
8 February 2011Change of name notice (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)