Company NameNorthchase Limited
DirectorRichard Andrew Jayson
Company StatusActive
Company Number07368959
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Andrew Jayson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameBelinda Nicole Jayson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Eliahu Meyer Dahan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed13 March 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMiss Ana Caroline Dos Santos
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBrazilian
StatusResigned
Appointed13 March 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£79,125
Cash£98,463
Current Liabilities£51,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

13 October 2020Termination of appointment of Ana Caroline Dos Santos as a director on 13 October 2020 (1 page)
13 October 2020Termination of appointment of Eliahu Meyer Dahan as a director on 13 October 2020 (1 page)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr Elihou Meir Dahan on 15 July 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Richard Andrew Jayson as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Richard Andrew Jayson as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 150.00
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 150.00
(4 pages)
8 May 2017Director's details changed for Miss Ana Caroline Dos Santos on 25 April 2017 (3 pages)
8 May 2017Director's details changed for Mr Elihou Meir Dahan on 25 April 2017 (3 pages)
8 May 2017Director's details changed for Mr Elihou Meir Dahan on 25 April 2017 (3 pages)
8 May 2017Director's details changed for Miss Ana Caroline Dos Santos on 25 April 2017 (3 pages)
10 April 2017Appointment of Miss Ana Caroline Dos Santos as a director on 13 March 2017 (2 pages)
10 April 2017Appointment of Mr Elihou Meir Dahan as a director on 13 March 2017 (2 pages)
10 April 2017Appointment of Mr Elihou Meir Dahan as a director on 13 March 2017 (2 pages)
10 April 2017Appointment of Miss Ana Caroline Dos Santos as a director on 13 March 2017 (2 pages)
21 December 2016Termination of appointment of Belinda Nicole Jayson as a director on 12 November 2016 (1 page)
21 December 2016Termination of appointment of Belinda Nicole Jayson as a director on 12 November 2016 (1 page)
26 October 2016Director's details changed for Mr Richard Andrew Jayson on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Richard Andrew Jayson on 26 October 2016 (2 pages)
21 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 99
(4 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 29/11/2010
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 99
(4 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 29/11/2010
(4 pages)
1 December 2010Appointment of Richard Andrew Jayson as a director (2 pages)
1 December 2010Termination of appointment of John Purdon as a director (1 page)
1 December 2010Termination of appointment of John Purdon as a director (1 page)
1 December 2010Appointment of Belinda Nicole Jayson as a director (2 pages)
1 December 2010Appointment of Belinda Nicole Jayson as a director (2 pages)
1 December 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 1 December 2010 (1 page)
1 December 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
1 December 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
1 December 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 1 December 2010 (1 page)
1 December 2010Appointment of Richard Andrew Jayson as a director (2 pages)
1 December 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 1 December 2010 (1 page)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)