London
NW4 2PS
Director Name | Mr Stephen Jonathan Goldberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Decoy Avenue London NW11 0ET |
Director Name | Norbert Goldberg |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 16 Riverside Drive London NW11 9PU |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Northern & Midlands Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 July 2019 | Delivered on: 22 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on south west side of edward st and unit b progress road (with title number LA878673), land on the north west side of pinder street, nelson (with title number LA912775) and land lying to the north west of pinder street nelson (with title number LA91491). Outstanding |
15 August 2011 | Delivered on: 17 August 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Integrated aluminium components building whitewalls industrial estate edwards st nelson lancashire t/no's LA878673,LA914941 and LA912775 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 August 2011 | Delivered on: 17 August 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Integrated aluminium components building whitewalls industrial estate edwards st nelson lancashire t/no's LA878673,LA914941 and LA912775 fixed charge the benefit of all agreements,the insurances,the benefit of all authorisations see image for full details. Outstanding |
12 December 2023 | Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 (2 pages) |
---|---|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 February 2022 | Memorandum and Articles of Association (21 pages) |
7 February 2022 | Resolutions
|
27 January 2022 | Registration of charge 074620360004, created on 21 January 2022 (47 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 January 2020 | Appointment of Mr Stephen Jonathan Goldberg as a director on 16 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
5 December 2019 | Cessation of Boaz Molho as a person with significant control on 6 April 2016 (1 page) |
22 July 2019 | Registration of charge 074620360003, created on 19 July 2019 (46 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 August 2018 | Satisfaction of charge 2 in full (2 pages) |
30 August 2018 | Satisfaction of charge 1 in full (2 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page) |
22 March 2017 | Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 August 2014 | Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Po Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from Pobox 7010 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Pobox 7010 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 December 2012 (1 page) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 July 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 14 July 2011 (1 page) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|