Balham
London
SW17 8RW
Secretary Name | Richard Elmer |
---|---|
Status | Current |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Louisville Road Balham London SW17 8RW |
Director Name | Serena Davis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 October 2012) |
Role | Professional Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Avenue London SW19 5EE |
Website | www.northpolecambridge.com |
---|
Registered Address | 126-128 New Covent Garden Market London SW8 5EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £0.01 | Richard Elmer 35.00% Ordinary |
---|---|
7.5k at £0.01 | Serena Davis 35.00% Ordinary |
6.4k at £0.01 | Peter Cordrey 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,860 |
Cash | £224,479 |
Current Liabilities | £660,301 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
17 June 2022 | Delivered on: 28 June 2022 Persons entitled: Pcf Bank LTD Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 9 May 2014 Persons entitled: Cordrey Investments Limited Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 17 October 2013 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 1 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2012 | Delivered on: 28 November 2012 Satisfied on: 3 October 2013 Persons entitled: Cordrey Investments Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all fixed assets, all specific book debts cordrey investments account and all other debts. Floating charge the floating assets. Fully Satisfied |
15 October 2012 | Delivered on: 20 October 2012 Satisfied on: 8 October 2013 Persons entitled: Calverton Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all fixed assets , all specific book debts, the factors account and all other debts. By way of floating charge the floating assets. Fully Satisfied |
2 April 2024 | Confirmation statement made on 29 March 2024 with updates (4 pages) |
---|---|
4 January 2024 | Amended total exemption full accounts made up to 31 December 2022 (12 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
3 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
3 November 2022 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 126-128 New Covent Garden Market London SW8 5EN on 3 November 2022 (1 page) |
19 August 2022 | Sub-division of shares on 20 July 2022 (4 pages) |
25 July 2022 | Memorandum and Articles of Association (19 pages) |
22 July 2022 | Resolutions
|
5 July 2022 | Registration of charge 075714320007, created on 1 July 2022 (25 pages) |
28 June 2022 | Registration of charge 075714320006, created on 17 June 2022 (16 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
10 January 2022 | Cessation of Peter Cordrey as a person with significant control on 1 April 2021 (1 page) |
10 January 2022 | Change of details for Mr Richard Elmer as a person with significant control on 1 April 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
5 December 2020 | Satisfaction of charge 075714320004 in full (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 June 2016 | Satisfaction of charge 075714320003 in full (1 page) |
17 June 2016 | Satisfaction of charge 075714320003 in full (1 page) |
3 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 075714320004 (5 pages) |
3 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 075714320004 (5 pages) |
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 April 2016 | Satisfaction of charge 075714320005 in full (1 page) |
29 April 2016 | Satisfaction of charge 075714320005 in full (1 page) |
29 April 2016 | All of the property or undertaking has been released from charge 075714320005 (1 page) |
29 April 2016 | All of the property or undertaking has been released from charge 075714320005 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages) |
9 April 2015 | Secretary's details changed for Richard Elmer on 1 October 2014 (1 page) |
9 April 2015 | Secretary's details changed for Richard Elmer on 1 October 2014 (1 page) |
9 April 2015 | Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages) |
9 April 2015 | Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages) |
9 April 2015 | Secretary's details changed for Richard Elmer on 1 October 2014 (1 page) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Richard Elmer on 1 October 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 June 2014 | Second filing of SH01 previously delivered to Companies House
|
6 June 2014 | Second filing of SH01 previously delivered to Companies House
|
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
9 May 2014 | Registration of charge 075714320005 (20 pages) |
9 May 2014 | Registration of charge 075714320005 (20 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (3 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (3 pages) |
17 October 2013 | Registration of charge 075714320004 (21 pages) |
17 October 2013 | Registration of charge 075714320004 (21 pages) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Registration of charge 075714320003 (8 pages) |
1 October 2013 | Registration of charge 075714320003 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Sub-division of shares on 30 October 2012 (4 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
20 November 2012 | Sub-division of shares on 30 October 2012 (4 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
30 October 2012 | Resolutions
|
30 October 2012 | Change of share class name or designation (2 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Resolutions
|
30 October 2012 | Resolutions
|
30 October 2012 | Change of share class name or designation (2 pages) |
25 October 2012 | Termination of appointment of Serena Davis as a director (1 page) |
25 October 2012 | Termination of appointment of Serena Davis as a director (1 page) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012 (1 page) |
15 June 2012 | Appointment of Serena Davis as a director (2 pages) |
15 June 2012 | Appointment of Serena Davis as a director (2 pages) |
28 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
21 March 2011 | Incorporation (22 pages) |
21 March 2011 | Incorporation (22 pages) |