Company NameNorth London Projects Limited
DirectorsVincent Christopher O'Malley and Eugene Parete
Company StatusActive
Company Number07596295
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vincent Christopher O'Malley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dominion Business Park
Goodwin Road
London
N9 0BG
Director NameMr Eugene Parete
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dominion Business Park
Goodwin Road
London
N9 0BG

Location

Registered AddressUnit 7 Dominion Business Park
Goodwin Road
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Vincent Christopher O'malley & Eugene Parete
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 April 2024 (1 month, 1 week ago)
Next Return Due21 April 2025 (11 months from now)

Charges

22 September 2014Delivered on: 22 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as unit 7 dominion business park, goodwin road, london, N9 0BG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

9 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
28 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 September 2017 (6 pages)
23 May 2017Director's details changed for Mr Eugene Parete on 7 April 2017 (2 pages)
23 May 2017Director's details changed for Mr Eugene Parete on 7 April 2017 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(3 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(3 pages)
22 April 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
22 April 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Registered office address changed from Gor Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Gor Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 24 November 2014 (1 page)
22 September 2014Registration of charge 075962950001, created on 22 September 2014 (7 pages)
22 September 2014Registration of charge 075962950001, created on 22 September 2014 (7 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Registered office address changed from Goray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 May 2013Registered office address changed from Goray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 7 May 2013 (1 page)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 May 2013Registered office address changed from Goray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 7 May 2013 (1 page)
3 May 2013Director's details changed for Mr Vincent Christopher O'malley on 20 April 2012 (2 pages)
3 May 2013Director's details changed for Mr Vincent Christopher O'malley on 20 April 2012 (2 pages)
3 May 2013Director's details changed for Mr Eugene Parete on 20 April 2012 (2 pages)
3 May 2013Director's details changed for Mr Eugene Parete on 20 April 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 December 2012Registered office address changed from 1 Coopers Yard 181 Upper Street Islington London N1 1RQ England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 1 Coopers Yard 181 Upper Street Islington London N1 1RQ England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 1 Coopers Yard 181 Upper Street Islington London N1 1RQ England on 4 December 2012 (1 page)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)