Company NameNorthwood Investors International Limited
DirectorsJohn Zavertnik Kukral and Jacob Reingardt
Company StatusActive
Company Number07988362
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Zavertnik Kukral
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address575 Fifth Avenue
23rd Floor Ny 10017
New York
United States
Director NameMr Jacob Reingardt
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMichael Sullivan
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleExecutive Real Estate Investments
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameErwin Aulis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2017)
RoleExecutive Real Estate Investments
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameMrs Heather Ann Paduck
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA
Director NameMr Khaled Kudsi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2019)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address5th Floor 90, Long Acre
London
WC2E 9RA

Contact

Websitenorthwoodinvestors.com
Email address[email protected]
Telephone020 31788732
Telephone regionLondon

Location

Registered Address12 Golden Square
London
W1F 9JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£19,066
Cash£57,324
Current Liabilities£213,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

14 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
7 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 June 2019Notification of John Zavertnik Kukral as a person with significant control on 4 May 2019 (2 pages)
21 June 2019Withdrawal of a person with significant control statement on 21 June 2019 (2 pages)
18 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Khaled Kudsi as a director on 31 March 2019 (1 page)
7 February 2019Appointment of Mr Jacob Reingardt as a director on 30 January 2019 (2 pages)
7 February 2019Termination of appointment of Heather Ann Paduck as a director on 30 January 2019 (1 page)
21 August 2018Notification of a person with significant control statement (2 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
1 November 2017Cessation of Erwin Aulis as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Erwin Aulis as a person with significant control on 1 November 2017 (1 page)
4 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 100
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 100
(3 pages)
2 May 2017Appointment of Mr Khaled Kudsi as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Mr Khaled Kudsi as a director on 26 April 2017 (2 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 February 2017Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages)
27 February 2017Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page)
23 February 2017Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 April 2016Termination of appointment of Michael Sullivan as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Michael Sullivan as a director on 31 March 2016 (1 page)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
2 March 2015Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Director's details changed for Erwin Aulis on 25 June 2012 (2 pages)
19 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Erwin Aulis on 25 June 2012 (2 pages)
9 July 2012Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Appointment of Michael Sullivan as a director (3 pages)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 July 2012Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 July 2012Appointment of Michael Sullivan as a director (3 pages)
9 July 2012Appointment of Erwin Aulis as a director (3 pages)
9 July 2012Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Appointment of Erwin Aulis as a director (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)