23rd Floor Ny 10017
New York
United States
Director Name | Mr Jacob Reingardt |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Michael Sullivan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2016) |
Role | Executive Real Estate Investments |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Director Name | Erwin Aulis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2017) |
Role | Executive Real Estate Investments |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Director Name | Mrs Heather Ann Paduck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Director Name | Mr Khaled Kudsi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2019) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Website | northwoodinvestors.com |
---|---|
Email address | [email protected] |
Telephone | 020 31788732 |
Telephone region | London |
Registered Address | 12 Golden Square London W1F 9JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,066 |
Cash | £57,324 |
Current Liabilities | £213,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
---|---|
7 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 June 2019 | Notification of John Zavertnik Kukral as a person with significant control on 4 May 2019 (2 pages) |
21 June 2019 | Withdrawal of a person with significant control statement on 21 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Khaled Kudsi as a director on 31 March 2019 (1 page) |
7 February 2019 | Appointment of Mr Jacob Reingardt as a director on 30 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Heather Ann Paduck as a director on 30 January 2019 (1 page) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
1 November 2017 | Cessation of Erwin Aulis as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Erwin Aulis as a person with significant control on 1 November 2017 (1 page) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
2 May 2017 | Appointment of Mr Khaled Kudsi as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Khaled Kudsi as a director on 26 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 April 2016 | Termination of appointment of Michael Sullivan as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Michael Sullivan as a director on 31 March 2016 (1 page) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Director's details changed for Erwin Aulis on 25 June 2012 (2 pages) |
19 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Erwin Aulis on 25 June 2012 (2 pages) |
9 July 2012 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of Michael Sullivan as a director (3 pages) |
9 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 July 2012 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 July 2012 | Appointment of Michael Sullivan as a director (3 pages) |
9 July 2012 | Appointment of Erwin Aulis as a director (3 pages) |
9 July 2012 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of Erwin Aulis as a director (3 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|