Company NameNorthard (Tonbridge) Limited
DirectorHoward Bernard Kauffman
Company StatusActive
Company Number08042661
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Bernard Kauffman
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2020(8 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar House 42 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed24 April 2012(same day as company formation)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgates
London
EC2A 4RQ

Location

Registered Address74 Coleman Street
London
EC2R 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

27 July 2015Delivered on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The property at 1ST and 2ND floors, 62-64A high street, tonbridge TN9 1EH more particularly described in a lease dated on or about the date of this legal mortgage and made between (1) northard limited and (2) northard (tonbridge) limited and to be granted out of title number K417748.
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The property at 1ST and 2ND floors, 62-64A high street tonbridge TN9 1EH more particularly described in a lease dated on or about the date of this legal mortgage and made between (1) northard limited and (2) northard (tonbridge) limited and to be granted out of title number EGL207334 (title number to be allocated).
Outstanding

Filing History

9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Gary Anthony Burns as a director on 13 May 2020 (1 page)
12 May 2020Appointment of Mr Howard Bernard Kauffman as a director on 12 May 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
12 September 2019Previous accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
5 August 2019Withdrawal of a person with significant control statement on 5 August 2019 (2 pages)
5 August 2019Notification of Northard Limited as a person with significant control on 6 April 2016 (2 pages)
5 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 July 2019Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgates London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgates London EC2A 4RQ on 16 May 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Registration of charge 080426610002, created on 27 July 2015 (39 pages)
4 August 2015Registration of charge 080426610002, created on 27 July 2015 (39 pages)
29 July 2015Registration of charge 080426610001, created on 27 July 2015 (38 pages)
29 July 2015Registration of charge 080426610001, created on 27 July 2015 (38 pages)
2 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)