London
SW1V 1DE
Director Name | Mr Julian Stuart Robinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Director Of Estates |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Geoffrey John Smout |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Jonathan Reekie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Guy Hilton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Claude Abi-Gerges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Michael Anthony Izzo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Maltese,British |
Status | Current |
Appointed | 19 March 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Andrew Hicks |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Estate Director |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Janine Marshall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James’S Square London SW1Y 4JH |
Director Name | Ms Kristina Spasic |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Services Executive Director |
Country of Residence | England |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Director Name | Mr Nigel Hutchinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Robin Michael McIver |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Dvp Operations |
Country of Residence | England |
Correspondence Address | 54 54 Wilton Road London SW1V 1DE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Timothy Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Kiaran MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Paul Charles Harrington |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Mark Edward John Hislop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Edward Richard White Garland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Mathew John Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Miss Claire Louise Dixon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Vasiliki Arvaniti |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2017) |
Role | Property Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Simon Mark Millson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 March 2015) |
Role | Group Head Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Ralph David Luck |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2019) |
Role | Director Of Real Estates |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Scott Rodier Brodie |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr David Stephen Sherwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Mr Ian Kidd |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 19 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 June 2022) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Director Name | Mr David Alexander Duncan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2021) |
Role | Executive |
Country of Residence | England |
Correspondence Address | West Wing Somerset House Strand London WC2R 1LA |
Director Name | Ms Hermione Mackrill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Director Name | Mrs Caroline Hanson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2023) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 22a St James’S Square London SW1Y 4JH |
Director Name | Mr John Gill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2022(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2023) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 22a St. James's Square London SW1Y 4JH |
Website | www.thenorthbank.org |
---|---|
Telephone | 020 76322088 |
Telephone region | London |
Registered Address | 54 54 Wilton Road London SW1V 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£33,306 |
Cash | £10,100 |
Current Liabilities | £68,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
3 July 2020 | Appointment of Ms Hermione Mackrill as a director on 1 March 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Hiren Patel as a director on 1 March 2020 (1 page) |
19 November 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
2 July 2019 | Termination of appointment of Ralph David Luck as a director on 18 June 2019 (1 page) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Mathew John Dixon as a director on 13 February 2019 (1 page) |
3 April 2019 | Appointment of Mr Andrew Hicks as a director on 19 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Michael Anthony Izzo as a director on 19 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr David Alexander Duncan as a director on 19 March 2019 (2 pages) |
17 January 2019 | Appointment of Mr Hiren Patel as a director on 1 April 2018 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Claude Abi-Gerges as a director on 19 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Jeremy Richard Bruce King as a director on 19 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Ian Kidd as a director on 19 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Scott Rodier Brodie as a director on 19 June 2018 (1 page) |
10 May 2018 | Appointment of Mr Guy Hilton as a director on 21 March 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Termination of appointment of Vasiliki Arvaniti as a director on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Termination of appointment of Vasiliki Arvaniti as a director on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 June 2017 | Termination of appointment of Claire Louise Dixon as a director on 13 December 2016 (1 page) |
6 June 2017 | Termination of appointment of Claire Louise Dixon as a director on 13 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Kiaran Macdonald as a director on 13 September 2016 (1 page) |
17 January 2017 | Termination of appointment of Kiaran Macdonald as a director on 13 September 2016 (1 page) |
17 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 June 2016 | Annual return made up to 26 June 2016 no member list (7 pages) |
30 June 2016 | Annual return made up to 26 June 2016 no member list (7 pages) |
28 June 2016 | Termination of appointment of Paul Charles Harrington as a director on 1 October 2015 (1 page) |
28 June 2016 | Appointment of Mr Jonathan Reekie as a director on 20 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr David Stephen Sherwood as a director on 8 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr David Stephen Sherwood as a director on 8 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Jonathan Reekie as a director on 20 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Paul Charles Harrington as a director on 1 October 2015 (1 page) |
16 May 2016 | Appointment of Mr Ralph David Luck as a director on 1 April 2015 (2 pages) |
16 May 2016 | Appointment of Mr Ralph David Luck as a director on 1 April 2015 (2 pages) |
8 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 July 2015 | Annual return made up to 26 June 2015 no member list (6 pages) |
7 July 2015 | Annual return made up to 26 June 2015 no member list (6 pages) |
8 June 2015 | Appointment of Mr Scott Rodier Brodie as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Scott Rodier Brodie as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Scott Rodier Brodie as a director on 8 June 2015 (2 pages) |
29 April 2015 | Termination of appointment of Mark Edward John Hislop as a director on 17 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Mark Edward John Hislop as a director on 17 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Simon Mark Millson as a director on 24 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Simon Mark Millson as a director on 24 March 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 August 2014 | Appointment of Mr Mathew John Dixon as a director on 17 June 2014 (2 pages) |
19 August 2014 | Appointment of Mr Mathew John Dixon as a director on 17 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Simon Mark Millson as a director on 17 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Simon Mark Millson as a director on 17 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 26 June 2014 no member list (6 pages) |
17 July 2014 | Annual return made up to 26 June 2014 no member list (6 pages) |
16 July 2014 | Appointment of Mr Geoffrey John Smout as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Ms Vasiliki Arvaniti as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Jeremy Richard Bruce King as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Claire Louise Dixon as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Claire Louise Dixon as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Geoffrey John Smout as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Julian Stuart Robinson as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Ms Vasiliki Arvaniti as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Jeremy Richard Bruce King as a director on 17 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Julian Stuart Robinson as a director on 17 June 2014 (2 pages) |
12 May 2014 | Termination of appointment of Timothy Allibone as a director (1 page) |
12 May 2014 | Termination of appointment of Edward Garland as a director (1 page) |
12 May 2014 | Termination of appointment of Timothy Allibone as a director (1 page) |
12 May 2014 | Termination of appointment of Edward Garland as a director (1 page) |
28 February 2014 | Appointment of Mr Edward Richard White Garland as a director (2 pages) |
28 February 2014 | Appointment of Mr Edward Richard White Garland as a director (2 pages) |
28 February 2014 | Appointment of Mr Mark Edward John Hislop as a director (2 pages) |
28 February 2014 | Appointment of Mr Paul Charles Harrington as a director (2 pages) |
28 February 2014 | Appointment of Mr Kiaran Macdonald as a director (2 pages) |
28 February 2014 | Appointment of Mr Paul Charles Harrington as a director (2 pages) |
28 February 2014 | Appointment of Mr Mark Edward John Hislop as a director (2 pages) |
28 February 2014 | Appointment of Mr Kiaran Macdonald as a director (2 pages) |
4 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
4 February 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 November 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
28 November 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
3 October 2013 | Registered office address changed from South Wing Somerset House Strand London WC2R 1LA England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from South Wing Somerset House Strand London WC2R 1LA England on 3 October 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
3 October 2013 | Registered office address changed from South Wing Somerset House Strand London WC2R 1LA England on 3 October 2013 (1 page) |
29 July 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 26 June 2013 no member list (4 pages) |
26 June 2012 | Incorporation (24 pages) |
26 June 2012 | Incorporation (24 pages) |