Northwest House
London
NW1 5PU
Director Name | Mr Muhammad Arshad Bhatti |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Baker Street London W1U 6QQ |
Registered Address | 119 Marylebone Road Northwest House London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
5 October 2017 | Delivered on: 6 October 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as prime house, challenge court, leatherhead, surrey, KT22 7DE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Prime house, challenge court, barnett wood lane, leatherhead, KT22 7DE; (title number SY746113 (part)), (equitable charge). For more details please refer to the instrument. Outstanding |
17 May 2016 | Delivered on: 24 May 2016 Persons entitled: P2P Global Investments PLC Zorin Finance Limited Classification: A registered charge Particulars: F/H property k/a prime house challenge court leatherhead t/no. SY746113. Outstanding |
17 May 2016 | Delivered on: 24 May 2016 Persons entitled: Groupvest Leatherhead Limited Classification: A registered charge Particulars: F/H prime house challenge court leatherhead surrey t/no SY46113. Outstanding |
15 February 2016 | Delivered on: 19 February 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H prime house barnett wood lane leatherhead surrey t/n SY746113. Outstanding |
15 February 2016 | Delivered on: 19 February 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H prime house barnett wood lane leatherhead surrey t/n SY746113. Outstanding |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 October 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
30 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
17 September 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
17 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from 111 Baker Street London W1U 6SG England to 119 Marylebone Road Northwest House London NW1 5PU on 26 May 2020 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Registered office address changed from 91-93 Baker Street London W1U 6QQ United Kingdom to 111 Baker Street London W1U 6SG on 3 May 2018 (1 page) |
12 February 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
16 January 2018 | Cessation of Muhammad Arshad Bhatti as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Muhammad Arshad Bhatti as a director on 16 January 2018 (1 page) |
6 October 2017 | Registration of charge 099212010006, created on 5 October 2017 (5 pages) |
6 October 2017 | Registration of charge 099212010006, created on 5 October 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
27 July 2016 | Registration of charge 099212010005, created on 25 July 2016 (38 pages) |
27 July 2016 | Registration of charge 099212010005, created on 25 July 2016 (38 pages) |
24 May 2016 | Registration of charge 099212010003, created on 17 May 2016 (32 pages) |
24 May 2016 | Satisfaction of charge 099212010001 in full (4 pages) |
24 May 2016 | Registration of charge 099212010004, created on 17 May 2016 (37 pages) |
24 May 2016 | Registration of charge 099212010004, created on 17 May 2016 (37 pages) |
24 May 2016 | Satisfaction of charge 099212010002 in full (4 pages) |
24 May 2016 | Satisfaction of charge 099212010001 in full (4 pages) |
24 May 2016 | Satisfaction of charge 099212010002 in full (4 pages) |
24 May 2016 | Registration of charge 099212010003, created on 17 May 2016 (32 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 February 2016 | Registration of charge 099212010001, created on 15 February 2016 (8 pages) |
19 February 2016 | Registration of charge 099212010002, created on 15 February 2016 (14 pages) |
19 February 2016 | Registration of charge 099212010001, created on 15 February 2016 (8 pages) |
19 February 2016 | Registration of charge 099212010002, created on 15 February 2016 (14 pages) |
5 January 2016 | Appointment of Mr Haroon Rashid Bhatti as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Haroon Rashid Bhatti as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Haroon Rashid Bhatti as a director on 5 January 2016 (2 pages) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|