Company Name200 North Green UK Limited
Company StatusActive
Company Number09966976
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Latham Garcia Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Hemen Roy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHox House 4th Floor, 159 St. John Street
London
EC1V 4QJ
Director NameMs Sonal Kapasi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCEO
Country of ResidenceJersey
Correspondence Address1,3,5 Castle Street
St. Helier
Jersey
JE2 3BT
Director NameMs Jantina Catharina Van De Vreede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHox House 4th Floor, 159 St. John Street
London
EC1V 4QJ
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnnismore Sessions House 23 Clerkenwell Green
London
EC1R 0NA
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 24 January 2024 with updates (7 pages)
10 November 2023Accounts for a small company made up to 31 March 2023 (20 pages)
1 June 2023Change of share class name or designation (2 pages)
31 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (20 pages)
21 October 2022Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page)
21 October 2022Appointment of Mr Hemen Roy as a director on 1 October 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 31 March 2021 (20 pages)
22 September 2021Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2020Memorandum and Articles of Association (46 pages)
16 July 2020Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020 (2 pages)
9 July 2020Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 (1 page)
9 July 2020Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020 (2 pages)
1 April 2020Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page)
27 March 2020Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
26 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
26 March 2020Registered office address changed from Hox House 4th Floor, 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 26 March 2020 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
25 June 2019Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
3 January 2019Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page)
10 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 June 2018Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages)
21 June 2018Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page)
11 May 2018Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page)
21 February 2018Director's details changed for Ms Sonal Kapasi on 16 February 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 February 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 February 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 February 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 February 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 84,800
(6 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 84,800
(6 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
6 April 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 April 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 80,407.79
(4 pages)
23 March 2016Solvency Statement dated 22/03/16 (1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Solvency Statement dated 22/03/16 (1 page)
23 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 80,407.79
(4 pages)
23 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 8,040,779
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 8,040,779
(3 pages)
2 February 2016Director's details changed for Ms Sonal Kapasi on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Ms Sonal Kapasi on 2 February 2016 (2 pages)
25 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-25
  • GBP 1
(24 pages)
25 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-25
  • GBP 1
(24 pages)