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 | 20 April 2016(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 ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
22 May 2019 | Delivered on: 23 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as harper house, challenge court, leatherhead, surrey, KT22 7DE being all of the land and buildings in title SY836561 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: All that freehold property being land adjoining prime house, challenge court, leatherhead KT22 7DE as the same is registered at the land registry with title number SY836561. Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Skyred International S.À R.L. Classification: A registered charge Particulars: All that freehold land to the rear of prime house, challenge court, leatherhead KT22 7DE registered under title number SY836561. Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Skyred International S.À R.L. Classification: A registered charge Outstanding |
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Land adjoining prime house, challenge court, leatherhead, KT22 7DE title no: SY836561 for more details please refer to the instrument. Outstanding |
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Land to the rear prime house, challenge court, leatherhead, surrey, KT22 7DE; (title number: first registration out of SY746113);(1ST charge) for more details please refer to the instrument. Outstanding |
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Land to the rear prime house, challenge court, leatherhead, surrey, KT22 7DE; (title number: first registration out of SY746113); (1ST charge); for more details please refer to the instrument. Outstanding |
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) |
20 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
30 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
16 July 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2021 | Confirmation statement made on 16 January 2021 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) |
11 March 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
23 May 2019 | Registration of charge 101359330007, created on 22 May 2019 (7 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 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) |
13 February 2018 | Registration of charge 101359330006, created on 9 February 2018 (48 pages) |
13 February 2018 | Satisfaction of charge 101359330003 in full (1 page) |
12 February 2018 | Registration of charge 101359330005, created on 9 February 2018 (24 pages) |
12 February 2018 | Registration of charge 101359330004, created on 9 February 2018 (23 pages) |
6 February 2018 | Satisfaction of charge 101359330002 in full (1 page) |
6 February 2018 | Satisfaction of charge 101359330001 in full (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 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) |
27 July 2017 | Registration of charge 101359330003, created on 21 July 2017 (43 pages) |
27 July 2017 | Registration of charge 101359330003, created on 21 July 2017 (43 pages) |
25 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 July 2016 | Registration of charge 101359330001, created on 25 July 2016 (35 pages) |
27 July 2016 | Registration of charge 101359330001, created on 25 July 2016 (35 pages) |
27 July 2016 | Registration of charge 101359330002, created on 25 July 2016 (33 pages) |
27 July 2016 | Registration of charge 101359330002, created on 25 July 2016 (33 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|