Company NameNorthford Capital Llp
Company StatusActive
Company NumberOC425703
CategoryLimited Liability Partnership
Incorporation Date21 January 2019(5 years, 2 months ago)

Directors

LLP Designated Member NameMrs Catherine Annison Averill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
LLP Designated Member NameMr Christopher Charles Averill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL

Location

Registered AddressLondon (Wc2) Office
7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 March 2023Registered office address changed from London (Wc2) Office 6 Bell Yard London WC2A 2JR England to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 10 March 2023 (1 page)
15 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
23 January 2023Registered office address changed from London (Wc2) Office Bell Yard London WC2A 2JR England to London (Wc2) Office 6 Bell Yard London WC2A 2JR on 23 January 2023 (1 page)
28 November 2022Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to London (Wc2) Office Bell Yard London WC2A 2JR on 28 November 2022 (1 page)
26 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 January 2020Change of details for Mrs Catherine Annison Averill as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Member's details changed for Mr Christopher Charles Averill on 29 January 2020 (2 pages)
29 January 2020Member's details changed for Mrs Catherine Annison Averill on 29 January 2020 (2 pages)
29 January 2020Change of details for Mr Christpher Averill as a person with significant control on 29 January 2020 (2 pages)
14 November 2019Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 November 2019 (1 page)
27 June 2019Registered office address changed from C/O White and Company 6th Floor, Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
24 January 2019Member's details changed for Mr Christpher Averill on 21 January 2019 (2 pages)
21 January 2019Incorporation of a limited liability partnership (12 pages)