NORTHHILL LITTLE LONDON LIMITED
Status | ACTIVE |
Company No. | 10667784 |
Category | Private Limited Company |
Incorporated | 14 Mar 2017 |
Age | 7 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
NORTHHILL LITTLE LONDON LIMITED is an active private limited company with number 10667784. It was incorporated 7 years, 1 month, 21 days ago, on 14 March 2017. The company address is C/O Tsp 112-116 New Oxford Street, London, WC1A 1HH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-20
Officer name: Goodman & Family Limited
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anton Friedlander
Appointment date: 2023-09-20
Documents
Appoint corporate director company with name date
Date: 11 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-09-20
Officer name: Goodman & Family Limited
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-20
Officer name: Yonni Leslie Spiero Abramson
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-31
Old address: 64 New Cavendish Street London W1G 8TB England
New address: C/O Tsp 112-116 New Oxford Street London WC1A 1HH
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
New address: 64 New Cavendish Street London W1G 8TB
Change date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zachary Goodman
Change date: 2017-03-14
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Notification of a person with significant control statement
Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-24
Psc name: Y & Z Properties Llp
Documents
Capital allotment shares
Date: 30 May 2017
Action Date: 03 May 2017
Category: Capital
Type: SH01
Date: 2017-05-03
Capital : 100.00 GBP
Documents
Capital alter shares subdivision
Date: 30 May 2017
Action Date: 03 May 2017
Category: Capital
Type: SH02
Date: 2017-05-03
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Randall
Termination date: 2017-05-03
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ira Sheldon Rapp
Termination date: 2017-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106677840004
Charge creation date: 2017-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106677840003
Charge creation date: 2017-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2017
Action Date: 03 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106677840001
Charge creation date: 2017-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2017
Action Date: 03 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106677840002
Charge creation date: 2017-05-03
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-30
Capital : 4 GBP
Documents
Some Companies
ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED
PO BOX 17452 2 LOCHSIDE VIEW,EDINBURGH,EH12 1LB
Number: | SC400342 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ALLARDICE STREET,STONEHAVEN,AB39 2AA
Number: | SC451470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CANBURRY HOUSE CHIVERLINS FARM,CHIPPENHAM,SN14 0XQ
Number: | OC393834 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11944461 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ
Number: | 10373061 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 GORDON ROAD,BASILDON,SS14 1PR
Number: | 09668137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |