NORTHHILL LITTLE LONDON LIMITED

C/O Tsp 112-116 New Oxford Street, London, WC1A 1HH, England
StatusACTIVE
Company No.10667784
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 30 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH02

Date: 2017-05-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-30

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ANEMOI LIMITED

64 ALLARDICE STREET,STONEHAVEN,AB39 2AA

Number:SC451470
Status:LIQUIDATION
Category:Private Limited Company

CANBURRY FARMS LLP

CANBURRY HOUSE CHIVERLINS FARM,CHIPPENHAM,SN14 0XQ

Number:OC393834
Status:ACTIVE
Category:Limited Liability Partnership

DJH PROJECT SERVICES LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11944461
Status:ACTIVE
Category:Private Limited Company

LIERN HEALTHCARE LTD

BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ

Number:10373061
Status:ACTIVE
Category:Private Limited Company

MEGHA SYSTEM LTD

136 GORDON ROAD,BASILDON,SS14 1PR

Number:09668137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source