About

Registered Number: 02577405
Date of Incorporation: 28/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: TAXASSIST ACCOUNTANTS, 235 Blackstock Road, London, N5 2LL

 

11 Northolme Road Ltd was registered on 28 January 1991 and has its registered office in London, it's status at Companies House is "Active". There are 11 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Joanna Mary 18 August 1995 - 1
WITNEY, John Clifford, Dr 13 April 2018 - 1
CATRIL, Rodrigo Hiram 06 January 2006 05 February 2014 1
CRESSWELL, Corinna Susan N/A 18 August 1995 1
DAVIES, David Alan N/A 12 April 1996 1
LOWE, Matthew Ralph Bult 15 January 2003 04 September 2007 1
MACNAMARA, Raymond Peter 17 January 2000 06 January 2006 1
MARRIOTT, Julia Mary N/A 22 September 1995 1
SIXSMITH, James Dunkley 12 April 1996 17 January 2000 1
TAYLOR, Anne Elizabeth 31 October 1995 15 January 2003 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Joanna Mary 15 January 2003 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 29 January 2018
AAMD - Amended Accounts 07 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 24 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 29 June 2007
353 - Register of members 26 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 30 November 2005
363a - Annual Return 28 January 2005
363a - Annual Return 28 January 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 28 November 2003
363a - Annual Return 24 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 21 September 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 28 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 09 December 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
363x - Annual Return 11 January 1996
363(353) - N/A 11 January 1996
363(190) - N/A 11 January 1996
288 - N/A 09 November 1995
288 - N/A 19 October 1995
288 - N/A 08 September 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 10 February 1994
288 - N/A 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
363x - Annual Return 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
AA - Annual Accounts 20 August 1992
MEM/ARTS - N/A 13 August 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
CERTNM - Change of name certificate 23 July 1992
363s - Annual Return 18 March 1992
288 - N/A 09 March 1992
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
287 - Change in situation or address of Registered Office 18 March 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.