About

Registered Number: 01667781
Date of Incorporation: 28/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL,

 

18 North Side Ltd was registered on 28 September 1982 and has its registered office in Epsom. 18 North Side Ltd has 15 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAIN, Richard Huw 26 August 2016 - 1
PATEL, Chirag 01 March 2007 - 1
PATEL, Rakhi 01 March 2007 - 1
BENN, Jonathan James, Dr N/A 29 March 1994 1
BRIERLY, Raymond Colin 31 January 2004 20 June 2016 1
BRITTAIN, Joan 10 December 1999 26 August 2016 1
BURGESS, Royston N/A 01 December 1998 1
HENSHER, Henrietta Elizabeth 22 April 2004 06 October 2005 1
KAHN, Daniel Joel 01 December 1998 01 March 2007 1
LALJIE, Richard Andrew N/A 01 March 2007 1
MUKHERJEE, Sabita Brata 29 March 1994 31 January 2004 1
MUKHERJEE, Subhabrata N/A 15 February 1998 1
PALMER, Sophie Louise 07 October 2005 22 August 2013 1
SEALE, Patricia Rita N/A 04 March 1998 1
SPRATT, Marise 31 January 2000 31 January 2004 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
PSC08 - N/A 21 November 2019
PSC07 - N/A 20 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 30 November 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 22 August 2018
CH01 - Change of particulars for director 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
PSC04 - N/A 08 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 09 February 2018
CH01 - Change of particulars for director 16 November 2017
CH03 - Change of particulars for secretary 16 November 2017
PSC04 - N/A 16 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 23 August 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 23 August 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 09 September 2003
RESOLUTIONS - N/A 26 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
AA - Annual Accounts 30 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 22 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1994
288 - N/A 21 September 1994
AA - Annual Accounts 12 September 1994
288 - N/A 25 May 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 27 September 1993
363b - Annual Return 23 November 1992
288 - N/A 25 September 1992
AA - Annual Accounts 25 September 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 04 December 1991
288 - N/A 20 May 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
288 - N/A 19 December 1990
288 - N/A 19 December 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 25 January 1989
288 - N/A 29 April 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 02 November 1987
288 - N/A 03 April 1987
288 - N/A 13 January 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 28 September 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.