About

Registered Number: 03577187
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Saffron Court, 14b St. Cross Street, London, EC1N 8XA

 

Ncp North East Ltd was registered on 08 June 1998 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 22 January 2020
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 08 June 2018
AA01 - Change of accounting reference date 29 September 2017
AA - Annual Accounts 18 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 13 June 2017
MR04 - N/A 18 January 2017
MR04 - N/A 18 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 09 February 2015
MR04 - N/A 22 October 2014
MR04 - N/A 22 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 30 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 07 June 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 May 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 02 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 28 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
225 - Change of Accounting Reference Date 14 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
225 - Change of Accounting Reference Date 24 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 31 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2005
225 - Change of Accounting Reference Date 02 September 2005
363a - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 06 September 2004
395 - Particulars of a mortgage or charge 06 September 2004
RESOLUTIONS - N/A 27 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
RESOLUTIONS - N/A 18 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 November 2003
363a - Annual Return 16 June 2003
AA - Annual Accounts 15 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
395 - Particulars of a mortgage or charge 24 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 2002
363a - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 29 July 2001
363a - Annual Return 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 11 August 2000
363a - Annual Return 20 June 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
363a - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 19 October 1998
SA - Shares agreement 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
MEM/ARTS - N/A 31 July 1998
225 - Change of Accounting Reference Date 09 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
RESOLUTIONS - N/A 18 June 1998
RESOLUTIONS - N/A 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
CERTNM - Change of name certificate 16 June 1998
123 - Notice of increase in nominal capital 11 June 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 27 April 2012 Fully Satisfied

N/A

Fixed and floating security document 27 July 2007 Fully Satisfied

N/A

Debenture 17 October 2005 Fully Satisfied

N/A

Debenture 23 August 2004 Fully Satisfied

N/A

Debenture 23 August 2004 Fully Satisfied

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

Deed of accession deed 10 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.