About

Registered Number: 03790295
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Based in London, North Properties Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The companies director is listed as Fouli, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULI, Michael 08 July 1999 21 February 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 23 October 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
SH01 - Return of Allotment of shares 28 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 September 2016
MR01 - N/A 27 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 18 September 2015
MR01 - N/A 10 July 2015
AR01 - Annual Return 24 June 2015
MR01 - N/A 24 March 2015
MR01 - N/A 24 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AD01 - Change of registered office address 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AA - Annual Accounts 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 06 July 2011
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
395 - Particulars of a mortgage or charge 29 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
363s - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 04 November 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 May 2004
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 09 July 2001
395 - Particulars of a mortgage or charge 26 April 2001
AA - Annual Accounts 05 April 2001
395 - Particulars of a mortgage or charge 04 November 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 12 October 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 20 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Legal charge 14 January 2010 Fully Satisfied

N/A

Charge over cash deposits 25 July 2008 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Legal charge 02 November 2006 Fully Satisfied

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 30 September 2003 Outstanding

N/A

Legal charge 17 April 2001 Fully Satisfied

N/A

Legal charge 03 November 2000 Fully Satisfied

N/A

Legal charge 28 April 2000 Fully Satisfied

N/A

Legal charge 01 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.