About

Registered Number: 05646234
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: GOLDWINS LIMITED, 75 Maygrove Road, London, NW6 2EG

 

Based in London, North West London Properties Ltd was founded on 06 December 2005, it's status is listed as "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHEINER, Hilary 02 February 2006 - 1
SCHEINER, Natalie 07 December 2005 21 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 December 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 26 June 2009
395 - Particulars of a mortgage or charge 29 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 2009 Outstanding

N/A

Mortgage 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.