About

Registered Number: 05659152
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 8 Albion Riverside, 8 Hester Road, London, SW11 4AX

 

Having been setup in 2005, Northacre Capital (5) Ltd has its registered office in London, it's status at Companies House is "Active". There is only one director listed for Northacre Capital (5) Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACRAE, Kenneth 19 July 2011 19 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 24 April 2020
CS01 - N/A 23 December 2019
DS02 - Withdrawal of striking off application by a company 11 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 20 December 2018
PSC05 - N/A 30 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 22 December 2014
AA01 - Change of accounting reference date 28 July 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
MR04 - N/A 13 June 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
SH01 - Return of Allotment of shares 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 December 2011
RESOLUTIONS - N/A 24 October 2011
MEM/ARTS - N/A 24 October 2011
AP01 - Appointment of director 28 July 2011
AP03 - Appointment of secretary 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AD01 - Change of registered office address 02 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 December 2010
SH01 - Return of Allotment of shares 06 August 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 05 January 2010
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 27 January 2007
395 - Particulars of a mortgage or charge 04 August 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
225 - Change of Accounting Reference Date 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 May 2012 Fully Satisfied

N/A

Third party charge on shares 21 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.