About

Registered Number: 04476868
Date of Incorporation: 03/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ,

 

Northard Ltd was founded on 03 July 2002 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Northard Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUETTE, Phillip Andrew 24 August 2004 13 May 2020 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 12 May 2020
AA - Annual Accounts 29 April 2020
CH01 - Change of particulars for director 20 September 2019
PSC01 - N/A 20 July 2019
PSC01 - N/A 20 July 2019
RESOLUTIONS - N/A 16 July 2019
CS01 - N/A 15 July 2019
PSC01 - N/A 14 July 2019
PSC09 - N/A 14 July 2019
CH04 - Change of particulars for corporate secretary 04 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 24 April 2018
PSC08 - N/A 04 January 2018
CS01 - N/A 13 July 2017
MR01 - N/A 23 June 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 14 April 2015
MR01 - N/A 12 March 2015
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 03 July 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 26 January 2012
CH01 - Change of particulars for director 14 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 21 November 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 23 November 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 13 July 2005
395 - Particulars of a mortgage or charge 23 April 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 16 August 2004
395 - Particulars of a mortgage or charge 15 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Legal charge 03 February 2012 Outstanding

N/A

Mortgage 17 November 2006 Outstanding

N/A

Mortgage 19 April 2005 Outstanding

N/A

Mortgage deed 12 November 2003 Outstanding

N/A

Deed of rental assignment 01 October 2002 Outstanding

N/A

Mortgage deed 01 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.