About

Registered Number: 03394992
Date of Incorporation: 30/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Northcliffe House 2 Derry Street, Kensington, London, W8 5TT

 

Founded in 1997, Northcliffe Trustees Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 11 directors listed as Abbott, Mark David, Bourke, Lorna, Cooper, Andrew John, Allen, Jane, Slater, Yvonne, Braithwaite, Nicholas James, Coney, James Robert, Hunt, Martin Eric, Tisdale, Nigel John, Torrington, Stephen, Young, Graham for Northcliffe Trustees Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, Lorna 15 December 2016 - 1
COOPER, Andrew John 13 December 2018 - 1
BRAITHWAITE, Nicholas James 15 December 2016 21 March 2019 1
CONEY, James Robert 16 December 2014 13 December 2018 1
HUNT, Martin Eric 16 December 2014 30 September 2015 1
TISDALE, Nigel John 28 May 1998 11 June 1999 1
TORRINGTON, Stephen 10 June 2008 15 December 2016 1
YOUNG, Graham 30 June 1997 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Mark David 17 October 2018 - 1
ALLEN, Jane 20 June 2012 13 December 2012 1
SLATER, Yvonne 13 December 2012 17 October 2018 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
RESOLUTIONS - N/A 21 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 24 December 2018
TM02 - Termination of appointment of secretary 16 November 2018
AP03 - Appointment of secretary 16 November 2018
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 02 January 2018
GUARANTEE2 - N/A 02 January 2018
AGREEMENT2 - N/A 02 January 2018
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 29 June 2016
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 10 December 2014
SH03 - Return of purchase of own shares 19 November 2014
SH06 - Notice of cancellation of shares 05 November 2014
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 17 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
SH08 - Notice of name or other designation of class of shares 03 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2012
RESOLUTIONS - N/A 17 August 2012
RESOLUTIONS - N/A 17 August 2012
SH01 - Return of Allotment of shares 17 August 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 31 July 2012
AP01 - Appointment of director 31 July 2012
AP03 - Appointment of secretary 27 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 September 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 21 June 2000
AA - Annual Accounts 16 November 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 16 June 1998
MEM/ARTS - N/A 03 June 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
225 - Change of Accounting Reference Date 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.