About

Registered Number: 04980421
Date of Incorporation: 01/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Northern Land Trust was registered on 01 December 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Northern Land Trust has 3 directors listed as Roitenbarg, Rafael, Green, Daniel Simon, Warhaftig, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROITENBARG, Rafael 08 November 2016 - 1
GREEN, Daniel Simon 09 September 2015 18 December 2017 1
WARHAFTIG, Helen 27 December 2006 09 September 2015 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 January 2019
PSC01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC09 - N/A 03 January 2019
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 21 December 2017
AA01 - Change of accounting reference date 04 December 2017
CH01 - Change of particulars for director 11 May 2017
AD01 - Change of registered office address 11 May 2017
CH03 - Change of particulars for secretary 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 22 December 2016
AA01 - Change of accounting reference date 02 December 2016
AP01 - Appointment of director 30 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 12 November 2015
AA01 - Change of accounting reference date 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 23 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 09 September 2006
287 - Change in situation or address of Registered Office 15 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
395 - Particulars of a mortgage or charge 26 March 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2010 Outstanding

N/A

Legal charge 20 August 2010 Outstanding

N/A

Mortgage 15 February 2007 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Debenture 31 January 2007 Fully Satisfied

N/A

Mortgage 25 January 2007 Outstanding

N/A

Mortgage 23 January 2007 Outstanding

N/A

Mortgage 23 January 2007 Outstanding

N/A

Legal charge 05 September 2006 Outstanding

N/A

Legal charge 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.