About

Registered Number: 02357461
Date of Incorporation: 09/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: C/O Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

Northfields Estates Ltd was founded on 09 March 1989 and has its registered office in Stanmore in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Palfreeman, Elizabeth Ann, Baird, David Noel, Davenport, Nicholas are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALFREEMAN, Elizabeth Ann 01 January 2003 - 1
DAVENPORT, Nicholas 01 September 2013 02 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, David Noel N/A 10 February 1994 1

Filing History

Document Type Date
MR01 - N/A 30 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
CH01 - Change of particulars for director 18 May 2020
CH03 - Change of particulars for secretary 18 May 2020
CH01 - Change of particulars for director 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 25 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 September 2014
RESOLUTIONS - N/A 09 May 2014
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 14 October 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
363s - Annual Return 18 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 14 May 2003
363a - Annual Return 17 April 2003
225 - Change of Accounting Reference Date 02 April 2003
395 - Particulars of a mortgage or charge 25 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363a - Annual Return 05 June 2002
363a - Annual Return 17 April 2002
353 - Register of members 17 April 2002
AA - Annual Accounts 21 March 2002
AA - Annual Accounts 21 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 02 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2001
AA - Annual Accounts 26 July 2000
353 - Register of members 19 April 2000
363a - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 02 September 1999
363a - Annual Return 12 July 1999
287 - Change in situation or address of Registered Office 25 June 1999
AA - Annual Accounts 06 April 1999
225 - Change of Accounting Reference Date 14 January 1999
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 March 1994
288 - N/A 02 March 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 16 May 1991
AA - Annual Accounts 26 February 1991
RESOLUTIONS - N/A 30 October 1990
363a - Annual Return 29 October 1990
287 - Change in situation or address of Registered Office 08 May 1990
RESOLUTIONS - N/A 21 April 1989
288 - N/A 21 April 1989
CERTNM - Change of name certificate 06 April 1989
CERTNM - Change of name certificate 06 April 1989
287 - Change in situation or address of Registered Office 31 March 1989
NEWINC - New incorporation documents 09 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2020 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

Legal charge 15 February 2008 Fully Satisfied

N/A

Legal charge 19 September 2006 Fully Satisfied

N/A

Legal charge 21 February 2003 Outstanding

N/A

Debenture 17 January 2002 Fully Satisfied

N/A

Legal mortgage 27 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.