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.
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 |
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 |
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 |