About

Registered Number: 02178560
Date of Incorporation: 14/10/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Northpoint Developments (No 1) Ltd was founded on 14 October 1987 and are based in London, it has a status of "Active". We don't know the number of employees at Northpoint Developments (No 1) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Corin Elizabeth 15 November 2002 20 March 2008 1
MCCORMACK, Robert Keith N/A 23 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 31 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AP03 - Appointment of secretary 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 27 January 2015
MR01 - N/A 06 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 18 September 2014
MR01 - N/A 02 September 2014
MR01 - N/A 29 August 2014
AR01 - Annual Return 14 April 2014
CERTNM - Change of name certificate 10 March 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 April 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 29 October 2009
TM01 - Termination of appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 30 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
395 - Particulars of a mortgage or charge 18 January 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 10 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 10 December 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 28 October 2002
MISC - Miscellaneous document 17 June 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 10 December 2001
287 - Change in situation or address of Registered Office 31 July 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 20 December 1999
395 - Particulars of a mortgage or charge 20 December 1999
395 - Particulars of a mortgage or charge 20 December 1999
AA - Annual Accounts 15 September 1999
395 - Particulars of a mortgage or charge 24 June 1999
395 - Particulars of a mortgage or charge 24 June 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 20 June 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 19 April 1996
RESOLUTIONS - N/A 30 November 1995
RESOLUTIONS - N/A 27 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
RESOLUTIONS - N/A 07 November 1995
RESOLUTIONS - N/A 27 October 1995
395 - Particulars of a mortgage or charge 25 August 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 10 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
288 - N/A 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 13 May 1993
288 - N/A 13 May 1993
AA - Annual Accounts 23 December 1992
287 - Change in situation or address of Registered Office 01 October 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 20 December 1991
395 - Particulars of a mortgage or charge 20 November 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 03 September 1990
287 - Change in situation or address of Registered Office 17 January 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 30 November 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 22 June 1989
287 - Change in situation or address of Registered Office 01 June 1989
288 - N/A 01 November 1988
CERTNM - Change of name certificate 13 October 1988
395 - Particulars of a mortgage or charge 11 July 1988
395 - Particulars of a mortgage or charge 11 March 1988
PUC 2 - N/A 28 February 1988
CERTNM - Change of name certificate 04 January 1988
288 - N/A 01 December 1987
395 - Particulars of a mortgage or charge 13 November 1987
287 - Change in situation or address of Registered Office 09 November 1987
MISC - Miscellaneous document 14 October 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Legal charge 02 February 2009 Outstanding

N/A

Legal charge 25 July 2007 Fully Satisfied

N/A

Legal charge 11 June 2007 Outstanding

N/A

Legal charge 08 January 2007 Outstanding

N/A

Assignment of single contract 22 March 2006 Outstanding

N/A

Assignment of single contract 22 March 2006 Outstanding

N/A

Assignment of single contract 22 March 2006 Outstanding

N/A

Charge of agreement for lease 22 March 2006 Outstanding

N/A

Legal charge 22 March 2006 Outstanding

N/A

Charge of forward sale agreement 13 June 2005 Outstanding

N/A

Legal charge 13 June 2005 Outstanding

N/A

Sub-charge 02 December 2004 Outstanding

N/A

Legal charge 02 December 2004 Outstanding

N/A

Assignment of food retailer agreement 16 November 2004 Outstanding

N/A

Assignment of building contract 16 November 2004 Outstanding

N/A

Assignment of site acquisition agreement 16 November 2004 Outstanding

N/A

Legal charge 16 November 2004 Outstanding

N/A

Deed of assignment of development agreement and legal charge 22 October 2004 Outstanding

N/A

Sub-charge 22 October 2004 Outstanding

N/A

Charge agreement 22 December 2003 Outstanding

N/A

Charge of agreement 05 December 2003 Outstanding

N/A

Charge of deposit 05 December 2003 Outstanding

N/A

Legal charge of agreement for lease 07 December 1999 Fully Satisfied

N/A

Legal charge of agreement for lease 07 December 1999 Fully Satisfied

N/A

Legal charge of agreement for lease 07 December 1999 Fully Satisfied

N/A

Charge over agreement for lease 21 June 1999 Fully Satisfied

N/A

Charge over agreement for lease 21 June 1999 Fully Satisfied

N/A

Charge over agreement for lease 17 September 1998 Fully Satisfied

N/A

Charge over building agreement 29 May 1998 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Charge over agreement for lease 29 May 1998 Fully Satisfied

N/A

Assignment and charge 18 June 1997 Outstanding

N/A

Debenture 10 November 1995 Outstanding

N/A

Third party charge of debt 17 August 1995 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Legal charge 27 June 1988 Fully Satisfied

N/A

Legal charge 04 March 1988 Fully Satisfied

N/A

Debenture 11 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.