Based in Leytonstone, London, Northumberland Park House Ltd was established in 1999, it's status is listed as "Active". We do not know the number of employees at the company. Rahman, Enamur, Stedman, Simon Christoffer are listed as the directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAHMAN, Enamur | 02 July 2010 | 06 March 2015 | 1 |
STEDMAN, Simon Christoffer | 06 March 2015 | 15 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 19 September 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 31 August 2018 | |
MR04 - N/A | 12 January 2018 | |
CS01 - N/A | 13 December 2017 | |
CH01 - Change of particulars for director | 27 November 2017 | |
TM02 - Termination of appointment of secretary | 24 November 2017 | |
MR01 - N/A | 22 November 2017 | |
MR01 - N/A | 22 November 2017 | |
TM01 - Termination of appointment of director | 21 November 2017 | |
AP01 - Appointment of director | 21 November 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 21 August 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AUD - Auditor's letter of resignation | 18 June 2015 | |
AP03 - Appointment of secretary | 31 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
AP01 - Appointment of director | 24 February 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AA01 - Change of accounting reference date | 24 September 2014 | |
TM01 - Termination of appointment of director | 21 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
CH03 - Change of particulars for secretary | 05 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH03 - Change of particulars for secretary | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
AR01 - Annual Return | 26 November 2013 | |
CH01 - Change of particulars for director | 18 November 2013 | |
MR04 - N/A | 06 November 2013 | |
AD01 - Change of registered office address | 04 November 2013 | |
AA01 - Change of accounting reference date | 23 September 2013 | |
CH01 - Change of particulars for director | 03 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
AA01 - Change of accounting reference date | 24 September 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AP01 - Appointment of director | 20 March 2011 | |
MISC - Miscellaneous document | 03 February 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AD01 - Change of registered office address | 18 August 2010 | |
AP03 - Appointment of secretary | 02 July 2010 | |
TM02 - Termination of appointment of secretary | 02 July 2010 | |
AR01 - Annual Return | 11 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 02 August 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 15 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
225 - Change of Accounting Reference Date | 19 April 2001 | |
363s - Annual Return | 21 December 2000 | |
225 - Change of Accounting Reference Date | 19 September 2000 | |
395 - Particulars of a mortgage or charge | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
CERTNM - Change of name certificate | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
NEWINC - New incorporation documents | 24 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2017 | Outstanding |
N/A |
A registered charge | 22 November 2017 | Outstanding |
N/A |
Legal charge | 11 October 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 08 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 24 March 2000 | Fully Satisfied |
N/A |