About

Registered Number: 03881904
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.