NORTHAID LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 03232287
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of NORTHAID LIMITED are www.northaid.co.uk, and www.northaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Northaid Limited is a Private Limited Company. The company registration number is 03232287. Northaid Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Northaid Limited is Foframe House 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


northaid Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
JAY, David
Appointed Date: 01 August 1996

Director
JAY, David
Appointed Date: 01 August 1996
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 01 August 1996
65 years old

Director
JAY, Philip
Appointed Date: 01 August 1996
69 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 August 1996
Appointed Date: 31 July 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 August 1996
Appointed Date: 31 July 1996

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHAID LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3

28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3

...
... and 57 more events
09 Aug 1996
Secretary resigned
09 Aug 1996
Director resigned
08 Aug 1996
Registered office changed on 08/08/96 from: 120 east road london N1 6AA
08 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1996
Incorporation

NORTHAID LIMITED Charges

11 December 2006
Legal charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 76,78 and 78A the broadway and 2D kings…
11 December 2006
Debenture
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Deed of rental assignment
Delivered: 3 October 2002
Status: Satisfied on 13 December 2006
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest in and to all…
27 September 2002
Commercial mortgage
Delivered: 3 October 2002
Status: Satisfied on 13 December 2006
Persons entitled: Bristol & West PLC
Description: The property k/a 76,78 and 78A the broadway and 2D kings…
10 September 1996
Assignment of rental income
Delivered: 12 September 1996
Status: Satisfied on 13 December 2006
Persons entitled: Bristol and West Building Society
Description: All the companys right title and interest (present and…
10 September 1996
Debenture
Delivered: 12 September 1996
Status: Satisfied on 13 December 2006
Persons entitled: Bristol and West Building Society
Description: .. fixed and floating charges over the undertaking and all…
10 September 1996
Commercial mortgage deed
Delivered: 12 September 1996
Status: Satisfied on 13 December 2006
Persons entitled: Bristol and West Building Society
Description: By way of first legal mortgage all estates rights title and…