NORTHERN LAND TRUST
LONDON

Hellopages » Greater London » Barnet » N3 1DH

Company number 04980421
Status Active
Incorporation Date 1 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 1 December 2016 with updates; Previous accounting period shortened from 5 March 2016 to 4 March 2016. The most likely internet sites of NORTHERN LAND TRUST are www.northernland.co.uk, and www.northern-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Land Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04980421. Northern Land Trust has been working since 01 December 2003. The present status of the company is Active. The registered address of Northern Land Trust is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. . TEITELBAUM, Nathan is a Secretary of the company. GREEN, Daniel Simon is a Director of the company. ROITENBARG, Baruch Mordechai is a Director of the company. ROITENBARG, Rafael is a Director of the company. TEITELBAUM, Nathan is a Director of the company. Director GILBERT, Henry Raphael has been resigned. Director TEITELBAUM, Ruth has been resigned. Director WARHAFTIG, Helen has been resigned. Director WILK, Judith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TEITELBAUM, Nathan
Appointed Date: 01 December 2003

Director
GREEN, Daniel Simon
Appointed Date: 09 September 2015
48 years old

Director
ROITENBARG, Baruch Mordechai
Appointed Date: 09 September 2015
43 years old

Director
ROITENBARG, Rafael
Appointed Date: 08 November 2016
54 years old

Director
TEITELBAUM, Nathan
Appointed Date: 01 December 2003
51 years old

Resigned Directors

Director
GILBERT, Henry Raphael
Resigned: 27 December 2006
Appointed Date: 01 December 2003
53 years old

Director
TEITELBAUM, Ruth
Resigned: 09 September 2015
Appointed Date: 27 December 2006
77 years old

Director
WARHAFTIG, Helen
Resigned: 09 September 2015
Appointed Date: 27 December 2006
54 years old

Director
WILK, Judith
Resigned: 27 December 2006
Appointed Date: 01 December 2003
49 years old

NORTHERN LAND TRUST Events

21 Feb 2017
Group of companies' accounts made up to 29 February 2016
22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Dec 2016
Previous accounting period shortened from 5 March 2016 to 4 March 2016
30 Nov 2016
Appointment of Mr Rafael Roitenbarg as a director on 8 November 2016
26 Jan 2016
Annual return made up to 1 December 2015 no member list
...
... and 46 more events
27 Oct 2005
Full accounts made up to 31 December 2004
03 Mar 2005
Annual return made up to 01/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Mar 2005
Registered office changed on 03/03/05 from: 66 lincolns inn fields london WC2A 3LH
26 Mar 2004
Particulars of mortgage/charge
01 Dec 2003
Incorporation

NORTHERN LAND TRUST Charges

20 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor and basement 60 lausanne road london t/n…
20 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 manor grove london t/no TGL78677; any other interests in…
15 February 2007
Mortgage
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 kennoloes 21 croxted road london. Together with all…
2 February 2007
Mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 67 sandhurst road, catford, london…
31 January 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 18 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2007
Mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 76 brookmill road lewisham t/no SGL180074. Together…
23 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 st saviours road croydon, together with…
23 January 2007
Mortgage
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 112 sandhurst road t/n 283698…
5 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 crofton park road london t/no SGL336561…
25 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 62 the drive london t/no NGL242257.