NORTHDELL LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 8SL

Company number 03581784
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address 248 CHURCH LANE, KINGSBURY, LONDON, NW9 8SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 035817840032, created on 5 August 2016; Registration of charge 035817840031, created on 15 July 2016. The most likely internet sites of NORTHDELL LIMITED are www.northdell.co.uk, and www.northdell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Northdell Limited is a Private Limited Company. The company registration number is 03581784. Northdell Limited has been working since 16 June 1998. The present status of the company is Active. The registered address of Northdell Limited is 248 Church Lane Kingsbury London Nw9 8sl. The company`s financial liabilities are £205.44k. It is £-43k against last year. The cash in hand is £44.23k. It is £17.26k against last year. And the total assets are £44.52k, which is £-18.62k against last year. MURPHY, James Joseph is a Secretary of the company. MURPHY, Paul Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


northdell Key Finiance

LIABILITIES £205.44k
-18%
CASH £44.23k
+64%
TOTAL ASSETS £44.52k
-30%
All Financial Figures

Current Directors

Secretary
MURPHY, James Joseph
Appointed Date: 24 July 1998

Director
MURPHY, Paul Philip
Appointed Date: 24 July 1998
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 1998
Appointed Date: 16 June 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 1998
Appointed Date: 16 June 1998

NORTHDELL LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Registration of charge 035817840032, created on 5 August 2016
18 Jul 2016
Registration of charge 035817840031, created on 15 July 2016
18 Jul 2016
Registration of charge 035817840030, created on 15 July 2016
27 Jun 2016
Satisfaction of charge 035817840022 in full
...
... and 91 more events
28 Jul 1998
Secretary resigned
28 Jul 1998
Registered office changed on 28/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jul 1998
New director appointed
28 Jul 1998
New secretary appointed
16 Jun 1998
Incorporation

NORTHDELL LIMITED Charges

5 August 2016
Charge code 0358 1784 0032
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 26A grange road. London. NW10 2QU…
15 July 2016
Charge code 0358 1784 0031
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
15 July 2016
Charge code 0358 1784 0030
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 26B grange…
29 January 2016
Charge code 0358 1784 0029
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 101 chapter road…
10 November 2015
Charge code 0358 1784 0027
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
10 November 2015
Charge code 0358 1784 0026
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as part of 4…
30 October 2015
Charge code 0358 1784 0028
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H ground floor shop 81 high road london…
5 May 2015
Charge code 0358 1784 0025
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 81A high road london t/no NGL666035…
8 August 2014
Charge code 0358 1784 0024
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
8 August 2014
Charge code 0358 1784 0023
Delivered: 9 August 2014
Status: Satisfied on 27 June 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 101 chapter road cricklewood in the london borough of…
12 May 2014
Charge code 0358 1784 0022
Delivered: 19 May 2014
Status: Satisfied on 27 June 2016
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
12 May 2014
Charge code 0358 1784 0021
Delivered: 19 May 2014
Status: Satisfied on 27 June 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 101 chapter…
28 March 2008
Deed of charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 oaklands road london t/no. MX227786 fixed charge over…
23 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Satisfied on 27 June 2016
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 101 chapter road london borough of brent t/n…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a first floor flat, 26A melrose avenue, the…
6 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 27 June 2016
Persons entitled: Barclays Bank PLC
Description: First legal charge over the f/h property known as 97…
25 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 27 June 2016
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 4 grove road willeseden green and garage…
10 January 2003
Legal mortgage
Delivered: 11 January 2003
Status: Satisfied on 27 June 2016
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over the l/hold property known as ground…
10 January 2003
Legal mortgage
Delivered: 11 January 2003
Status: Satisfied on 27 June 2016
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over the f/hold property known as 401…
20 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Satisfied on 27 June 2016
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 6 meyrick road willesden NW10 2EJ t/no…
23 August 2002
Legal mortgage
Delivered: 7 September 2002
Status: Satisfied on 27 June 2016
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property situate at and known as ground…
8 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 27 June 2016
Persons entitled: Irish Nationwide Building Society
Description: The f/h property k/a 12 oaklands road london t/n MX227786…
31 August 2000
Legal charge
Delivered: 9 September 2000
Status: Satisfied on 27 June 2016
Persons entitled: Irish Nationwide Building Society
Description: The property f/h 97 chapter road london NW2 5LH. T/no…
6 June 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 17 April 2001
Persons entitled: Irish Nationwide Building Society
Description: F/H 2 st mary's road harlesden london NW10 4AN MX267010…
6 June 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied on 14 November 2013
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Deed of charge
Delivered: 20 January 2000
Status: Satisfied on 27 June 2016
Persons entitled: Capital Home Loans Limited
Description: Upper maisonette 57 lechmere road NW2 l/b of brent, fixed…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 27 June 2016
Persons entitled: Capital Home Loans Limited
Description: L/H flat k/a flat 1, 21 denzil road willesden london NW10…
29 June 1999
Legal charge
Delivered: 3 July 1999
Status: Satisfied on 27 June 2016
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 57 lechmere road willesden london…
17 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 27 June 2016
Persons entitled: Capital Home Loans Limited
Description: 77 roundwood road,willesden,london NW10 9TG fixed charge…
28 January 1999
Legal charge
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 26 melrose avenue l/b of brent…
28 January 1999
Debenture
Delivered: 30 January 1999
Status: Satisfied on 1 December 2000
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
1 December 1998
Legal charge
Delivered: 19 December 1998
Status: Satisfied on 1 December 2000
Persons entitled: Nationwide Building Society
Description: 97 chapter road willesden t/n NGL101645. Together with all…