A.H. NORTH LONDON LIMITED
LONDON ACORN HOMES (NORTH LONDON) LIMITED PINKTRIBE LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 03951706
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A.H. NORTH LONDON LIMITED are www.ahnorthlondon.co.uk, and www.a-h-north-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. A H North London Limited is a Private Limited Company. The company registration number is 03951706. A H North London Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of A H North London Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . ERIKSSON, Rickard Kelly is a Secretary of the company. SUMMERSKILL, Romy Elizabeth is a Director of the company. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GRANGER, Shelley has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ERIKSSON, Rickard Kelly
Appointed Date: 20 January 2010

Director
SUMMERSKILL, Romy Elizabeth
Appointed Date: 05 May 2000
58 years old

Resigned Directors

Secretary
MULLARKEY, Bridget
Resigned: 20 January 2010
Appointed Date: 05 May 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 May 2000
Appointed Date: 20 March 2000

Director
GRANGER, Shelley
Resigned: 25 August 2008
Appointed Date: 14 May 2007
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 May 2000
Appointed Date: 20 March 2000
34 years old

Persons With Significant Control

Ms Romy Elizabeth Summerskill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

A.H. NORTH LONDON LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Mar 2016
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
...
... and 72 more events
02 Jun 2000
Registered office changed on 02/06/00 from: 83 leonard street london EC2A 4QS
02 Jun 2000
New secretary appointed
02 Jun 2000
New director appointed
11 May 2000
Company name changed pinktribe LIMITED\certificate issued on 12/05/00
20 Mar 2000
Incorporation

A.H. NORTH LONDON LIMITED Charges

2 December 2014
Charge code 0395 1706 0010
Delivered: 4 December 2014
Status: Satisfied on 23 April 2015
Persons entitled: Pentire Pavilions Limited
Description: Contains fixed charge…
17 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 6 June 2009
Persons entitled: Acorn Homes (Central) Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 2007
Debenture (third party)
Delivered: 3 November 2007
Status: Satisfied on 6 June 2009
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 2007
Legal charge (third party)
Delivered: 3 November 2007
Status: Satisfied on 12 July 2008
Persons entitled: Israel Discount Bank Limited
Description: 424 (part) and 426-428 archway road highgate london t/no's…
24 December 2003
Debenture
Delivered: 13 January 2004
Status: Satisfied on 28 October 2014
Persons entitled: Acorn Homes (Central) Limited
Description: By way of fixed equitable charge all estates or interests…
30 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 6 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 6-18 mount pleasant circle crouch end…
30 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied on 6 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2002
Floating charge
Delivered: 11 January 2002
Status: Satisfied on 18 February 2004
Persons entitled: Heritable Bank Limited
Description: All the undertakings goodwill assets rights revenues and…
8 January 2002
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 18 February 2004
Persons entitled: Heritable Bank Limited
Description: All that f/h land on the east side of mount pleasant…
8 January 2002
Charge over cash deposit
Delivered: 11 January 2002
Status: Satisfied on 18 February 2004
Persons entitled: Heritable Bank Limited
Description: Over cash deposits. See the mortgage charge document for…