NORTHUMBERLAND PARK HOUSE LIMITED
LEYTONSTONE JACAN PROPERTIES LIMITED

Hellopages » Greater London » Waltham Forest » E11 1HP

Company number 03881904
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of NORTHUMBERLAND PARK HOUSE LIMITED are www.northumberlandparkhouse.co.uk, and www.northumberland-park-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Northumberland Park House Limited is a Private Limited Company. The company registration number is 03881904. Northumberland Park House Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Northumberland Park House Limited is First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1hp. . STEDMAN, Simon Christoffer is a Secretary of the company. ROSE, Paul Clifford is a Director of the company. SMITH, Henry Thomas is a Director of the company. STEDMAN, Simon Christoffer is a Director of the company. Secretary BURTON, Colin has been resigned. Secretary DANIELS, James has been resigned. Secretary RAHMAN, Enamur has been resigned. Secretary ROSE, Paul Clifford has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KEEBLE, James Trevor has been resigned. Director MAHONEY, Roger has been resigned. Director RAHMAN, Enamur Ur has been resigned. Director SMITH, Henry Thomas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STEDMAN, Simon Christoffer
Appointed Date: 06 March 2015

Director
ROSE, Paul Clifford
Appointed Date: 06 February 2004
65 years old

Director
SMITH, Henry Thomas
Appointed Date: 15 January 2007
63 years old

Director
STEDMAN, Simon Christoffer
Appointed Date: 24 February 2015
59 years old

Resigned Directors

Secretary
BURTON, Colin
Resigned: 14 November 2008
Appointed Date: 05 February 2004

Secretary
DANIELS, James
Resigned: 02 July 2010
Appointed Date: 14 November 2008

Secretary
RAHMAN, Enamur
Resigned: 06 March 2015
Appointed Date: 02 July 2010

Secretary
ROSE, Paul Clifford
Resigned: 05 February 2004
Appointed Date: 12 December 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 December 1999
Appointed Date: 24 November 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 December 1999
Appointed Date: 24 November 1999
35 years old

Director
KEEBLE, James Trevor
Resigned: 21 March 2014
Appointed Date: 07 February 2012
44 years old

Director
MAHONEY, Roger
Resigned: 09 February 2004
Appointed Date: 12 December 1999
75 years old

Director
RAHMAN, Enamur Ur
Resigned: 06 March 2015
Appointed Date: 20 March 2011
48 years old

Director
SMITH, Henry Thomas
Resigned: 09 September 2002
Appointed Date: 12 December 1999
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 December 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Henry Thomas Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NORTHUMBERLAND PARK HOUSE LIMITED Events

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
21 Aug 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

04 Oct 2015
Accounts for a small company made up to 31 December 2014
18 Jun 2015
Auditor's resignation
...
... and 73 more events
12 Jan 2000
Secretary resigned;director resigned
12 Jan 2000
New director appointed
12 Jan 2000
New secretary appointed
12 Jan 2000
Registered office changed on 12/01/00 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF
24 Nov 1999
Incorporation

NORTHUMBERLAND PARK HOUSE LIMITED Charges

11 October 2012
Legal charge
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Zenith Insurance PLC
Description: Lease of land and buildings at 143 145 147 149…
8 June 2001
Mortgage debenture
Delivered: 14 June 2001
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 2000
Mortgage debenture
Delivered: 3 April 2000
Status: Satisfied on 27 September 2001
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…