NORTHACRE CAPITAL (1) LIMITED
LONDON NORTHACRE FIRST BRAVO LIMITED

Hellopages » Greater London » Wandsworth » SW11 4AX

Company number 04646163
Status Active - Proposal to Strike off
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 8 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NORTHACRE CAPITAL (1) LIMITED are www.northacrecapital1.co.uk, and www.northacre-capital-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northacre Capital 1 Limited is a Private Limited Company. The company registration number is 04646163. Northacre Capital 1 Limited has been working since 23 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Northacre Capital 1 Limited is 8 Albion Riverside 8 Hester Road London Sw11 4ax. . BARATTIERI DI SAN PIETRO, Niccolò Pio is a Director of the company. KHERIBA, Mustafa Ghazi is a Director of the company. Secretary ELGAR, Simon John has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MACRAE, Kenneth has been resigned. Secretary SANTILALE, Manish Kumar has been resigned. Director ALSEDDIQI, Jassim Mohamed has been resigned. Director ELGAR, Simon John has been resigned. Director HUNTER, John Robert Gordon has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MACRAE, Kenneth has been resigned. Director NILSSON, Klas Bengt has been resigned. Director SANTILALE, Manish Kumar has been resigned. Director VESTY, Paul Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARATTIERI DI SAN PIETRO, Niccolò Pio
Appointed Date: 11 September 2013
54 years old

Director
KHERIBA, Mustafa Ghazi
Appointed Date: 25 June 2013
51 years old

Resigned Directors

Secretary
ELGAR, Simon John
Resigned: 10 August 2004
Appointed Date: 23 January 2003

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Secretary
MACRAE, Kenneth
Resigned: 19 June 2013
Appointed Date: 19 July 2011

Secretary
SANTILALE, Manish Kumar
Resigned: 19 July 2011
Appointed Date: 17 August 2004

Director
ALSEDDIQI, Jassim Mohamed
Resigned: 11 September 2013
Appointed Date: 01 May 2013
41 years old

Director
ELGAR, Simon John
Resigned: 10 August 2004
Appointed Date: 23 January 2003
65 years old

Director
HUNTER, John Robert Gordon
Resigned: 11 February 2010
Appointed Date: 23 January 2003
67 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
MACRAE, Kenneth
Resigned: 19 June 2013
Appointed Date: 19 July 2011
57 years old

Director
NILSSON, Klas Bengt
Resigned: 01 May 2013
Appointed Date: 23 January 2003
84 years old

Director
SANTILALE, Manish Kumar
Resigned: 19 July 2011
Appointed Date: 17 August 2004
56 years old

Director
VESTY, Paul Robert
Resigned: 29 May 2004
Appointed Date: 23 January 2003
57 years old

Persons With Significant Control

Northacre Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHACRE CAPITAL (1) LIMITED Events

24 Mar 2017
Application to strike the company off the register
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
18 May 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

14 May 2015
Full accounts made up to 31 December 2014
...
... and 50 more events
19 Feb 2003
New director appointed
19 Feb 2003
New director appointed
19 Feb 2003
New director appointed
10 Feb 2003
Company name changed northacre first bravo LIMITED\certificate issued on 10/02/03
23 Jan 2003
Incorporation

NORTHACRE CAPITAL (1) LIMITED Charges

26 January 2010
Assignment by way of security
Delivered: 4 February 2010
Status: Satisfied on 24 October 2011
Persons entitled: Vicarage Gate Investments Limited
Description: The assignor assigned the security assets absolutely to the…