NORTHACRE CAPITAL (7) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4AX

Company number 06362032
Status Active
Incorporation Date 5 September 2007
Company Type Private Limited Company
Address 8 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Second filing of Confirmation Statement dated 05/09/2016; Confirmation statement made on 5 September 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/11/2016 ; Registration of charge 063620320005, created on 10 August 2016. The most likely internet sites of NORTHACRE CAPITAL (7) LIMITED are www.northacrecapital7.co.uk, and www.northacre-capital-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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 7 Limited is a Private Limited Company. The company registration number is 06362032. Northacre Capital 7 Limited has been working since 05 September 2007. The present status of the company is Active. The registered address of Northacre Capital 7 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 MACRAE, Kenneth has been resigned. Secretary SANTILALE, Manish Kumar has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director ALSEDDIQI, Jassim Mohamed has been resigned. Director HUNTER, John Robert Gordon has been resigned. Director MACRAE, Kenneth has been resigned. Director MANSEY, Nicholas Alan William has been resigned. Director NILSSON, Klas Bengt has been resigned. Director RICKMAN, Bryan Colin has been resigned. Director SANTILALE, Manish Kumar has been resigned. Director SETHI, Nishi has been resigned. The company operates in "Development of building projects".


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

Secretary
SANTILALE, Manish Kumar
Resigned: 19 July 2011
Appointed Date: 07 September 2007

Secretary
C H REGISTRARS LIMITED
Resigned: 07 September 2007
Appointed Date: 05 September 2007

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

Director
HUNTER, John Robert Gordon
Resigned: 11 February 2010
Appointed Date: 07 September 2007
67 years old

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

Director
MANSEY, Nicholas Alan William
Resigned: 12 September 2013
Appointed Date: 07 September 2007
57 years old

Director
NILSSON, Klas Bengt
Resigned: 01 May 2013
Appointed Date: 07 September 2007
84 years old

Director
RICKMAN, Bryan Colin
Resigned: 07 September 2007
Appointed Date: 05 September 2007
54 years old

Director
SANTILALE, Manish Kumar
Resigned: 19 July 2011
Appointed Date: 07 September 2007
56 years old

Director
SETHI, Nishi
Resigned: 07 September 2007
Appointed Date: 05 September 2007
67 years old

Persons With Significant Control

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

NORTHACRE CAPITAL (7) LIMITED Events

03 Nov 2016
Second filing of Confirmation Statement dated 05/09/2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/11/2016

16 Aug 2016
Registration of charge 063620320005, created on 10 August 2016
18 May 2016
Full accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

...
... and 41 more events
16 Nov 2007
New director appointed
16 Nov 2007
New director appointed
16 Nov 2007
New director appointed
16 Nov 2007
New secretary appointed;new director appointed
05 Sep 2007
Incorporation

NORTHACRE CAPITAL (7) LIMITED Charges

10 August 2016
Charge code 0636 2032 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land known as flat 22, prince edward…
12 January 2015
Charge code 0636 2032 0004
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 22, prince edward mansions, moscow road, london, W2…
19 September 2014
Charge code 0636 2032 0003
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0636 2032 0002
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0636 2032 0001
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…