UKBizDB.co.uk

NORTH ROW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Row Holdings Limited. The company was founded 23 years ago and was given the registration number 04066913. The firm's registered office is in . You can find them at 11-15 Wigmore Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTH ROW HOLDINGS LIMITED
Company Number:04066913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11-15 Wigmore Street, London, W1A 2JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-15 Wigmore Street, London, W1A 2JZ

Secretary30 June 2010Active
11-15 Wigmore Street, London, W1A 2JZ

Director22 February 2016Active
11-15, Wigmore Street, London, W1A 2JZ

Director21 November 2000Active
11-15, Wigmore Street, London, W1A 2JZ

Secretary08 January 2001Active
50 Kings Court, Hamlet Gardens, W6 0RN

Secretary20 November 2000Active
8 Mount View, Northwood, HA6 3NZ

Secretary21 November 2000Active
8 Mount View, Northwood, HA6 3NZ

Secretary21 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2000Active
34b Blythe Road, London, W14 0HA

Director20 November 2000Active
11-15, Wigmore Street, London, W1A 2JZ

Director21 November 2000Active
2 Linnell Close, London, NW11 7LN

Director21 November 2000Active
11-15, Wigmore Street, London, W1A 2JZ

Director21 November 2000Active
8 Mount View, Northwood, HA6 3NZ

Director21 November 2000Active
11-15, Wigmore Street, London, W1A 2JZ

Director21 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2000Active

People with Significant Control

Mr Jonathan Paul White
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:11-15 Wigmore Street, W1A 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type group.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type group.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type group.

Download
2018-08-10Incorporation

Memorandum articles.

Download
2018-08-10Resolution

Resolution.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type group.

Download
2016-06-27Auditors

Auditors resignation company.

Download
2016-06-21Auditors

Auditors resignation company.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type group.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.