This company is commonly known as Northumberland House Limited. The company was founded 19 years ago and was given the registration number 05256840. The firm's registered office is in LONDON. You can find them at Heywards, 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | NORTHUMBERLAND HOUSE LIMITED |
---|---|---|
Company Number | : | 05256840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heywards, 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Masterworks Development Co., Llc, 4 Bryant Park, Suite 502, New York, New York, United States, 10018 | Secretary | 23 February 2021 | Active |
C/O Masterworks Development Co. Llc, 4 Bryant Park, Suite 502, New York, United States, 10018 | Director | 03 December 2004 | Active |
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, | Director | 02 April 2024 | Active |
Briars Way, Itchenor Road, Itchenor, PO20 7DH | Secretary | 03 December 2004 | Active |
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, 06902 | Secretary | 15 July 2019 | Active |
Club Quarters, One Atlantic Street, 5th Floor, Stamford, Connecticut, United States, 06901 | Secretary | 27 March 2018 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 12 October 2004 | Active |
Briars Way, Itchenor Road, Itchenor, PO20 7DH | Director | 03 December 2004 | Active |
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, 06902 | Director | 15 July 2019 | Active |
Club Quarters, One Atlantic Street, 5th Fl., Stamford, Connecticut, United States, 06901 | Director | 27 March 2018 | Active |
25 Orpington Road, London, N21 3PD | Director | 01 November 2004 | Active |
333, Ludlow Street, South Tower, 3rd Fl, Stamford, United States, 06902 | Director | 29 April 2021 | Active |
5005, S Lakeshore Road, Harbor Beach, Usa, | Director | 03 December 2004 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 12 October 2004 | Active |
The Smithy, Kennell Hill, Sharnbrook, Bedford, MK44 1PS | Director | 01 November 2004 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 12 October 2004 | Active |
Ludgate Northumberland Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-30 | Capital | Legacy. | Download |
2022-12-30 | Insolvency | Legacy. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person secretary company with change date. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.