UKBizDB.co.uk

NORTHWEST LONDON SERVICES LIMITED

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

This company is commonly known as Northwest London Services Limited. The company was founded 29 years ago and was given the registration number 02931841. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHWEST LONDON SERVICES LIMITED
Company Number:02931841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish, 68 Grafton Way, London, United Kingdom, W1T 5DS

Secretary22 September 1994Active
2 South Beach, Shoreham By Sea, BN43 5LY

Director13 March 1997Active
Cavendish, 68 Grafton Way, London, United Kingdom, W1T 5DS

Director22 September 1994Active
22 Webheath, Netherwood Street, Kilburn London, NW6 2JR

Secretary23 May 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 May 1994Active
18 Rose Walk, Purley, CR8 3LG

Director13 March 1997Active
120 East Road, London, N1 6AA

Nominee Director23 May 1994Active
5 Beaumont Gardens, West Heath Road, Hampstead, NW3 7TF

Director23 May 1994Active
11 Wingate Road, London, W6 0UR

Director22 September 1994Active

People with Significant Control

Maxiwood Limited
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:68, Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Kenwood House, Kenwood Close, London, United Kingdom, NW3 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graeme Alistair Pritchard-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Thameside, Sutton Road, Berks, United Kingdom, SL6 9SN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person secretary company with change date.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Address

Change registered office address company with date old address new address.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.