Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAROD INVESTMENTS LIMITED
Company Information for

NAROD INVESTMENTS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00691632
Private Limited Company
Active

Company Overview

About Narod Investments Ltd
NAROD INVESTMENTS LIMITED was founded on 1961-05-04 and has its registered office in London. The organisation's status is listed as "Active". Narod Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAROD INVESTMENTS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00691632
Company ID Number 00691632
Date formed 1961-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAROD INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NAROD INVESTMENTS LIMITED
The following companies were found which have the same name as NAROD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAROD INVESTMENTS, LLC 2541 Wharton Court Erie CO 80516 Voluntarily Dissolved Company formed on the 2005-03-03
Narod Investments, LLC 3425 Lakeview Circle Longmont CO 80503 Voluntarily Dissolved Company formed on the 1998-10-13
NAROD INVESTMENTS PTY LTD WA 6019 Active Company formed on the 2002-06-03

Company Officers of NAROD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLARA REBECCA GLUCK
Company Secretary 1991-12-12
ABRAHAM GLUCK
Director 1991-12-12
CLARA REBECCA GLUCK
Director 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARA REBECCA GLUCK TASKPOINT MANAGEMENT LIMITED Company Secretary 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK UPPER SPRING PROPERTIES LIMITED Director 2008-05-02 CURRENT 2000-04-17 Active
ABRAHAM GLUCK WOODROSE PROPERTIES LIMITED Director 2008-05-01 CURRENT 2002-07-11 Active
ABRAHAM GLUCK WELLCARE (HOMESTEAD) LIMITED Director 2008-05-01 CURRENT 1999-05-07 Active
ABRAHAM GLUCK TUFNELL PARK LIMITED Director 2008-05-01 CURRENT 2000-01-20 Active
ABRAHAM GLUCK AUTOMATIC PROPERTIES LIMITED Director 2008-05-01 CURRENT 2001-08-10 Active
ABRAHAM GLUCK BIGGER & BETTER PROPERTIES LIMITED Director 2004-06-08 CURRENT 2001-08-16 Active
ABRAHAM GLUCK WESTMARK LTD Director 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK HILLTOP ESTATES LIMITED Director 1999-07-08 CURRENT 1999-07-08 Active
ABRAHAM GLUCK TASKPOINT MANAGEMENT LIMITED Director 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK CASKON DEVELOPMENTS LIMITED Director 1992-11-21 CURRENT 1963-05-16 Active
ABRAHAM GLUCK BRICKBILT INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1960-06-22 Active
ABRAHAM GLUCK A.G.P. LIMITED Director 1991-12-12 CURRENT 1956-05-08 Active
ABRAHAM GLUCK GAYVILLE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1964-05-29 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Director 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK EARLBROOK LIMITED Director 1991-10-24 CURRENT 1963-04-18 Active
ABRAHAM GLUCK KOYNA DEVELOPMENTS LIMITED Director 1991-09-26 CURRENT 1963-03-29 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1962-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-09-22AA01Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-12-19AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-22AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-08AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-09-17AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-02-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-18AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006916320024
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006916320023
2017-03-14AA01Current accounting period shortened from 01/04/16 TO 31/12/15
2016-12-19AA01Previous accounting period shortened from 02/04/16 TO 01/04/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AA01Previous accounting period shortened from 03/04/15 TO 02/04/15
2015-12-15AA01Previous accounting period shortened from 04/04/15 TO 03/04/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-25AA31/03/14 TOTAL EXEMPTION SMALL
2015-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2015-05-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2015-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006916320022
2015-03-20AA01PREVSHO FROM 05/04/2014 TO 04/04/2014
2014-12-23AA01PREVSHO FROM 06/04/2014 TO 05/04/2014
2014-12-22AA01PREVEXT FROM 23/03/2014 TO 06/04/2014
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0112/12/14 FULL LIST
2014-08-18AA31/03/13 TOTAL EXEMPTION SMALL
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-10AA01PREVSHO FROM 24/03/2014 TO 23/03/2014
2014-03-14AA01PREVSHO FROM 25/03/2013 TO 24/03/2013
2013-12-18AA01PREVSHO FROM 26/03/2013 TO 25/03/2013
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0112/12/13 FULL LIST
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-18AA01PREVSHO FROM 27/03/2012 TO 26/03/2012
2012-12-20AR0112/12/12 FULL LIST
2012-12-19AA01PREVSHO FROM 28/03/2012 TO 27/03/2012
2012-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-12-14AR0112/12/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-18AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-12-23AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-12-13AR0112/12/10 FULL LIST
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-22AR0112/12/09 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / CLARA REBECCA GLUCK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARA REBECCA GLUCK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-02GAZ1FIRST GAZETTE
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-24363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-23353LOCATION OF REGISTER OF MEMBERS
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2001-01-02363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NAROD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against NAROD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding COMMERCIAL ACCCEPTANCES LIMITED
2017-05-16 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-05-22 Outstanding SECURE TRUST BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22ND SEPTEMBER 1998 2010-09-07 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2008-05-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-04-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-04-11 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-04-11 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 1999-03-25 Satisfied WOOLWICH PLC
DEBENTURE DEED 1998-09-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-01-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAE 1992-01-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-12-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1979-01-15 Satisfied LLOYDS BANK PLC
INST. OF CHARGE 1964-12-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAROD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NAROD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAROD INVESTMENTS LIMITED
Trademarks
We have not found any records of NAROD INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE CITYWELL ASSOCIATES LTD 2012-12-13 Outstanding

We have found 1 mortgage charges which are owed to NAROD INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for NAROD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NAROD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NAROD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNAROD INVESTMENTS LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAROD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAROD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.