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

NORTH WESTERN HALL INVESTMENTS LTD

SECOND FLOOR, 60 CHARLOTTE STREET, LONDON, W1T 2NU,
Company Registration Number
07520119
Private Limited Company
Active

Company Overview

About North Western Hall Investments Ltd
NORTH WESTERN HALL INVESTMENTS LTD was founded on 2011-02-07 and has its registered office in London. The organisation's status is listed as "Active". North Western Hall Investments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH WESTERN HALL INVESTMENTS LTD
 
Legal Registered Office
SECOND FLOOR
60 CHARLOTTE STREET
LONDON
W1T 2NU
Other companies in PR3
 
Previous Names
GOSFORTH INVESTMENTS LIMITED26/07/2017
DUCIE COURT INVESTMENTS LIMITED25/10/2013
Filing Information
Company Number 07520119
Company ID Number 07520119
Date formed 2011-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB341531825  
Last Datalog update: 2024-03-06 21:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH WESTERN HALL INVESTMENTS LTD
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.

Company Officers of NORTH WESTERN HALL INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
STEPHEN SMITH
Company Secretary 2011-02-07
JOHN MARCUS WORTHINGTON
Director 2011-02-17
RUSSELL EDWARD WORTHINGTON
Director 2011-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON DEANSGATE INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 2 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON HEYHOUSES 3 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON PHILHARMONIC COURT INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 1 LIMITED Director 2012-08-01 CURRENT 2011-10-13 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 1992-02-15 CURRENT 1989-02-15 Liquidation
JOHN MARCUS WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 1991-12-09 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 1991-10-09 CURRENT 1975-10-20 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON WINCKLEY PROPERTIES LIMITED Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON LANMARA DEVELOPMENTS LIMITED Director 1991-06-09 CURRENT 1987-11-26 Active
RUSSELL EDWARD WORTHINGTON HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
RUSSELL EDWARD WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 2010-09-01 CURRENT 1975-10-20 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2010-08-20 CURRENT 2002-12-02 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 2009-12-22 CURRENT 1989-02-15 Liquidation

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
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29Previous accounting period extended from 27/12/22 TO 31/12/22
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190011
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190012
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 075201190013
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-31PSC05Change of details for Pls Finance Llp as a person with significant control on 2022-03-21
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM First Floor 105 Wigmore Street London W1U 1QY England
2022-02-09CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-13Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-13AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-10AA01Current accounting period shortened from 28/12/21 TO 27/12/21
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190012
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2021-03-13SH0123/12/20 STATEMENT OF CAPITAL GBP 170
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190011
2021-02-11PSC02Notification of Pls Finance Llp as a person with significant control on 2020-12-23
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190009
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190010
2020-12-11AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-21AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-11-14RES13Resolutions passed:
  • Directors appointed 04/10/2019
  • ALTER ARTICLES
2019-10-18PSC02Notification of Kh V Properties 107 Limited as a person with significant control on 2019-10-16
2019-10-18AP01DIRECTOR APPOINTED MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARD WORTHINGTON
2019-10-18PSC07CESSATION OF JOHN MARCUS WORTHINGTON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Brockholes Pavilion Brockholes Way Preston Lancashire PR3 0PZ
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW TOMKINS
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190009
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS WORTHINGTON
2019-07-31TM02Termination of appointment of Stephen Smith on 2019-07-31
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190007
2019-03-15AP01DIRECTOR APPOINTED MR DANIEL ANDREW TOMKINS
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Director approved documents 27/11/2018
  • Resolution of adoption of Articles of Association
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190008
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190006
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190007
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190006
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190005
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190004
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075201190003
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26RES15CHANGE OF COMPANY NAME 26/07/17
2017-07-26CERTNMCOMPANY NAME CHANGED GOSFORTH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/07/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0107/02/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190005
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190004
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075201190003
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2013-10-25RES15CHANGE OF NAME 25/10/2013
2013-10-25CERTNMCompany name changed ducie court investments LIMITED\certificate issued on 25/10/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0107/02/13 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AA01PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-02-08AR0107/02/12 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-18AP01DIRECTOR APPOINTED MR JOHN MARCUS WORTHINGTON
2011-02-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH WESTERN HALL INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH WESTERN HALL INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding SANCTUARY STUDENT PROPERTIES LIMITED
2017-11-17 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-10-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-03-01 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF CHARGE 2011-03-01 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH WESTERN HALL INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH WESTERN HALL INVESTMENTS LTD
Trademarks
We have not found any records of NORTH WESTERN HALL INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WESTERN HALL INVESTMENTS LTD. 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 (68100 - Buying and selling of own real estate) as NORTH WESTERN HALL INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTH WESTERN HALL INVESTMENTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH WESTERN HALL INVESTMENTS LTD 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 NORTH WESTERN HALL INVESTMENTS LTD 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.