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

NORTHMACE & HENDON LIMITED

SUITE 1, FIRST FLOOR,, 1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
01120166
Private Limited Company
Active

Company Overview

About Northmace & Hendon Ltd
NORTHMACE & HENDON LIMITED was founded on 1973-06-27 and has its registered office in London. The organisation's status is listed as "Active". Northmace & Hendon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHMACE & HENDON LIMITED
 
Legal Registered Office
SUITE 1, FIRST FLOOR,
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in W1U
 
Previous Names
NORTHMACE HENDON LIMITED22/03/2006
Filing Information
Company Number 01120166
Company ID Number 01120166
Date formed 1973-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 18:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHMACE & HENDON 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.

Company Officers of NORTHMACE & HENDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HUGO JAMES PLAUT
Company Secretary 1993-01-11
TRACEY BOUNDFORD
Director 2017-07-27
MICHAEL HUGO JAMES PLAUT
Director 1993-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
RUDOLF THEODOR FELIX PLAUT
Director 1993-01-11 2018-08-01
JOHN ANDREW CAMERON HURST
Director 2012-03-01 2016-02-09
CEFYN JONES
Director 1994-01-11 2002-02-01
MARGARET ELIZABETH PLAUT
Director 1993-01-11 1996-11-25
CEFYN JONES
Director 1993-06-03 1994-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HUGO JAMES PLAUT DUCK ISLAND LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active
MICHAEL HUGO JAMES PLAUT THE LADY TANGYE TRUST LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MICHAEL HUGO JAMES PLAUT ESSEVERO LIMITED Director 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
MICHAEL HUGO JAMES PLAUT LIFE'S LITTLE LUXURY LIMITED Director 2003-12-19 CURRENT 2003-12-19 Active - Proposal to Strike off
MICHAEL HUGO JAMES PLAUT DUCK ISLAND LIMITED Director 2003-07-11 CURRENT 2003-07-11 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
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-11-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 108500
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 108500
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-16PSC04Change of details for Mrs Julia Linden Plaut as a person with significant control on 2022-08-16
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-02PSC04Change of details for Mrs Julia Linden Plaut as a person with significant control on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 47-57 Marylebone Lane London W1U 2NT
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-28AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-09-28AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-20PSC04Change of details for Mrs Julia Linden Plaut as a person with significant control on 2019-12-18
2019-12-18PSC04Change of details for Mrs Julia Linden Plaut as a person with significant control on 2019-12-18
2019-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA LINDEN PLAUT
2018-08-09PSC07CESSATION OF ALISON MARGARET SUSAN SHAW AS A PSC
2018-08-09PSC07CESSATION OF RUDOLF THEODOR FELIX PLAUT AS A PSC
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF THEODOR FELIX PLAUT
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MS TRACEY BOUNDFORD
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW CAMERON HURST
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-07RES01ADOPT ARTICLES 07/02/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0111/01/13 ANNUAL RETURN FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/12 FROM 47-57 Marylebone Lane London W1U 2NT United Kingdom
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2012-03-02AP01DIRECTOR APPOINTED JOHN ANDREW CAMERON HURST
2012-02-03AR0111/01/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-25AR0111/01/11 FULL LIST
2010-10-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-15AR0111/01/10 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF THEODOR FELIX PLAUT / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGO JAMES PLAUT / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUGO JAMES PLAUT / 11/12/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PLAUT / 01/01/2009
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-12225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-02-02363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-22CERTNMCOMPANY NAME CHANGED NORTHMACE HENDON LIMITED CERTIFICATE ISSUED ON 22/03/06
2006-03-13363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-04-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-29363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-18CERTNMCOMPANY NAME CHANGED NORTHMACE LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-08-13RES13REG 105 TABLE A ARTS 31/07/03
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-10363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-13288bDIRECTOR RESIGNED
2002-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-22AUDAUDITOR'S RESIGNATION
2001-01-29363aRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-26363aRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-20363aRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-03-03363aRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NORTHMACE & HENDON LIMITED 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 NORTHMACE & HENDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-04 Satisfied MICHAEL PLAUT,ALISON SHAW AND JULIA PLAUT AND MICHAEL AND RUDI PLAUT AND ALISON SHAW ASTRUSTEES FOR THE BELMONT SETTLEMENT
BLOCK DISCOUNTING AGREEMENT 1992-04-01 Satisfied HITACHI CREDIT (U.K.) PLC
LEGAL CHARGE 1988-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-07 Satisfied UNITY TRUST PLC
FIXED CHARGE 1986-06-17 Satisfied HITACHI CREDIT (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 NORTHMACE & HENDON LIMITED

Intangible Assets
Patents
We have not found any records of NORTHMACE & HENDON LIMITED registering or being granted any patents
Domain Names

NORTHMACE & HENDON LIMITED owns 8 domain names.

coathangersdirect.co.uk   cleanculture.co.uk   duckisland.co.uk   duckislanddirect.co.uk   duckislandlondon.co.uk   northmace-hendon.co.uk   northmace.co.uk   northmacedirect.co.uk  

Trademarks
We have not found any records of NORTHMACE & HENDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHMACE & HENDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-03-18 GBP £941
Nottinghamshire County Council 2011-03-18 GBP £0
Nottinghamshire County Council 2010-12-29 GBP £952

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHMACE & HENDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHMACE & HENDON 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 NORTHMACE & HENDON 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.