Active
Company Information for NORTH LONDON SCAFFOLD LTD
RUSSEL LODGE, 23A ST. ANDREW'S GROVE, LONDON, N16 5NF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NORTH LONDON SCAFFOLD LTD | |
Legal Registered Office | |
RUSSEL LODGE 23A ST. ANDREW'S GROVE LONDON N16 5NF | |
Company Number | 10222826 | |
---|---|---|
Company ID Number | 10222826 | |
Date formed | 2016-06-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 23/06/2025 | |
Latest return | ||
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243878082 |
Last Datalog update: | 2025-04-05 08:00:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH LONDON SCAFFOLDING HIRE LTD | 1 KINGS AVENUE LONDON N21 3NA | Liquidation | Company formed on the 2010-01-05 | |
NORTH LONDON SCAFFOLDING LIMITED | 9 MOUNDFIELD ROAD LONDON UNITED KINGDOM N16 6DT | Dissolved | Company formed on the 2008-06-20 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH STERN |
||
SIMON HERZKA |
||
CHARLES MARK MARGULIES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMR CHURCHILL LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
MHA BELLWARD (HANWELL) LTD. | Director | 2018-06-05 | CURRENT | 2016-10-26 | Live but Receiver Manager on at least one charge | |
BMR ISLINGTON LTD | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
BMR BAGSHOT LTD | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
BMR SHENLEY LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
TILE WORKS LANE LIMITED | Director | 2017-06-27 | CURRENT | 2016-02-01 | Active | |
FRASER PROPERTY LTD | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
GLADESMORE PROPERTIES LTD | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
WESTCROFT INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
SHILL PROPERTIES LTD | Director | 2016-10-15 | CURRENT | 2016-09-27 | Active | |
QUENTA LIMITED | Director | 2016-03-09 | CURRENT | 2016-02-05 | Active | |
A & T INVESTMENTS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
MARG PARTNERSHIP LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
MMSM PROPERTY LTD | Director | 2015-06-22 | CURRENT | 2015-06-20 | Active | |
MARG FLEET LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
MEADOWMOOR ESTATES LTD | Director | 2013-09-30 | CURRENT | 2003-09-05 | Active | |
LEKAT LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2014-04-01 | |
GRAYS ROAD INVESTMENTS LTD | Director | 2006-05-30 | CURRENT | 2006-05-25 | Active | |
KINGSBRIDGE LORDSHIP LTD | Director | 2005-12-22 | CURRENT | 2005-12-20 | Active | |
THE MANOR ROAD FREEHOLD LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
SIYATTA INVESTMENTS LTD | Director | 2003-06-26 | CURRENT | 2003-06-24 | Active | |
QUEENS STATIONERY LIMITED | Director | 1999-07-28 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
FLEETKIRK LIMITED | Director | 1995-07-04 | CURRENT | 1995-06-06 | Active | |
HALLSTATE LIMITED | Director | 1995-07-04 | CURRENT | 1995-06-16 | Active | |
NEWPIER CHARITY LIMITED | Director | 1991-03-15 | CURRENT | 1985-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHARLES MARK MARGULIES | ||
DIRECTOR APPOINTED MR BERNARD MARGULIES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD MARGULIES | ||
CONFIRMATION STATEMENT MADE ON 20/12/24, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Joseph Stern on 2023-09-22 | ||
Current accounting period shortened from 24/06/22 TO 23/06/22 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 25/06/21 TO 24/06/21 | |
AA01 | Previous accounting period shortened from 26/06/21 TO 25/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/06/19 TO 26/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/06/18 TO 27/06/18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
AP01 | DIRECTOR APPOINTED SIMON HERZKA | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARK MARGULIES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1146900 | Active | Licenced property: HALE WHARF UNIT 8 OFF FERRY LANE LONDON OFF FERRY LANE GB N17 9NF. Correspondance address: RUSSELL LODGE NORTH LONDON SCAFFOLD LTD 23A ST ANDREWS GROVE HACKNEY LONDON 23A ST ANDREWS GROVE GB N16 5NF |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
|
|
|
|
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 NORTH LONDON SCAFFOLD LTD
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as NORTH LONDON SCAFFOLD LTD are:
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. |