Northandsouth London Ltd

General information

Name:

Northandsouth London Limited

Office Address:

69 Fortis Green N2 9JD London

Number: 05375686

Incorporation date: 2005-02-25

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northandsouth London is a company situated at N2 9JD London at 69 Fortis Green. This firm was established in 2005 and is established under the identification number 05375686. This firm has been operating on the English market for nineteen years now and company current status is active. This enterprise's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. 2022-02-28 is the last time account status updates were filed.

The firm has registered two trademarks, all are valid. The first trademark was accepted in 2016. The one which will become invalid first, that is in December, 2025 is Old Smoke.

Richard R. is this particular company's individual director, that was assigned to lead the company in 2005. To provide support to the directors, this specific company has been utilizing the skills of Caroline H. as a secretary since the appointment on 2005-02-25.

Trade marks

Trademark UK00003142442
Trademark image:-
Trademark name:Old Smoke
Status:Registered
Filing date:2015-12-30
Date of entry in register:2016-04-01
Renewal date:2025-12-30
Owner name:northandsouth London Ltd
Owner address:69 Fortis Green, LONDON, United Kingdom, N2 9JD
Trademark UK00003174650
Trademark image:-
Trademark name:kooie
Status:Registered
Filing date:2016-07-14
Date of entry in register:2016-10-14
Renewal date:2026-07-14
Owner name:northandsouth London Ltd
Owner address:69 Fortis Green, LONDON, United Kingdom, N2 9JD

Financial data based on annual reports

Company staff

Caroline H.

Role: Secretary

Appointed: 25 February 2005

Latest update: 1 March 2024

Richard R.

Role: Director

Appointed: 25 February 2005

Latest update: 1 March 2024

People with significant control

Executives who control the firm include: Caroline H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Caroline H.
Notified on 25 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard R.
Notified on 25 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 September 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 August 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 22 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: 30th November 2023. New Address: 12a Marlborough Place Brighton BN1 1WN. Previous address: 69 Fortis Green London N2 9JD (AD01)
filed on: 30th, November 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies