Northwell Investments Ltd LONDON


Northwell Investments started in year 2012 as Private Limited Company with registration number 08277986. The Northwell Investments company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 1 Sentinel Square. Postal code: NW4 2EL.

The company has one director. Martin F., appointed on 4 December 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Gary B., Yomtov J. and others listed below. There were no ex secretaries.

Northwell Investments Ltd Address / Contact

Office Address 1 Sentinel Square
Town London
Post code NW4 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08277986
Date of Incorporation Thu, 1st Nov 2012
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Martin F.

Position: Director

Appointed: 04 December 2014

Gary B.

Position: Director

Appointed: 04 December 2014

Resigned: 05 April 2022

Yomtov J.

Position: Director

Appointed: 01 November 2012

Resigned: 29 November 2012

Ruth K.

Position: Director

Appointed: 01 November 2012

Resigned: 04 December 2014

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Greenpace Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Southgreen Holdings Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gary B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Greenpace Holdings Ltd

1 Sentinel Square, London, NW4 2EL, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13977567
Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Southgreen Holdings Ltd

First Floor Winston House 349 Regents Park Road, London, N3 1DH, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13977528
Notified on 5 April 2022
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin F.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-30
Net Worth12-36 85013 690 
Balance Sheet
Cash Bank In Hand  6 627114 796 
Cash Bank On Hand   114 79965 820
Current Assets  6 629114 95465 978
Debtors122158158
Net Assets Liabilities   13 69050 095
Net Assets Liabilities Including Pension Asset Liability1 -36 85013 690 
Other Debtors   158158
Property Plant Equipment   2 6971 349
Tangible Fixed Assets  1 264 8502 697 
Reserves/Capital
Called Up Share Capital1222 
Profit Loss Account Reserve  -36 85213 688 
Shareholder Funds12-36 85013 690 
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 3492 697
Bank Borrowings Overdrafts   899 096877 760
Creditors   899 096877 760
Creditors Due After One Year  283 604899 096 
Creditors Due Within One Year  1 024 725482 974 
Fixed Assets  1 264 8501 280 8061 279 458
Increase From Depreciation Charge For Year Property Plant Equipment    1 348
Investment Property   1 278 1091 278 109
Investment Property Fair Value Model   1 278 109 
Net Current Assets Liabilities  -1 018 096-368 020-351 603
Number Shares Allotted1111 
Other Creditors   460 770385 251
Other Taxation Social Security Payable   2 74811 795
Par Value Share1111 
Property Plant Equipment Gross Cost   4 046 
Share Capital Allotted Called Up Paid1222 
Tangible Fixed Assets Additions   4 046 
Tangible Fixed Assets Cost Or Valuation  1 264 8504 046 
Tangible Fixed Assets Depreciation   1 349 
Tangible Fixed Assets Depreciation Charged In Period   1 349 
Total Assets Less Current Liabilities122912 786927 855
Trade Creditors Trade Payables   3 
Called Up Share Capital Not Paid Not Expressed As Current Asset1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements