Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 NORTH SIDE LIMITED
Company Information for

18 NORTH SIDE LIMITED

GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5FL,
Company Registration Number
01667781
Private Limited Company
Active

Company Overview

About 18 North Side Ltd
18 NORTH SIDE LIMITED was founded on 1982-09-28 and has its registered office in Epsom. The organisation's status is listed as "Active". 18 North Side Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
18 NORTH SIDE LIMITED
 
Legal Registered Office
GLOBAL HOUSE
1 ASHLEY AVENUE
EPSOM
SURREY
KT18 5FL
Other companies in SW18
 
Filing Information
Company Number 01667781
Company ID Number 01667781
Date formed 1982-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/11/2022
Account next due 28/08/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 10:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 NORTH SIDE 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 18 NORTH SIDE LIMITED

Current Directors
Officer Role Date Appointed
RAKHI PATEL
Company Secretary 2007-03-01
JOAN BRITTAIN
Director 1999-12-10
ANDREW ROBERT MASON
Director 2014-08-20
CHIRAG PATEL
Director 2007-03-01
RAKHI PATEL
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND COLIN BRIERLY
Director 2004-01-31 2016-06-20
SOPHIE LOUISE PALMER
Director 2005-10-07 2013-08-22
PAUL MICHAEL HUNT
Director 2008-11-13 2013-07-01
DANIEL JOEL KAHN
Company Secretary 2000-01-31 2007-03-01
DANIEL JOEL KAHN
Director 1998-12-01 2007-03-01
RICHARD ANDREW LALJIE
Director 1992-11-20 2007-03-01
HENRIETTA ELIZABETH HENSHER
Director 2004-04-22 2005-10-06
SABITA BRATA MUKHERJEE
Director 1994-03-29 2004-01-31
MARISE SPRATT
Director 2000-01-31 2004-01-31
EDWARD THEODORE LOWRY SPRATT
Director 2000-01-31 2003-07-29
SABITA BRATA MUKHERJEE
Company Secretary 1998-04-27 2000-01-31
ROYSTON BURGESS
Director 1992-11-20 1998-12-01
PATRICIA RITA SEALE
Company Secretary 1997-07-01 1998-03-04
PATRICIA RITA SEALE
Director 1992-11-20 1998-03-04
SUBHABRATA MUKHERJEE
Director 1992-11-20 1998-02-15
SUBHABRATA MUKHERJEE
Company Secretary 1992-11-20 1997-07-01
JONATHAN JAMES BENN
Director 1992-11-20 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT MASON LONDON DEVELOPMENT EVENTS LIMITED Director 2008-01-01 CURRENT 2006-11-10 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
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 28/11/22
2023-01-11CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 28/11/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/21
2022-02-09CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2022-02-08DIRECTOR APPOINTED PAURNAKRISHNA RADHAKRISHNAN
2022-02-08DIRECTOR APPOINTED SAM DONOGHUE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAIN RUSSELL
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAIN RUSSELL
2022-02-08AP01DIRECTOR APPOINTED PAURNAKRISHNA RADHAKRISHNAN
2021-06-30AA28/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17TM02Termination of appointment of Rakhi Patel on 2021-06-17
2021-06-17AP03Appointment of Ms Sapna Sapra as company secretary on 2021-06-17
2021-03-08AP01DIRECTOR APPOINTED MR MICHAEL IAIN RUSSELL
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUW BRITTAIN
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-18AA28/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-21PSC08Notification of a person with significant control statement
2019-11-20PSC07CESSATION OF RAKHI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22AA28/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR RICHARD HUW BRITTAIN
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BRITTAIN
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/17
2018-06-08CH01Director's details changed for Rakhi Patel on 2018-03-22
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR RAKHI PATEL on 2018-03-22
2018-06-08PSC04Change of details for Ms Rakhi Patel as a person with significant control on 2018-03-22
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLIN BRIERLY
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HUNT
2017-11-16CH01Director's details changed for Rakhi Patel on 2017-11-16
2017-11-16CH03SECRETARY'S DETAILS CHNAGED FOR RAKHI PATEL on 2017-11-16
2017-11-16PSC04Change of details for Ms Rakhi Patel as a person with significant control on 2017-11-16
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-23AA28/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08DISS40Compulsory strike-off action has been discontinued
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Flat 4 18 North Side Wandsworth Common London SW18 2SL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-23AA28/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-05DISS40Compulsory strike-off action has been discontinued
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0112/11/15 ANNUAL RETURN FULL LIST
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-25AA28/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA28/11/13 TOTAL EXEMPTION FULL
2014-08-29AP01DIRECTOR APPOINTED MR ANDREW ROBERT MASON
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0112/11/13 FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE PALMER
2013-08-20AA28/11/12 TOTAL EXEMPTION FULL
2013-01-16AR0112/11/12 FULL LIST
2012-08-29AA28/11/11 TOTAL EXEMPTION FULL
2011-12-05AR0112/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE PALMER / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COLIN BRIERLY / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIRAG PATEL / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BRITTAIN / 05/12/2011
2011-08-31AA28/11/10 TOTAL EXEMPTION FULL
2010-12-31AR0112/11/10 FULL LIST
2010-08-25AA28/11/09 TOTAL EXEMPTION FULL
2009-12-09AR0112/11/09 FULL LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 18 NORTHSIDE WANDSWORTH COMMON LONDON SW18 2SL
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKHI PATEL / 08/12/2009
2009-09-20AA28/11/08 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED REVEREND PAUL MICHAEL HUNT
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL KAHN
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LALJIE
2009-02-02363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR AND SECRETARY APPOINTED RAKHI PATEL
2009-02-02288aDIRECTOR APPOINTED CHIRAG PATEL
2008-09-22AA28/11/07 TOTAL EXEMPTION FULL
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/06
2006-11-24363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-24288cSECRETARY'S PARTICULARS CHANGED
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/04
2004-11-16363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/03
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-09-22288bDIRECTOR RESIGNED
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/02
2003-01-26ELRESS386 DISP APP AUDS 19/01/03
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 28/11/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 28/11/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 28/11/99
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24288bSECRETARY RESIGNED
2000-02-24288aNEW SECRETARY APPOINTED
2000-02-08288aNEW DIRECTOR APPOINTED
1999-09-29AAFULL ACCOUNTS MADE UP TO 28/11/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 18 NORTH SIDE 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 18 NORTH SIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18 NORTH SIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-11-28
Annual Accounts
2016-11-28
Annual Accounts
2017-11-28
Annual Accounts
2017-11-28
Annual Accounts
2017-11-28
Annual Accounts
2021-11-28

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 18 NORTH SIDE LIMITED

Intangible Assets
Patents
We have not found any records of 18 NORTH SIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 NORTH SIDE LIMITED
Trademarks
We have not found any records of 18 NORTH SIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18 NORTH SIDE LIMITED. 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 (98000 - Residents property management) as 18 NORTH SIDE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 18 NORTH SIDE 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 18 NORTH SIDE 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 18 NORTH SIDE 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.