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

NORTHWEST LONDON SERVICES LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
02931841
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northwest London Services Ltd
NORTHWEST LONDON SERVICES LIMITED was founded on 1994-05-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Northwest London Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHWEST LONDON SERVICES LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 02931841
Company ID Number 02931841
Date formed 1994-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 22:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWEST LONDON SERVICES 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.
Companies with same name NORTHWEST LONDON SERVICES LIMITED
The following companies were found which have the same name as NORTHWEST LONDON SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHWEST LONDON SERVICES LIMITED 41 LICHFIELD ROAD LONDON NW2 2RG Active Company formed on the 2024-04-27

Company Officers of NORTHWEST LONDON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARPE
Company Secretary 1994-09-22
PHILIP ANTHONY BROTHERTON
Director 1997-03-13
STEVEN SHARPE
Director 1994-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN DECKER
Director 1997-03-13 2002-09-30
GRAEME ALISTAIR PRITCHARD-SMITH
Director 1994-09-22 1997-03-13
CATHERINE ANNE FISHER
Company Secretary 1994-05-23 1994-09-22
LIPE STEPHEN KELVIN
Director 1994-05-23 1994-09-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-05-23 1994-05-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-05-23 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Company Secretary 2005-09-23 CURRENT 2005-07-07 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Company Secretary 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Company Secretary 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Company Secretary 2004-04-01 CURRENT 1992-09-25 Active
STEVEN SHARPE HELLAPORT LIMITED Company Secretary 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Company Secretary 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Company Secretary 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Company Secretary 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE JASPER PROPERTIES LIMITED Company Secretary 1997-03-14 CURRENT 1984-12-28 Active
STEVEN SHARPE THE WINSTON GROUP LIMITED Company Secretary 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Company Secretary 1995-05-17 CURRENT 1994-10-19 Active
PHILIP ANTHONY BROTHERTON ROCK MANAGEMENT LIMITED Director 2013-04-10 CURRENT 1996-07-18 Active
PHILIP ANTHONY BROTHERTON QUARTER MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1993-09-13 Active
PHILIP ANTHONY BROTHERTON SKIVIEW (2003) LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
PHILIP ANTHONY BROTHERTON MERRICK CORPORATION LIMITED Director 2002-07-16 CURRENT 1996-08-08 Active
PHILIP ANTHONY BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Director 2001-06-25 CURRENT 1996-08-29 Active
PHILIP ANTHONY BROTHERTON SPEED 8203 LIMITED Director 2000-05-09 CURRENT 2000-03-29 Active
PHILIP ANTHONY BROTHERTON DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
PHILIP ANTHONY BROTHERTON MAXIWOOD LIMITED Director 1993-10-18 CURRENT 1985-09-30 Active
PHILIP ANTHONY BROTHERTON FALCON HEATH LIMITED Director 1992-12-31 CURRENT 1988-04-06 Dissolved 2018-04-17
PHILIP ANTHONY BROTHERTON GOUGHACRE LIMITED Director 1992-12-31 CURRENT 1982-05-05 Active
PHILIP ANTHONY BROTHERTON CRESTCOURT PROPERTIES LIMITED Director 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON SKIVIEW LIMITED Director 1991-08-22 CURRENT 1985-08-23 Active
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-11DS01Application to strike the company off the register
2022-08-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-06-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-08-07PSC02Notification of Maxiwood Limited as a person with significant control on 2020-01-01
2020-08-07PSC07CESSATION OF STEVEN SHARPE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11PSC04Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 2020-03-11
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07CH01Director's details changed for Mr Steven Sharpe on 2017-05-22
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN SHARPE on 2017-05-22
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-24AR0123/05/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-20AR0123/05/11 ANNUAL RETURN FULL LIST
2010-12-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-08AR0123/05/10 ANNUAL RETURN FULL LIST
2010-05-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-06363aReturn made up to 23/05/09; full list of members
2009-05-12AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-20287Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG
2008-06-02AA30/09/07 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-03363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-08-17225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-05-31363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-22363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18288bDIRECTOR RESIGNED
2002-06-20363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 18 QUEEN ANNE STREET LONDON WIM OHB
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11363aRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-04-26288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02363aRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-23225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14363aRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-06-18363aRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1997-06-09363aRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-14288bDIRECTOR RESIGNED
1997-04-14288aNEW DIRECTOR APPOINTED
1997-04-14288aNEW DIRECTOR APPOINTED
1996-06-23363aRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-06-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-05395PARTICULARS OF MORTGAGE/CHARGE
1995-07-28287REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB
1995-06-20363xRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
1995-03-29225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06
1995-03-08288DIRECTOR RESIGNED
1995-03-08288SECRETARY RESIGNED
1995-03-0888(2)RAD 22/09/94--------- £ SI 98@1=98 £ IC 2/100
1995-01-10288NEW DIRECTOR APPOINTED
1995-01-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-02287REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB
1994-06-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHWEST LONDON SERVICES 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 NORTHWEST LONDON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 NORTHWEST LONDON SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHWEST LONDON SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWEST LONDON SERVICES LIMITED
Trademarks
We have not found any records of NORTHWEST LONDON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWEST LONDON SERVICES 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 (82990 - Other business support service activities n.e.c.) as NORTHWEST LONDON SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHWEST LONDON SERVICES 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 NORTHWEST LONDON SERVICES 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 NORTHWEST LONDON SERVICES 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.