Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NORTHHILL ASHFORD LIMITED

FIRST FLOOR THAVIES INN HOUSE/3-4, HOLBORN CIRCUS, LONDON, EC1N 2HA,
Company Registration Number
10053227
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northhill Ashford Ltd
NORTHHILL ASHFORD LIMITED was founded on 2016-03-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Northhill Ashford Limited is a Private Limited Company registered in 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
NORTHHILL ASHFORD LIMITED
 
Legal Registered Office
FIRST FLOOR THAVIES INN HOUSE/3-4
HOLBORN CIRCUS
LONDON
EC1N 2HA
 
Filing Information
Company Number 10053227
Company ID Number 10053227
Date formed 2016-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238932088  
Last Datalog update: 2020-09-05 10:52:28
Primary Source:Companies House
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 NORTHHILL ASHFORD LIMITED

Current Directors
Officer Role Date Appointed
YONNI LESLIE SPIERO ABRAMSON
Director 2016-03-09
ZAC GOODMAN
Director 2016-03-09
ROBERT MICHAEL RANDALL
Director 2016-05-16
IRA SHELDON RAPP
Director 2016-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YONNI LESLIE SPIERO ABRAMSON Y&A TEMP LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
YONNI LESLIE SPIERO ABRAMSON LONDON & BALMORAL LIMITED Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-08-23
YONNI LESLIE SPIERO ABRAMSON TEXTBOARD LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2016-07-12
YONNI LESLIE SPIERO ABRAMSON NORTHHILL MERCHANTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
YONNI LESLIE SPIERO ABRAMSON Y & Z INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-12-15
YONNI LESLIE SPIERO ABRAMSON 4 PEAR TREE COURT LIMITED Director 2013-11-04 CURRENT 2013-11-04 Liquidation
YONNI LESLIE SPIERO ABRAMSON NORTHHILL VENTURES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
YONNI LESLIE SPIERO ABRAMSON SUBBI LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-12
YONNI LESLIE SPIERO ABRAMSON RMS INTERNATIONAL (INTELLECTUAL PROPERTIES) LIMITED Director 2013-06-10 CURRENT 2012-06-14 Dissolved 2014-08-12
YONNI LESLIE SPIERO ABRAMSON RMS INTERNATIONAL LIMITED Director 2013-06-10 CURRENT 1994-04-06 Active
YONNI LESLIE SPIERO ABRAMSON TSP LONDON LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
YONNI LESLIE SPIERO ABRAMSON THIRD SECTOR PROPERTY ALPHA LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-01-14
YONNI LESLIE SPIERO ABRAMSON Y & A INTERNATIONAL LTD Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2016-09-13
YONNI LESLIE SPIERO ABRAMSON THIRD SECTOR PROPERTY MANAGEMENT LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2013-10-08
YONNI LESLIE SPIERO ABRAMSON THIRD SECTOR PROPERTY LIMITED Director 2009-02-05 CURRENT 2009-02-02 Active
ZAC GOODMAN LONDON & BALMORAL LIMITED Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-08-23
ZAC GOODMAN TEXTBOARD LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2016-07-12
ZAC GOODMAN NORTHHILL MERCHANTS (RESIDENTIAL) LIMITED Director 2014-10-22 CURRENT 2014-08-29 Dissolved 2017-01-03
ZAC GOODMAN NORTHHILL MERCHANTS (DEVELOPMENTS) LIMITED Director 2014-10-22 CURRENT 2014-08-29 Dissolved 2017-01-03
ZAC GOODMAN GOODMAN & FAMILY LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
ZAC GOODMAN NORTHHILL MERCHANTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
ZAC GOODMAN Y & Z INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-12-15
ZAC GOODMAN 4 PEAR TREE COURT LIMITED Director 2013-11-04 CURRENT 2013-11-04 Liquidation
ZAC GOODMAN NORTHHILL VENTURES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
ZAC GOODMAN TSP LONDON LIMITED Director 2013-05-14 CURRENT 2013-03-14 Active
ROBERT MICHAEL RANDALL NORTHHILL CAPITAL LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
ROBERT MICHAEL RANDALL RMR CAPITAL FINANCE LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
ROBERT MICHAEL RANDALL RMR CAPITAL DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL JER ADVISORY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL RMR CAPITAL PROPERTIES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL TRR PROPERTY LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ROBERT MICHAEL RANDALL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
ROBERT MICHAEL RANDALL RMR CAPITAL LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ROBERT MICHAEL RANDALL UNITED JEWISH ISRAEL APPEAL Director 2012-11-29 CURRENT 1996-12-16 Active
ROBERT MICHAEL RANDALL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT MICHAEL RANDALL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ROBERT MICHAEL RANDALL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
ROBERT MICHAEL RANDALL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
ROBERT MICHAEL RANDALL HILL SPINK LIMITED Director 1997-05-01 CURRENT 1995-01-30 Liquidation
IRA SHELDON RAPP MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
IRA SHELDON RAPP ALRA PROPERTIES LIMITED Director 2009-11-26 CURRENT 2009-06-23 Active
IRA SHELDON RAPP BERKSHIRE BIDCO LIMITED Director 2009-06-18 CURRENT 2009-06-18 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2008-04-17 CURRENT 1992-06-24 Active - Proposal to Strike off
IRA SHELDON RAPP WESTCITY PROPERTY INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1987-05-29 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPERS LIMITED Director 2008-04-17 CURRENT 1982-09-07 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1963-05-20 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPERS LIMITED Director 2007-01-17 CURRENT 1945-10-20 Liquidation
IRA SHELDON RAPP WESTCITY LIMITED Director 2006-07-28 CURRENT 1920-02-18 Liquidation
IRA SHELDON RAPP LUCCA LIMITED Director 2001-03-01 CURRENT 2000-02-15 Active
IRA SHELDON RAPP WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
IRA SHELDON RAPP CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
IRA SHELDON RAPP WESTCITY PROPERTIES LIMITED Director 1993-07-01 CURRENT 1973-04-30 Active
IRA SHELDON RAPP W CITY CONSULTANTS LIMITED Director 1993-07-01 CURRENT 1985-04-10 Active - Proposal to Strike off

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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-04DS01Application to strike the company off the register
2019-12-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10PSC05Change of details for Rmr Capital Limited as a person with significant control on 2018-08-07
2019-09-10AA01Previous accounting period extended from 31/03/19 TO 31/08/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100532270004
2018-04-04SH08Change of share class name or designation
2018-03-28RES12Resolution of varying share rights or name
2018-03-28RES13NEW CLASSES OF SHARES CREATED AND THEIR SHARE RIGHTS 19/03/2018
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRA SHELDON RAPP / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRA SHELDON RAPP / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL RANDALL / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL RANDALL / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 05/01/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 05/01/2017
2017-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-22RES01ADOPT ARTICLES 12/05/2016
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 64 New Cavendish Street London W1G 8TB England
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-05SH0116/05/16 STATEMENT OF CAPITAL GBP 5000.00
2016-07-18AP01DIRECTOR APPOINTED MR ROBERT MICHAEL RANDALL
2016-07-18AP01DIRECTOR APPOINTED MR IRA SHELDON RAPP
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100532270004
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100532270003
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100532270001
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100532270002
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Craven House 16 Northumberland Avenue London WC2N 5AP England
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 64 New Cavendish Street London W1G 8TB United Kingdom
2016-03-09CH01Director's details changed for Yonni Leslie Spiero on 2016-03-09
2016-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHHILL ASHFORD 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 NORTHHILL ASHFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NORTHHILL ASHFORD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NORTHHILL ASHFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHHILL ASHFORD LIMITED
Trademarks
We have not found any records of NORTHHILL ASHFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHHILL ASHFORD 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 (68209 - Other letting and operating of own or leased real estate) as NORTHHILL ASHFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHHILL ASHFORD 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 NORTHHILL ASHFORD 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 NORTHHILL ASHFORD 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.