12 NORTHWICK TERRACE LIMITED

Register to unlock more data on OkredoRegister

12 NORTHWICK TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04895006

Incorporation date

10/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 12 Northwick Terrace, London, London NW8 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon16/11/2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 3 12 Northwick Terrace London London NW8 8JD on 2025-11-16
dot icon16/11/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
Micro company accounts made up to 2022-04-30
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/04/2022
Termination of appointment of Wendy Joy Swycher as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Fraser Russell Andrew Swycher as a director on 2022-04-08
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/12/2021
Compulsory strike-off action has been discontinued
dot icon23/12/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-10-21
dot icon21/10/2021
Registered office address changed from 12 Northwick Terrace Northwick Terrace London NW8 8JD England to 20-22 Wenlock Road London N1 7GU on 2021-10-21
dot icon20/10/2021
Registered office address changed from 374 Alwoodley Lane Leeds LS17 7DN England to 12 Northwick Terrace Northwick Terrace London NW8 8JD on 2021-10-20
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/10/2020
Appointment of Mr Fraser Russell Andrew Swycher as a director on 2020-10-30
dot icon30/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon13/06/2020
Director's details changed for Wendy Joy Davis on 2020-02-20
dot icon13/06/2020
Secretary's details changed for Wendy Joy Davis on 2020-02-20
dot icon13/06/2020
Satisfaction of charge 048950060003 in full
dot icon13/06/2020
Satisfaction of charge 048950060004 in full
dot icon27/04/2020
Micro company accounts made up to 2019-04-30
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon28/02/2020
Confirmation statement made on 2019-09-10 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Micro company accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon06/11/2018
Registration of charge 048950060005, created on 2018-10-30
dot icon13/09/2018
Satisfaction of charge 2 in full
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon11/09/2017
Notification of Lara Francesca Swycher as a person with significant control on 2017-03-06
dot icon11/09/2017
Notification of Max Edward Louis Swycher as a person with significant control on 2017-03-06
dot icon11/09/2017
Cessation of Fraser Russell Andrew Swycher as a person with significant control on 2017-03-06
dot icon12/04/2017
Compulsory strike-off action has been discontinued
dot icon11/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Termination of appointment of Fraser Russell Andrew Swycher as a director on 2017-03-06
dot icon06/03/2017
Registered office address changed from Churchill House Suite 301 120 Bunns Lane London NW7 2AS to 374 Alwoodley Lane Leeds LS17 7DN on 2017-03-06
dot icon06/03/2017
Appointment of Ms Lara Francesca Swycher as a director on 2017-03-06
dot icon06/03/2017
Appointment of Mr Max Edward Louis Swycher as a director on 2017-03-06
dot icon24/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon22/06/2013
Registration of charge 048950060004
dot icon19/06/2013
Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW7 3JR on 2013-06-19
dot icon13/06/2013
Registration of charge 048950060003
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon14/01/2013
Annual return made up to 2012-09-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2008
Return made up to 10/09/08; full list of members
dot icon16/10/2008
Return made up to 10/09/07; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/10/2006
Return made up to 10/09/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2006
Return made up to 10/09/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 10/09/04; full list of members
dot icon01/12/2004
Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon01/12/2004
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.87K
-
0.00
-
-
2022
0
124.10K
-
0.00
-
-
2022
0
124.10K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

124.10K £Ascended38.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swycher, Fraser Russell Andrew
Director
10/09/2003 - 06/03/2017
10
Swycher, Wendy Joy
Director
10/09/2003 - 08/04/2022
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2003 - 10/09/2003
99600
Miss Lara Francesca Swycher
Director
06/03/2017 - Present
14
Davis, Wendy Joy
Secretary
10/09/2003 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 NORTHWICK TERRACE LIMITED

12 NORTHWICK TERRACE LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at Flat 3 12 Northwick Terrace, London, London NW8 8JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 NORTHWICK TERRACE LIMITED?

toggle

12 NORTHWICK TERRACE LIMITED is currently Active. It was registered on 10/09/2003 .

Where is 12 NORTHWICK TERRACE LIMITED located?

toggle

12 NORTHWICK TERRACE LIMITED is registered at Flat 3 12 Northwick Terrace, London, London NW8 8JD.

What does 12 NORTHWICK TERRACE LIMITED do?

toggle

12 NORTHWICK TERRACE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 12 NORTHWICK TERRACE LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.