18 NORTH SIDE LIMITED

Register to unlock more data on OkredoRegister

18 NORTH SIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01667781

Incorporation date

28/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 North Side Wandsworth Common, London SW18 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1982)
dot icon06/01/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon28/11/2025
Registered office address changed from Flat 1 18 North Side Wandsworth Common London SW18 2SL England to Flat 1 North Side Wandsworth Common London SW18 2SL on 2025-11-28
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2025
Registered office address changed from PO Box 4385 01667781 - Companies House Default Address Cardiff CF14 8LH to Flat 1 18 North Side Wandsworth Common London SW18 2SL on 2025-10-15
dot icon09/10/2025
Micro company accounts made up to 2024-11-28
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon13/08/2025
Registered office address changed to PO Box 4385, 01667781 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13
dot icon08/01/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon13/11/2024
Micro company accounts made up to 2023-11-28
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Withdrawal of a person with significant control statement on 2024-08-05
dot icon05/08/2024
Notification of Sapna Sapra as a person with significant control on 2023-07-01
dot icon17/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-28
dot icon11/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-28
dot icon09/02/2022
Confirmation statement made on 2021-11-12 with updates
dot icon08/02/2022
Termination of appointment of Michael Iain Russell as a director on 2021-11-12
dot icon08/02/2022
Appointment of Sam Donoghue as a director on 2021-11-12
dot icon08/02/2022
Appointment of Paurnakrishna Radhakrishnan as a director on 2019-12-11
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-28
dot icon17/06/2021
Termination of appointment of Rakhi Patel as a secretary on 2021-06-17
dot icon17/06/2021
Appointment of Ms Sapna Sapra as a secretary on 2021-06-17
dot icon08/03/2021
Appointment of Ms Sapna Sapra as a director on 2019-12-11
dot icon08/03/2021
Appointment of Ms Caroline Louise Ogilvie as a director on 2020-12-11
dot icon08/03/2021
Appointment of Mr Michael Iain Russell as a director on 2021-01-04
dot icon02/02/2021
Termination of appointment of Richard Huw Brittain as a director on 2019-12-11
dot icon01/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-11-28
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon21/11/2019
Notification of a person with significant control statement
dot icon20/11/2019
Cessation of Rakhi Patel as a person with significant control on 2018-11-30
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-28
dot icon30/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/11/2018
Appointment of Mr Richard Huw Brittain as a director on 2016-08-26
dot icon22/11/2018
Termination of appointment of Joan Brittain as a director on 2016-08-26
dot icon22/08/2018
Micro company accounts made up to 2017-11-28
dot icon08/06/2018
Director's details changed for Rakhi Patel on 2018-03-22
dot icon08/06/2018
Secretary's details changed for Rakhi Patel on 2018-03-22
dot icon08/06/2018
Change of details for Ms Rakhi Patel as a person with significant control on 2018-03-22
dot icon07/06/2018
Termination of appointment of Raymond Colin Brierly as a director on 2016-06-20
dot icon09/02/2018
Termination of appointment of Paul Michael Hunt as a director on 2013-07-01
dot icon16/11/2017
Director's details changed for Rakhi Patel on 2017-11-16
dot icon16/11/2017
Secretary's details changed for Rakhi Patel on 2017-11-16
dot icon16/11/2017
Change of details for Ms Rakhi Patel as a person with significant control on 2017-11-16
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-28
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon02/02/2017
Registered office address changed from , Flat 4 18 North Side, Wandsworth Common, London, SW18 2SL to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 2017-02-02
dot icon01/02/2017
Confirmation statement made on 2016-11-12 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2015-11-28
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon02/03/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-28
dot icon19/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-11-28
dot icon29/08/2014
Appointment of Mr Andrew Robert Mason as a director on 2014-08-20
dot icon18/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Sophie Palmer as a director
dot icon20/08/2013
Total exemption full accounts made up to 2012-11-28
dot icon16/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon29/08/2012
Total exemption full accounts made up to 2011-11-28
dot icon05/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/12/2011
Director's details changed for Sophie Louise Palmer on 2011-12-05
dot icon05/12/2011
Director's details changed for Raymond Colin Brierly on 2011-12-05
dot icon05/12/2011
Director's details changed for Chirag Patel on 2011-12-05
dot icon05/12/2011
Director's details changed for Joan Brittain on 2011-12-05
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-28
dot icon31/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2009-11-28
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Registered office address changed from , 18 Northside, Wandsworth Common, London, SW18 2SL on 2009-12-09
dot icon08/12/2009
Director's details changed for Rakhi Patel on 2009-12-08
dot icon20/09/2009
Total exemption full accounts made up to 2008-11-28
dot icon07/04/2009
Return made up to 12/11/08; full list of members
dot icon13/02/2009
Director appointed reverend paul michael hunt
dot icon02/02/2009
Appointment terminated director and secretary daniel kahn
dot icon02/02/2009
Appointment terminated director richard laljie
dot icon02/02/2009
Return made up to 12/11/07; full list of members
dot icon02/02/2009
Director and secretary appointed rakhi patel
dot icon02/02/2009
Director appointed chirag patel
dot icon22/09/2008
Total exemption full accounts made up to 2007-11-28
dot icon25/09/2007
Total exemption full accounts made up to 2006-11-28
dot icon24/11/2006
Return made up to 12/11/06; full list of members
dot icon24/11/2006
Secretary's particulars changed
dot icon25/09/2006
Total exemption full accounts made up to 2005-11-28
dot icon28/12/2005
Return made up to 12/11/05; full list of members
dot icon28/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon22/04/2005
Total exemption full accounts made up to 2004-11-28
dot icon16/11/2004
Return made up to 12/11/04; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2003-11-28
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon22/09/2003
Director resigned
dot icon09/09/2003
Total exemption full accounts made up to 2002-11-28
dot icon26/01/2003
Resolutions
dot icon31/10/2002
Return made up to 12/11/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-11-28
dot icon03/12/2001
Return made up to 12/11/01; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-28
dot icon17/11/2000
Return made up to 12/11/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-11-28
dot icon25/02/2000
Return made up to 20/11/99; full list of members
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon29/09/1999
Full accounts made up to 1998-11-28
dot icon03/02/1999
Return made up to 20/11/98; full list of members
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon30/09/1998
Full accounts made up to 1997-11-28
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
New secretary appointed
dot icon17/11/1997
Return made up to 20/11/97; full list of members
dot icon18/08/1997
Full accounts made up to 1996-11-28
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New secretary appointed
dot icon05/12/1996
Return made up to 20/11/96; no change of members
dot icon17/09/1996
Full accounts made up to 1995-11-28
dot icon18/01/1996
Return made up to 20/11/95; no change of members
dot icon22/09/1995
Full accounts made up to 1994-11-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 20/11/94; full list of members
dot icon21/09/1994
Director resigned
dot icon12/09/1994
Full accounts made up to 1993-11-28
dot icon25/05/1994
New director appointed
dot icon08/12/1993
Return made up to 20/11/93; no change of members
dot icon27/09/1993
Full accounts made up to 1992-11-28
dot icon23/11/1992
Return made up to 20/11/92; no change of members
dot icon25/09/1992
Secretary resigned;new secretary appointed
dot icon25/09/1992
Full accounts made up to 1991-11-28
dot icon16/04/1992
Full accounts made up to 1990-11-28
dot icon04/12/1991
Return made up to 20/11/91; full list of members
dot icon20/05/1991
New director appointed
dot icon31/01/1991
Full accounts made up to 1989-11-28
dot icon31/01/1991
Return made up to 20/11/90; full list of members
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1990
Director resigned;new director appointed
dot icon31/07/1990
Full accounts made up to 1988-11-28
dot icon15/01/1990
Return made up to 20/11/89; full list of members
dot icon27/10/1989
Full accounts made up to 1987-11-28
dot icon25/01/1989
Return made up to 25/11/88; full list of members
dot icon29/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1987
Return made up to 10/10/87; full list of members
dot icon02/11/1987
Full accounts made up to 1986-11-28
dot icon03/04/1987
New director appointed
dot icon13/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Full accounts made up to 1985-11-28
dot icon18/07/1986
Annual return made up to 04/07/86
dot icon28/09/1982
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.36K
-
0.00
-
-
2022
1
1.36K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Michael Iain
Director
04/01/2021 - 12/11/2021
45
Brierly, Raymond Colin
Director
31/01/2004 - 20/06/2016
-
Brittain, Joan
Director
10/12/1999 - 26/08/2016
-
Donoghue, Sam
Director
12/11/2021 - Present
-
Palmer, Sophie Louise
Director
07/10/2005 - 22/08/2013
-

Persons with Significant Control

2
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 18 NORTH SIDE LIMITED

18 NORTH SIDE LIMITED is an(a) Active company incorporated on 28/09/1982 with the registered office located at Flat 1 North Side Wandsworth Common, London SW18 2SL. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 NORTH SIDE LIMITED?

toggle

18 NORTH SIDE LIMITED is currently Active. It was registered on 28/09/1982 .

Where is 18 NORTH SIDE LIMITED located?

toggle

18 NORTH SIDE LIMITED is registered at Flat 1 North Side Wandsworth Common, London SW18 2SL.

What does 18 NORTH SIDE LIMITED do?

toggle

18 NORTH SIDE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 NORTH SIDE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-12 with no updates.