Background WavePink WaveYellow Wave

NORTHARD LTD (04476868)

NORTHARD LTD (04476868) is an active UK company. incorporated on 3 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHARD LTD has been registered for 23 years. Current directors include KAUFFMAN, Howard Bernard.

Company Number
04476868
Status
active
Type
ltd
Incorporated
3 July 2002
Age
23 years
Address
74 Coleman Street, London, EC2R 5BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAUFFMAN, Howard Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHARD LTD

NORTHARD LTD is an active company incorporated on 3 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHARD LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04476868

LTD Company

Age

23 Years

Incorporated 3 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

74 Coleman Street London, EC2R 5BN,

Previous Addresses

The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom
From: 16 May 2017To: 25 October 2022
43 Mornington Road Chingford London E4 7DT
From: 3 July 2002To: 16 May 2017
Timeline

13 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Mar 15
Loan Secured
Jun 17
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Aug 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAUFFMAN, William

Active
Coleman Street, LondonEC2R 5BN
Secretary
Appointed 11 Jul 2024

KAUFFMAN, Howard Bernard

Active
42 Church Lane, LoughtonIG10 1PD
Born May 1960
Director
Appointed 12 May 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 03 Jul 2002
Resigned 11 Jul 2002

MORNINGTON SECRETAIRES LIMITED

Resigned
ChingfordE4 7DT
Corporate secretary
Appointed 11 Jul 2002
Resigned 11 Jul 2024

BOUETTE, Phillip Andrew

Resigned
Odessa Road, Forest GateE7 9DX
Born February 1981
Director
Appointed 24 Aug 2004
Resigned 13 May 2020

BURNS, Gary Anthony

Resigned
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born May 1959
Director
Appointed 11 Jul 2002
Resigned 13 May 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jul 2002
Resigned 11 Jul 2002

Persons with significant control

3

Mr Joseph Alexander Kauffman

Active
Coleman Street, LondonEC2R 5BN
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2019

Mr Benjamin Kauffman

Active
42 Church Lane, LoughtonIG10 1PD
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2019

Mr William Richard Kauffman

Active
Coleman Street, LondonEC2R 5BN
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2019
PSC01Notification of Individual PSC
Resolution
16 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2019
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 January 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Legacy
15 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288bResignation of Director or Secretary
Incorporation Company
3 July 2002
NEWINCIncorporation