Background WavePink WaveYellow Wave

NORTHERN LAND TRUST (04980421)

NORTHERN LAND TRUST (04980421) is an active UK company. incorporated on 1 December 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTHERN LAND TRUST has been registered for 22 years. Current directors include ASKEL, Deborah, FEINER, Joshua, ROITENBARG, Baruch Mordechai.

Company Number
04980421
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2003
Age
22 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASKEL, Deborah, FEINER, Joshua, ROITENBARG, Baruch Mordechai
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN LAND TRUST

NORTHERN LAND TRUST is an active company incorporated on 1 December 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTHERN LAND TRUST was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04980421

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 1 December 2003

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 9 April 2010To: 11 May 2017
Harben House Harben Parade Finchley Road London NW3 6LH
From: 1 December 2003To: 9 April 2010
Timeline

18 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 16
Director Left
Dec 17
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROITENBARG, Baruch Mordechai

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 07 Jul 2021

ASKEL, Deborah

Active
349 Regents Park Road, LondonN3 1DH
Born February 1989
Director
Appointed 08 Jun 2021

FEINER, Joshua

Active
349 Regents Park Road, LondonN3 1DH
Born July 1986
Director
Appointed 08 Jun 2021

ROITENBARG, Baruch Mordechai

Active
349 Regents Park Road, LondonN3 1DH
Born March 1982
Director
Appointed 09 Sept 2015

TEITELBAUM, Nathan

Resigned
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 01 Dec 2003
Resigned 07 Jul 2021

GILBERT, Henry Raphael

Resigned
101 Woodlands, LondonNW11 9QT
Born April 1972
Director
Appointed 01 Dec 2003
Resigned 27 Dec 2006

GREEN, Daniel Simon

Resigned
349 Regents Park Road, LondonN3 1DH
Born November 1976
Director
Appointed 09 Sept 2015
Resigned 18 Dec 2017

ROITENBARG, Rafael

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1971
Director
Appointed 08 Nov 2016
Resigned 08 Jun 2021

TEITELBAUM, Nathan

Resigned
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 01 Dec 2003
Resigned 08 Jun 2021

TEITELBAUM, Ruth

Resigned
28 Overlea Road, LondonE5 9BG
Born June 1948
Director
Appointed 27 Dec 2006
Resigned 09 Sept 2015

WARHAFTIG, Helen

Resigned
2 Spring Hill, LondonE5 9BE
Born June 1971
Director
Appointed 27 Dec 2006
Resigned 09 Sept 2015

WILK, Judith

Resigned
43 Vincent Court, LondonNW4 2AW
Born January 1976
Director
Appointed 01 Dec 2003
Resigned 27 Dec 2006

Persons with significant control

5

3 Active
2 Ceased

Mr Joshua Feiner

Active
349 Regents Park Road, LondonN3 1DH
Born July 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2021

Mrs Deborah Askel

Active
349 Regents Park Road, LondonN3 1DH
Born February 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2021

Mr Nathan Teitelbaum

Ceased
349 Regents Park Road, LondonN3 1DH
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 08 Jun 2021

Mr Rafael Roitenbarg

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 08 Jun 2021

Mr Baruch Mordechai Roitenbarg

Active
349 Regents Park Road, LondonN3 1DH
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Memorandum Articles
29 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Resolution
28 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
28 July 2022
CC04CC04
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
19 May 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
287Change of Registered Office
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
287Change of Registered Office
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Incorporation Company
1 December 2003
NEWINCIncorporation