Background WavePink WaveYellow Wave

8 NORTHLANDS STREET LIMITED (07162187)

8 NORTHLANDS STREET LIMITED (07162187) is an active UK company. incorporated on 18 February 2010. 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. 8 NORTHLANDS STREET LIMITED has been registered for 16 years. Current directors include BOOKBINDER, Joe Ambery, HEARTH, Henrietta Alice, RIMMER, Stephen Philip and 1 others.

Company Number
07162187
Status
active
Type
ltd
Incorporated
18 February 2010
Age
16 years
Address
8 Northlands Street, London, SE5 9PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOKBINDER, Joe Ambery, HEARTH, Henrietta Alice, RIMMER, Stephen Philip, WILCOX, Sophie Eve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 NORTHLANDS STREET LIMITED

8 NORTHLANDS STREET LIMITED is an active company incorporated on 18 February 2010 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. 8 NORTHLANDS STREET LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07162187

LTD Company

Age

16 Years

Incorporated 18 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

8 Northlands Street London, SE5 9PL,

Previous Addresses

8 Northlands Street London SE5 9PL
From: 18 February 2010To: 19 December 2013
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Oct 25
Director Left
Oct 25
3
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOOKBINDER, Joe Ambery

Active
8 Northlands Street, LondonSE5 9PL
Secretary
Appointed 14 Oct 2022

BOOKBINDER, Joe Ambery

Active
8 Northlands Street, LondonSE5 9PL
Born June 1993
Director
Appointed 14 Oct 2022

HEARTH, Henrietta Alice

Active
Northlands Street, LondonSE5 9PL
Born December 1990
Director
Appointed 26 Oct 2016

RIMMER, Stephen Philip

Active
Dagmar Road, LondonSE5 8NZ
Born March 1970
Director
Appointed 13 Nov 2013

WILCOX, Sophie Eve

Active
8 Northlands Street, LondonSE5 9PL
Born September 1993
Director
Appointed 14 Oct 2022

BICKERS, Tessa

Resigned
Northlands Street, LondonSE5 9PL
Secretary
Appointed 01 Sept 2015
Resigned 14 Jan 2023

MICHEL, Carlos

Resigned
Northlands Street, LondonSE5 9PL
Secretary
Appointed 26 Aug 2014
Resigned 01 Jan 2015

MICHEL, Carlos Gaetan

Resigned
Northlands Street, LondonSE5 9PL
Secretary
Appointed 15 Jan 2014
Resigned 01 Sept 2015

STARK, Benjamin Robin

Resigned
Northlands Street, LondonSE5 9PL
Secretary
Appointed 18 Feb 2010
Resigned 03 Jan 2014

BICKERS, Tessa Abigail

Resigned
Northlands Street, LondonSE5 9PL
Born April 1982
Director
Appointed 27 Feb 2015
Resigned 14 Oct 2022

HEARTH, Alexandra Louise

Resigned
Northlands Street, LondonSE5 9PL
Born June 1992
Director
Appointed 26 Oct 2016
Resigned 27 Oct 2025

KING, Kathryn

Resigned
Northlands Street, LondonSE5 9PL
Born May 1978
Director
Appointed 08 Jan 2016
Resigned 27 Oct 2016

KING, Kathryn

Resigned
Northlands Street, LondonSE5 9PL
Born January 1984
Director
Appointed 03 Jan 2014
Resigned 01 Jan 2016

LOVELL, Michael Jeffrey

Resigned
Northlands Street, LondonSE5 9PL
Born April 1968
Director
Appointed 18 Feb 2010
Resigned 01 Sept 2010

MICHEL, Carlos

Resigned
Northlands Street, LondonSE5 9PL
Born March 1973
Director
Appointed 26 Aug 2014
Resigned 01 Jan 2015

PETERS, Maria Sharee

Resigned
Northlands Street, LondonSE5 9PL
Born July 1981
Director
Appointed 21 Dec 2013
Resigned 14 Oct 2022

RIMMER, Stephen Philip

Resigned
Northlands Street, LondonSE5 9PL
Born March 1970
Director
Appointed 11 Oct 2010
Resigned 29 Nov 2010

STARK, Benjamin Robin

Resigned
Northlands Street, LondonSE5 9PL
Born March 1981
Director
Appointed 18 Feb 2010
Resigned 03 Jan 2014

STARK, Michael Colin

Resigned
Northlands Street, LondonSE5 9PL
Born March 1949
Director
Appointed 29 Nov 2010
Resigned 12 Nov 2013

Persons with significant control

7

4 Active
3 Ceased

Mr Joe Ambery Bookbinder

Active
8 Northlands Street, LondonSE5 9PL
Born June 1993

Nature of Control

Significant influence or control
Notified 07 Nov 2022

Ms Sophie Eve Wilcox

Active
8 Northlands Street, LondonSE5 9PL
Born September 1993

Nature of Control

Significant influence or control
Notified 07 Nov 2022

Miss Alexandra Louise Hearth

Ceased
Northlands Street, LondonSE5 9PL
Born June 1992

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 24 Sept 2025

Miss Henrietta Alice Hearth

Active
Northlands Street, LondonSE5 9PL
Born December 1990

Nature of Control

Significant influence or control
Notified 27 Oct 2016

Mrs Tessa Abigail Bickers

Ceased
Northlands Street, LondonSE5 9PL
Born April 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2022

Mrs Maria Sharee Peters

Ceased
Northlands Street, LondonSE5 9PL
Born July 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2022

Mr Stephen Philip Rimmer

Active
Northlands Street, LondonSE5 9PL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Capital Allotment Shares
21 December 2013
SH01Allotment of Shares
Capital Allotment Shares
21 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Incorporation Company
18 February 2010
NEWINCIncorporation