Background WavePink WaveYellow Wave

NORTHWELL INVESTMENTS LTD (08277986)

NORTHWELL INVESTMENTS LTD (08277986) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHWELL INVESTMENTS LTD has been registered for 13 years. Current directors include FRYDENSON, Martin.

Company Number
08277986
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
1 Sentinel Square, London, NW4 2EL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRYDENSON, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWELL INVESTMENTS LTD

NORTHWELL INVESTMENTS LTD is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTHWELL INVESTMENTS LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08277986

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1 Sentinel Square London, NW4 2EL,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 16 May 2017To: 28 June 2018
Foframe House 35-37 Brent Street London NW4 2EF
From: 13 March 2015To: 16 May 2017
39 Brent Street London NW4 2ED
From: 2 December 2014To: 13 March 2015
50 Craven Park Road London N15 6AB
From: 29 November 2012To: 2 December 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 November 2012To: 29 November 2012
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Funding Round
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Secured
Apr 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FRYDENSON, Martin

Active
1 Sentinel Square, LondonNW4 2EL
Born November 1982
Director
Appointed 04 Dec 2014

BLOCH, Gary

Resigned
LondonNW4 2ED
Born September 1983
Director
Appointed 04 Dec 2014
Resigned 05 Apr 2022

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Nov 2012
Resigned 29 Nov 2012

KALMANOVICH, Ruth

Resigned
Greenbank Crescent, LondonNW4 2LA
Born July 1981
Director
Appointed 01 Nov 2012
Resigned 04 Dec 2014

Persons with significant control

4

1 Active
3 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 05 Apr 2022
Sentinel Square, LondonNW4 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Gary Bloch

Ceased
349 Regents Park Road, LondonN3 1DH
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mr Martin Frydenson

Ceased
349 Regents Park Road, LondonN3 1DH
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Resolution
25 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
13 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 August 2017
AAMDAAMD
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 March 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Incorporation Company
1 November 2012
NEWINCIncorporation