Background WavePink WaveYellow Wave

NORTHHILL LITTLE LONDON LIMITED (10667784)

NORTHHILL LITTLE LONDON LIMITED (10667784) is an active UK company. incorporated on 14 March 2017. 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. NORTHHILL LITTLE LONDON LIMITED has been registered for 9 years. Current directors include FRIEDLANDER, Anton, GOODMAN, Zac.

Company Number
10667784
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
C/O Tsp 112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDLANDER, Anton, GOODMAN, Zac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHHILL LITTLE LONDON LIMITED

NORTHHILL LITTLE LONDON LIMITED is an active company incorporated on 14 March 2017 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. NORTHHILL LITTLE LONDON LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10667784

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

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

C/O Tsp 112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 3 September 2020To: 31 March 2021
First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 14 March 2017To: 3 September 2020
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Funding Round
May 17
Share Issue
May 17
Owner Exit
Sept 17
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRIEDLANDER, Anton

Active
New Oxford Street, LondonWC1A 1HH
Born July 1987
Director
Appointed 20 Sept 2023

GOODMAN, Zac

Active
New Oxford Street, LondonWC1A 1HH
Born January 1984
Director
Appointed 14 Mar 2017

ABRAMSON, Yonni Leslie Spiero

Resigned
New Oxford Street, LondonWC1A 1HH
Born May 1984
Director
Appointed 14 Mar 2017
Resigned 20 Sept 2023

RANDALL, Robert Michael

Resigned
Holborn Circus, LondonEC1N 2HA
Born July 1965
Director
Appointed 14 Mar 2017
Resigned 03 May 2017

RAPP, Ira Sheldon, Mr.

Resigned
Holborn Circus, LondonEC1N 2HA
Born March 1959
Director
Appointed 14 Mar 2017
Resigned 03 May 2017

GOODMAN & FAMILY LIMITED

Resigned
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 20 Sept 2023
Resigned 20 Sept 2023

Persons with significant control

1

0 Active
1 Ceased
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Incorporation Company
14 March 2017
NEWINCIncorporation