THE NORTHVIEW GROUP LIMITED

THE NORTHVIEW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE NORTHVIEW GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03050321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE NORTHVIEW GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is THE NORTHVIEW GROUP LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NORTHVIEW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENSINGTON GROUP LIMITEDJan 16, 2015Jan 16, 2015
    NORLAND CAPITAL GROUP PLCAug 03, 1995Aug 03, 1995
    FRAMLEYBROOK LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for THE NORTHVIEW GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for THE NORTHVIEW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Mark John Arnold as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Amir Sharifi Mehr as a director on Dec 05, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to Ascott House Maidenhead Office Park Maidenhead SL6 3QQ

    2 pagesAD02

    Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 30 Finsbury Square London EC2A 1AG on Dec 29, 2021

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2021

    LRESSP

    Group of companies' accounts made up to Mar 31, 2020

    46 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Koala Bidco Limited as a person with significant control on Mar 25, 2021

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Mar 16, 2021

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 ca 2006 12/03/2021
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Amir Sharifi Mehr on Sep 12, 2020

    2 pagesCH01

    Appointment of Mr Amir Sharifi Mehr as a director on Sep 09, 2020

    2 pagesAP01

    Termination of appointment of Rajesh Gupta as a director on Sep 09, 2020

    1 pagesTM01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael John O'hanlon as a director on Feb 27, 2020

    1 pagesTM01

    Termination of appointment of Alexdander James Maddox as a director on Feb 27, 2020

    1 pagesTM01

    Termination of appointment of Mark Jeffrey Preston as a director on Feb 27, 2020

    1 pagesTM01

    Who are the officers of THE NORTHVIEW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    British88052290004
    MORRIS, James Harvey
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    Secretary
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    194592880001
    PINDORIA, Shilla
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    168459590001
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Secretary
    3a Palace Green
    W8 4TR London
    British58027970005
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ABBAS, Syed Qasim
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritish192988370001
    ADAMS, Daniel James, Mr.
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritish244925140002
    ALBERT, Nils
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    EnglandGerman253735390001
    ALMOND, Jayne Doreen
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    United KingdomBritish67416500001
    ARNOLD, Mark John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish245151950001
    ATTIA, Amany
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    EnglandBritish201267950001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    BONAVERO, Yves Jean Marc
    54 St James`S Gardens
    W11 4RA London
    Director
    54 St James`S Gardens
    W11 4RA London
    EnglandFrench29119190003
    BREARLEY, Richard Gregg
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    UkBritish288217710001
    BREEDON, Timothy James
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    EnglandBritish224447890001
    BRESKIN, Gregory Mark
    4 Little Pond Road
    Manalapan
    Florida 33462
    United States Of America
    Director
    4 Little Pond Road
    Manalapan
    Florida 33462
    United States Of America
    United States Of America70996430001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLAPHAM, Andrew
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish185499550001
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    British124718190001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    DAUGHERTY, William
    705 Park Lane
    Santa Barbara
    Ca 93108
    Usnited States Of America
    Director
    705 Park Lane
    Santa Barbara
    Ca 93108
    Usnited States Of America
    American70899940001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    American66506120001
    ECKERT III, Alfred Carl
    134 Ballatine Road
    07924 Bernardsville
    New Jersey
    Usa
    Director
    134 Ballatine Road
    07924 Bernardsville
    New Jersey
    Usa
    American49326390001
    ERBEY, William Charles
    110 Sunset Avenue Apartment 2b
    3947 Palm Beach
    Florida 33480-3947
    United Statesof America
    Director
    110 Sunset Avenue Apartment 2b
    3947 Palm Beach
    Florida 33480-3947
    United Statesof America
    American58072470001
    FARIS, Ronald Matthew
    10259 Hunt Club Lane
    Palm Beach Gardens
    Florida 33418
    United States Of Amercia
    Director
    10259 Hunt Club Lane
    Palm Beach Gardens
    Florida 33418
    United States Of Amercia
    American67224020001
    FINEGOLD, Martin Alan
    Lexicon House
    17 Old Court Place
    W8 4PL London
    Director
    Lexicon House
    17 Old Court Place
    W8 4PL London
    United KingdomAmerican125782340001
    FINK, Stanley, Lord
    13 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    13 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritish118515860001
    FRENCH, Christopher
    Tudor Cottage
    The Green
    OX12 0HQ East Hanney
    Oxfordshire
    Director
    Tudor Cottage
    The Green
    OX12 0HQ East Hanney
    Oxfordshire
    British80863030001
    FRIED, Bradley
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish65942450005
    GUPTA, Rajesh
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritish161613460004
    HENDERSON, Ian Arthur
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    Director
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    United KingdomBritish207828370001
    HERBERT, Peter Ronald
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    United KingdomBritish196629280001
    HERRING, John Anthony
    Borough Farm
    GU8 5JY Godalming
    Surrey
    Director
    Borough Farm
    GU8 5JY Godalming
    Surrey
    EnglandBritish151442360001
    HOWARD-CAIRNS, Matthew John
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    EnglandBritish205043120002

    Who are the persons with significant control of THE NORTHVIEW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Koala Bidco Limited
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCardiff
    Registration Number09182105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE NORTHVIEW GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE NORTHVIEW GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 13, 1996
    Delivered On Dec 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility documents (as defined) including the floating charge
    Short particulars
    By way of floating charge the whole of the chargor's undertaking and assets present and future.
    Persons Entitled
    • Japan Finance (Ireland) PLC
    Transactions
    • Dec 03, 1996Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)

    Does THE NORTHVIEW GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2021Commencement of winding up
    Jan 24, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0