Company NameBognor Investment Co.Limited
Company StatusActive
Company Number00535177
CategoryPrivate Limited Company
Incorporation Date1 July 1954(69 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leonard Patrick Norman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary NameLeonard Patrick Norman
NationalityBritish
StatusCurrent
Appointed31 March 1993(38 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMrs Elisabeth Irmgard Herta Norman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2016(61 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant ( Retired)
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Leonard Albert Norman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(61 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Leonard Albert Norman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(37 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Willow Way
Aldwick Bay
Bognor Regis
West Sussex
PO21 4NA
Director NameMrs Virginia Ann Norman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleBook Keeper
Correspondence AddressEastborough House 58 The Drive
Bognor Regis
West Sussex
PO21 4DT
Secretary NameMrs Virginia Ann Norman
NationalityBritish
StatusResigned
Appointed01 August 1991(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressEastborough House 58 The Drive
Bognor Regis
West Sussex
PO21 4DT

Contact

Telephone01243 830077
Telephone regionChichester

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Mill Wall Securities LTD
50.00%
Ordinary A
49 at £1Mill Wall Securities LTD
49.00%
Ordinary B
1 at £1Leonard Patrick Norman
1.00%
Ordinary B

Financials

Year2014
Net Worth£268,988

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2019Delivered on: 7 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2/4 normanton mews, bognor regis, west sussex t/no WSX322918.
Outstanding
25 September 2019Delivered on: 7 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2/4 normanton mews bognor regis PO21 2UQ registered under title number WSX322918.
Outstanding
24 September 2019Delivered on: 24 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 October 2019Registration of charge 005351770003, created on 25 September 2019 (18 pages)
7 October 2019Registration of charge 005351770002, created on 25 September 2019 (18 pages)
24 September 2019Registration of charge 005351770001, created on 24 September 2019 (18 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 June 2018Registered office address changed from C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ to Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 12 June 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Appointment of Mr Leonard Albert Norman as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Elisabeth Irmgard Herta Norman as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mrs Elisabeth Irmgard Herta Norman as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Leonard Albert Norman as a director on 1 January 2016 (2 pages)
3 August 2015Secretary's details changed for Leonard Patrick Norman on 28 May 2015 (1 page)
3 August 2015Director's details changed for Leonard Patrick Norman on 28 May 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Secretary's details changed for Leonard Patrick Norman on 28 May 2015 (1 page)
3 August 2015Director's details changed for Leonard Patrick Norman on 28 May 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Registered office address changed from 22 the Drive Bognor Regis West Sussex PO21 4DU PO21 4DU to C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 22 the Drive Bognor Regis West Sussex PO21 4DU PO21 4DU to C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 12 May 2015 (1 page)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Leonard Norman as a director (1 page)
9 March 2012Termination of appointment of Leonard Norman as a director (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
22 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
22 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Director and secretary's change of particulars / leonard norman / 01/12/2008 (1 page)
3 August 2009Registered office changed on 03/08/2009 from lion house red lion street london WC1R 4GB (1 page)
3 August 2009Director and secretary's change of particulars / leonard norman / 01/12/2008 (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Registered office changed on 03/08/2009 from lion house red lion street london WC1R 4GB (1 page)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 August 2007Return made up to 01/08/07; no change of members (7 pages)
18 August 2007Return made up to 01/08/07; no change of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 September 2006Return made up to 01/08/06; full list of members (7 pages)
13 September 2006Return made up to 01/08/06; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 August 2000Return made up to 01/08/00; full list of members (9 pages)
29 August 2000Return made up to 01/08/00; full list of members (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
(6 pages)
10 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
(6 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 August 1998Return made up to 01/08/98; full list of members (8 pages)
3 August 1998Return made up to 01/08/98; full list of members (8 pages)
1 September 1997Full accounts made up to 31 December 1996 (6 pages)
1 September 1997Full accounts made up to 31 December 1996 (6 pages)
26 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Full accounts made up to 31 December 1995 (6 pages)
15 August 1996Full accounts made up to 31 December 1995 (6 pages)
11 August 1996Return made up to 01/08/96; full list of members (8 pages)
11 August 1996Return made up to 01/08/96; full list of members (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (6 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)