Company NameNORA Jennings (Gowns) Limited
Company StatusActive
Company Number00594372
CategoryPrivate Limited Company
Incorporation Date27 November 1957(66 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gelb
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMr Oran Asher Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMrs Lerona-Jayne Goldberg
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Secretary NameMr Sivan Natan Gelb
StatusCurrent
Appointed18 December 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(60 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleAdminisrtstor
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 1 month after company formation)
Appointment Duration25 years, 12 months (resigned 18 December 2017)
RoleFinancier
Country of ResidenceEngland
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Secretary NameMr Mark Jennings
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Secretary NameSusan Beryl Gelb
NationalityBritish
StatusResigned
Appointed25 March 2010(52 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address103 Chandos Avenue
Whetstone
London
N20 9EG
Director NameMrs Susan Beryl Jennings
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(56 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Conn Goldsobel 24 Queen Anne Street
London
W1G 9AX

Location

Registered AddressBrentano Suites Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£795,811
Cash£55,030
Current Liabilities£380,787

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

2 May 1963Delivered on: 10 May 1963
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All monies due, etc.
Particulars: 273, commercial road, east stepney, london.
Outstanding

Filing History

31 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 June 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
15 January 2020Full accounts made up to 31 March 2019 (9 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Appointment of Mrs Nora Mildred Jennings as a director on 1 March 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Termination of appointment of Nora Mildred Jennings as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Susan Beryl Gelb as a secretary on 18 December 2017 (1 page)
22 December 2017Appointment of Mr Sivan Natan Gelb as a director on 18 December 2017 (2 pages)
22 December 2017Cessation of Susan Beryl Gelb as a person with significant control on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Nora Mildred Jennings as a director on 18 December 2017 (1 page)
22 December 2017Notification of Dorsil Limited as a person with significant control on 18 December 2017 (2 pages)
22 December 2017Termination of appointment of Susan Beryl Jennings as a director on 18 December 2017 (1 page)
22 December 2017Appointment of Mr Sivan Natan Gelb as a secretary on 18 December 2017 (2 pages)
22 December 2017Appointment of Mr Oran Asher Gelb as a director on 18 December 2017 (2 pages)
22 December 2017Satisfaction of charge 1 in full (1 page)
22 December 2017Appointment of Mrs Lerona-Jayne Goldberg as a director on 18 December 2017 (2 pages)
22 December 2017Notification of Dorsil Limited as a person with significant control on 18 December 2017 (2 pages)
22 December 2017Appointment of Mr David Gelb as a director on 18 December 2017 (2 pages)
22 December 2017Appointment of Mr Sivan Natan Gelb as a director on 18 December 2017 (2 pages)
22 December 2017Termination of appointment of Susan Beryl Jennings as a director on 18 December 2017 (1 page)
22 December 2017Satisfaction of charge 1 in full (1 page)
22 December 2017Appointment of Mr Oran Asher Gelb as a director on 18 December 2017 (2 pages)
22 December 2017Cessation of Susan Beryl Gelb as a person with significant control on 18 December 2017 (1 page)
22 December 2017Appointment of Mr David Gelb as a director on 18 December 2017 (2 pages)
22 December 2017Termination of appointment of Susan Beryl Gelb as a secretary on 18 December 2017 (1 page)
22 December 2017Appointment of Mr Sivan Natan Gelb as a secretary on 18 December 2017 (2 pages)
22 December 2017Appointment of Mrs Lerona-Jayne Goldberg as a director on 18 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 March 2017Amended total exemption small company accounts made up to 31 March 2016 (12 pages)
22 March 2017Amended total exemption small company accounts made up to 31 March 2016 (12 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(5 pages)
31 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Appointment of Mrs Susan Beryl Jennings as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mrs Susan Beryl Jennings as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mrs Susan Beryl Jennings as a director on 1 October 2014 (2 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 May 2010Termination of appointment of Mark Jennings as a secretary (2 pages)
11 May 2010Termination of appointment of Mark Jennings as a secretary (2 pages)
11 May 2010Appointment of Susan Beryl Gelb as a secretary (3 pages)
11 May 2010Appointment of Susan Beryl Gelb as a secretary (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 28/12/08; full list of members (3 pages)
7 January 2009Return made up to 28/12/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 March 2006Return made up to 28/12/05; full list of members (2 pages)
22 March 2006Return made up to 28/12/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 28/12/04; full list of members (6 pages)
7 January 2005Return made up to 28/12/04; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 28/12/98; no change of members (4 pages)
6 January 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Return made up to 28/12/95; no change of members (4 pages)
5 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 November 1957Incorporation (16 pages)
27 November 1957Incorporation (16 pages)