Company NameNorose Service Company
DirectorsAnne Louise Higginbottom and Susan Gillian Dingwall
Company StatusActive
Company Number00607657
CategoryPrivate Unlimited Company
Incorporation Date8 July 1958(65 years, 10 months ago)
Previous NameNorrose Service Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnne Louise Higginbottom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(56 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameSusan Gillian Dingwall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(59 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2000(41 years, 11 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameChristopher John Arnold Dixon
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleSolicitor
Correspondence AddressForge Cottage
Hurst Green
Oxted
Surrey
RH8 9BS
Director NameMr Douglas Owens Hamilton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 1994)
RoleSolicitor
Correspondence AddressBoarsney Salehurst
Robertsbridge
East Sussex
TN32 5SR
Director NameThomas Anthony Kay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressPebble Beach House
Strange Garden Estate
Bognor Regis
West Sussex
PO21 4AL
Secretary NameRobin Humphry Hill
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1994)
RoleCompany Director
Correspondence Address4 Little Austins Road
Farnham
Surrey
GU9 8JR
Director NameRoger Birkby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(35 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 December 2003)
RoleSolicitor
Correspondence Address23 Old Queen Street
London
SW1H 9JA
Director NameAnthony Colin Graves
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(35 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressBramblings
12 Park Road
Limpsfield Oxted
Surrey
RH8 0AW
Director NameMr Christopher Patrick Robinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(35 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSampford Grange
Little Sampford
Saffron Walden
Essex
CB10 2QT
Secretary NameMichael Jonathan Timms
NationalityBritish
StatusResigned
Appointed06 April 1994(35 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 1994)
RoleSecretary
Correspondence Address34 Lubbock Road
Chislehurst
Kent
BR7 5JJ
Secretary NameDavid John Ranson
NationalityBritish
StatusResigned
Appointed30 November 1994(36 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2000)
RoleCompany Director
Correspondence Address17 Willets Rise
Shenley Church End
Milton Keynes
MK5 6JW
Director NameMr Stephen William Parish
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(38 years, 10 months after company formation)
Appointment Duration21 years (resigned 30 April 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Peter McCallum Martyr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(45 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitenortonrosefulbright.com

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Norose LTD
50.00%
Ordinary
1 at £1Norton Rose LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
2 May 2018Appointment of Susan Gillian Dingwall as a director on 1 May 2018 (2 pages)
30 April 2018Termination of appointment of Stephen William Parish as a director on 30 April 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 January 2015Appointment of Anne Louise Higginbottom as a director on 31 December 2014 (3 pages)
21 January 2015Appointment of Anne Louise Higginbottom as a director on 31 December 2014 (3 pages)
15 January 2015Termination of appointment of Peter Mccallum Martyr as a director on 31 December 2014 (2 pages)
15 January 2015Termination of appointment of Peter Mccallum Martyr as a director on 31 December 2014 (2 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 December 2007Return made up to 08/12/07; full list of members (6 pages)
17 December 2007Return made up to 08/12/07; full list of members (6 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
11 May 2007Registered office changed on 11/05/07 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
14 December 2006Return made up to 08/12/06; full list of members (5 pages)
14 December 2006Return made up to 08/12/06; full list of members (5 pages)
19 December 2005Return made up to 08/12/05; full list of members (5 pages)
19 December 2005Return made up to 08/12/05; full list of members (5 pages)
14 December 2004Return made up to 08/12/04; full list of members (5 pages)
14 December 2004Return made up to 08/12/04; full list of members (5 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (3 pages)
15 December 2003Return made up to 08/12/03; full list of members (5 pages)
15 December 2003Return made up to 08/12/03; full list of members (5 pages)
9 February 2003Full accounts made up to 30 April 2002 (13 pages)
9 February 2003Full accounts made up to 30 April 2002 (13 pages)
13 December 2002Return made up to 08/12/02; full list of members (5 pages)
13 December 2002Return made up to 08/12/02; full list of members (5 pages)
12 December 2001Return made up to 08/12/01; no change of members (5 pages)
12 December 2001Return made up to 08/12/01; no change of members (5 pages)
12 December 2000Return made up to 08/12/00; no change of members (5 pages)
12 December 2000Return made up to 08/12/00; no change of members (5 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1998Return made up to 18/12/98; no change of members (4 pages)
14 December 1998Return made up to 18/12/98; no change of members (4 pages)
9 February 1998Return made up to 18/12/97; full list of members (6 pages)
9 February 1998Return made up to 18/12/97; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Return made up to 18/12/95; no change of members (6 pages)
9 January 1996Return made up to 18/12/95; no change of members (6 pages)
9 January 1996Director resigned (2 pages)
8 July 1958Incorporation (9 pages)
8 July 1958Incorporation (9 pages)