Company NameNorwood Investments Limited
DirectorAnthony Henry Harris
Company StatusActive
Company Number00648773
CategoryPrivate Limited Company
Incorporation Date5 February 1960(64 years, 3 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 Anthony Henry Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(32 years after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWayman House
141 Wickham Road
Shirley
Croydon Surrey
CR0 8ET
Secretary NameMrs Melanie Rachel Harris
NationalityBritish
StatusCurrent
Appointed20 September 2010(50 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressWayman House 141 Wickham Road
Shirlay
Croydon
CR0 8TE
Secretary NameMrs Ida Muriel Harris
NationalityBritish
StatusResigned
Appointed12 February 1992(32 years after company formation)
Appointment Duration18 years, 4 months (resigned 04 July 2010)
RoleCompany Director
Correspondence AddressFlat 24 Hamilton Square
London
N12 0PL

Location

Registered AddressWayman House
141 Wickham Road
Shirley
Croydon Surrey
CR0 8ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

75 at £1Mr Anthony Henry Harris
37.50%
Ordinary Deferred
25 at £1Anthony Harris
12.50%
Ordinary D
25 at £1Edward Harris
12.50%
Ordinary A
25 at £1Edward Harris
12.50%
Ordinary Deferred
25 at £1Melanie Rachel Harris
12.50%
Ordinary B
25 at £1Mr Anthony Henry Harris
12.50%
Ordinary C

Financials

Year2014
Net Worth£230,236
Cash£275,961
Current Liabilities£95,486

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

30 December 1986Delivered on: 7 January 1987
Satisfied on: 13 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102, ledbury road, london, W11.
Fully Satisfied

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(6 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(6 pages)
10 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
10 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(6 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(6 pages)
27 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
27 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(6 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(6 pages)
19 February 2014Director's details changed for Mr Anthony Henry Harris on 12 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Anthony Henry Harris on 12 February 2014 (2 pages)
7 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
7 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
25 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
25 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 November 2011Change of share class name or designation (2 pages)
17 November 2011Particulars of variation of rights attached to shares (3 pages)
17 November 2011Change of share class name or designation (2 pages)
17 November 2011Particulars of variation of rights attached to shares (3 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 September 2010Appointment of Mrs Melanie Rachel Harris as a secretary (3 pages)
28 September 2010Termination of appointment of Ida Harris as a secretary (2 pages)
28 September 2010Termination of appointment of Ida Harris as a secretary (2 pages)
28 September 2010Appointment of Mrs Melanie Rachel Harris as a secretary (3 pages)
5 March 2010Director's details changed for Mr Anthony Henry Harris on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Henry Harris on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Henry Harris on 3 March 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 March 2009Return made up to 12/02/09; full list of members (4 pages)
27 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 March 2008Return made up to 12/02/08; full list of members (4 pages)
20 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
6 March 2006Return made up to 12/02/06; full list of members (3 pages)
6 March 2006Return made up to 12/02/06; full list of members (3 pages)
17 February 2006Full accounts made up to 30 April 2005 (9 pages)
17 February 2006Full accounts made up to 30 April 2005 (9 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
5 November 2004Full accounts made up to 30 April 2004 (9 pages)
5 November 2004Full accounts made up to 30 April 2004 (9 pages)
28 February 2004Return made up to 12/02/04; full list of members (6 pages)
28 February 2004Return made up to 12/02/04; full list of members (6 pages)
27 October 2003Full accounts made up to 30 April 2003 (9 pages)
27 October 2003Full accounts made up to 30 April 2003 (9 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
5 December 2002Full accounts made up to 30 April 2002 (9 pages)
5 December 2002Full accounts made up to 30 April 2002 (9 pages)
18 February 2002Return made up to 12/02/02; full list of members (7 pages)
18 February 2002Return made up to 12/02/02; full list of members (7 pages)
12 December 2001Full accounts made up to 30 April 2001 (9 pages)
12 December 2001Full accounts made up to 30 April 2001 (9 pages)
9 March 2001Return made up to 12/02/01; full list of members (7 pages)
9 March 2001Return made up to 12/02/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (9 pages)
16 November 2000Full accounts made up to 30 April 2000 (9 pages)
11 February 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 30 April 1999 (9 pages)
22 December 1999Full accounts made up to 30 April 1999 (9 pages)
19 February 1999Return made up to 12/02/99; full list of members (6 pages)
19 February 1999Return made up to 12/02/99; full list of members (6 pages)
27 February 1998Return made up to 12/02/98; no change of members (4 pages)
27 February 1998Return made up to 12/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 April 1997 (9 pages)
18 December 1997Full accounts made up to 30 April 1997 (9 pages)
8 April 1997Return made up to 12/02/97; no change of members (4 pages)
8 April 1997Return made up to 12/02/97; no change of members (4 pages)
8 November 1996Full accounts made up to 30 April 1996 (9 pages)
8 November 1996Full accounts made up to 30 April 1996 (9 pages)
15 April 1996Return made up to 12/02/96; full list of members (6 pages)
15 April 1996Return made up to 12/02/96; full list of members (6 pages)
26 October 1995Full accounts made up to 30 April 1995 (9 pages)
26 October 1995Full accounts made up to 30 April 1995 (9 pages)
9 October 1995Registered office changed on 09/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
9 October 1995Registered office changed on 09/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
27 March 1995Return made up to 12/02/95; no change of members (4 pages)
27 March 1995Return made up to 12/02/95; no change of members (4 pages)
12 July 1990Memorandum and Articles of Association (13 pages)
12 July 1990Memorandum and Articles of Association (13 pages)