Company NameNorwest Circular Property Holdings Limited
Company StatusDissolved
Company Number00821908
CategoryPrivate Limited Company
Incorporation Date5 October 1964(59 years, 7 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Mary Ketteringham
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(26 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Derek Jack Ketteringham
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(26 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameMrs Patricia Mary Ketteringham
NationalityBritish
StatusClosed
Appointed31 January 1991(26 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE

Contact

Telephone020 84524949
Telephone regionLondon

Location

Registered AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Derek Jack Ketteringham
50.00%
Ordinary
1 at £1Mrs Patricia Mary Ketteringham
50.00%
Ordinary

Financials

Year2014
Net Worth-£143,710
Cash£1,216
Current Liabilities£176,926

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2017Director's details changed for Mr Derek Jack Ketteringham on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Derek Jack Ketteringham on 13 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Derek Jack Ketteringham on 1 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Derek Jack Ketteringham on 1 February 2017 (2 pages)
10 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2014Secretary's details changed for Patricia Mary Ketteringham on 31 January 2014 (1 page)
2 February 2014Director's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (2 pages)
2 February 2014Secretary's details changed for Patricia Mary Ketteringham on 31 January 2014 (1 page)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(4 pages)
2 February 2014Director's details changed for Patricia Mary Ketteringham on 31 January 2014 (2 pages)
2 February 2014Director's details changed for Patricia Mary Ketteringham on 31 January 2014 (2 pages)
2 February 2014Director's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (2 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street,edgware middlesex HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street,edgware middlesex HA8 7EL (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 May 2004Return made up to 31/01/04; full list of members (7 pages)
7 May 2004Return made up to 31/01/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(9 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 31/01/99; no change of members (5 pages)
11 February 1999Return made up to 31/01/99; no change of members (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 February 1996Return made up to 31/01/96; no change of members (5 pages)
14 February 1996Return made up to 31/01/96; no change of members (5 pages)