London
SE1 2AQ
Director Name | Mr Roderick John Harrington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(49 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2000(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Roger Birkby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 30 December 2003) |
Role | Solicitor |
Correspondence Address | 23 Old Queen Street London SW1H 9JA |
Director Name | Anthony Colin Graves |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | Bramblings 12 Park Road Limpsfield Oxted Surrey RH8 0AW |
Director Name | Robin Humphry Hill |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Little Austins Road Farnham Surrey GU9 8JR |
Director Name | Thomas Anthony Kay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | Pebble Beach House Strange Garden Estate Bognor Regis West Sussex PO21 4AL |
Secretary Name | Piers John Sherlock Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 44 Court Hill Sanderstead South Croydon Surrey CR2 9NA |
Director Name | Michael Jonathan Timms |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 34 Lubbock Road Chislehurst Kent BR7 5JJ |
Secretary Name | David John Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(24 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 17 Willets Rise Shenley Church End Milton Keynes MK5 6JW |
Director Name | Mr Peter McCallum Martyr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(26 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Stephen William Parish |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(26 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Christopher John Louis Ryan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2003) |
Role | Solicitor |
Correspondence Address | Battles Hall Farm Maggotts End Manuden Bishops Stortford Hertfordshire CM23 1BJ |
Director Name | Robert McAfee |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2004) |
Role | Director Of Admin |
Correspondence Address | 404 Grenville House Dolphin Square London SW1V 3LP |
Director Name | Deirdre Mary Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(33 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Timothy John Marsden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(33 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Lindsay Barbara Morgan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 December 2019) |
Role | Solicitor |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | nortonrose.com |
---|---|
Telephone | 020 72836000 |
Telephone region | London |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Norton Rose LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page) |
13 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Appointment of Mr Roderick John Harrington as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Lindsay Barbara Morgan as a director on 20 December 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Stephen William Parish as a director on 30 April 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Deirdre Mary Walker as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Deirdre Mary Walker as a director on 30 September 2017 (1 page) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 February 2017 | Termination of appointment of Timothy John Marsden as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Timothy John Marsden as a director on 2 February 2017 (1 page) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 August 2015 | Director's details changed for Timothy John Marsden on 1 July 2015 (3 pages) |
6 August 2015 | Director's details changed for Timothy John Marsden on 1 July 2015 (3 pages) |
6 August 2015 | Director's details changed for Timothy John Marsden on 1 July 2015 (3 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 January 2015 | Appointment of Anne Louise Higginbottom as a director on 31 December 2014 (3 pages) |
21 January 2015 | Appointment of Anne Louise Higginbottom as a director on 31 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Peter Mccallum Martyr as a director on 31 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Peter Mccallum Martyr as a director on 31 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 June 2013 | Director's details changed for Deirdre Mary Walker on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Deirdre Mary Walker on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Deirdre Mary Walker on 7 June 2013 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (7 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (7 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: kempson house 37 camomile street london EC3A 7AN (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: kempson house 37 camomile street london EC3A 7AN (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (4 pages) |
11 August 2004 | New director appointed (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
13 December 2002 | Return made up to 05/12/02; no change of members (7 pages) |
13 December 2002 | Return made up to 05/12/02; no change of members (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
11 December 2000 | Return made up to 05/12/00; no change of members (7 pages) |
11 December 2000 | Return made up to 05/12/00; no change of members (7 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
9 December 1999 | Return made up to 05/12/99; full list of members
|
9 December 1999 | Return made up to 05/12/99; full list of members
|
9 December 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
14 December 1998 | Return made up to 05/12/98; no change of members (6 pages) |
14 December 1998 | Return made up to 05/12/98; no change of members (6 pages) |
10 February 1998 | Return made up to 05/12/97; full list of members
|
10 February 1998 | Return made up to 05/12/97; full list of members
|
25 January 1998 | Full accounts made up to 30 April 1997 (2 pages) |
25 January 1998 | Full accounts made up to 30 April 1997 (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (3 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (3 pages) |
13 January 1997 | Return made up to 05/12/96; full list of members
|
13 January 1997 | Return made up to 05/12/96; full list of members
|
30 January 1996 | Full accounts made up to 30 April 1995 (3 pages) |
30 January 1996 | Full accounts made up to 30 April 1995 (3 pages) |
9 January 1996 | Return made up to 05/12/95; no change of members (6 pages) |
9 January 1996 | Return made up to 05/12/95; no change of members (6 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 December 1970 | Certificate of incorporation (1 page) |
23 December 1970 | Certificate of incorporation (1 page) |