Company NameNorwood Compressors Limited
DirectorMichael John Pearce
Company StatusActive
Company Number01004038
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Michael John Pearce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(35 years, 1 month after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Michael John Pearce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables
Woodlands Way
Kingswood
Surrey
KT20 6NU
Secretary NamePeter John McNamara
NationalityBritish
StatusResigned
Appointed21 November 1991(20 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressThe Elms
David Street
Harvel
Meopham Kent
DA13 0BT
Secretary NameMr Russell Pittingale
NationalityBritish
StatusResigned
Appointed01 February 1992(20 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address47 Selhurst New Road
South Norwood
London
SE25 5PU
Secretary NameMr Bryan Malcolm Farringden Jones
NationalityBritish
StatusResigned
Appointed23 January 1993(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address64 Greville Avenue
Selsdon
Surrey
CR2 8NL
Secretary NameMr Rajan Kapoor
NationalityBritish
StatusResigned
Appointed01 October 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1996)
RoleSecretary
Correspondence Address19 Aldridge Avenue
Edgware
Middlesex
HA8 8TA
Director NameMrs Cherry Louise Pearce
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(25 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Beddington Lane
Croydon
Surrey
CR0 4TE
Director NameMr Michael John Pearce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(25 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Woodlands Way
Kingswood
Surrey
KT20 6NU
Secretary NameMr Michael John Pearce
NationalityBritish
StatusResigned
Appointed12 August 1996(25 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Beddington Lane
Croydon
Surrey
CR0 4TE
Director NameMr Rajan Kapoor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(25 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Website777group.com
Telephone020 86847700
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Michael John Pearce
99.00%
Ordinary
1 at £1Cherry Louise Pearce
1.00%
Ordinary

Financials

Year2014
Turnover£9,714,722
Gross Profit£2,407,514
Net Worth£5,520,713
Cash£2,447
Current Liabilities£2,697,617

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

15 July 1997Delivered on: 23 July 1997
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 August 1996Delivered on: 30 August 1996
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 and 47 selhurst new road london SE25 t/n sgl 225747 and sgl 288254; the proceeds of sale thereof; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1991Delivered on: 7 May 1991
Satisfied on: 23 November 2013
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 1) 45-47 selhurst new road croydon and land adjoining. 2) a fixed charge of 3.1 the contracts 3.2 the proceeds 3.3 the insurance plicies 3.4 the intellectual property as referred to in clause 5.2 of the lega l mortgage.
Fully Satisfied
3 August 1988Delivered on: 19 August 1988
Satisfied on: 22 November 1995
Persons entitled: Barclays 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: Land on the south side of 26 selhurst road, south norwood, L.B. of croydon title no sgl 793.
Fully Satisfied
14 March 1988Delivered on: 16 March 1988
Satisfied on: 22 November 1995
Persons entitled: Barclays 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: 26, selhurst road, south norwood, london S.E. 25 title no. SY126115.
Fully Satisfied
17 November 1983Delivered on: 23 November 1983
Satisfied on: 13 November 1991
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1982Delivered on: 13 January 1982
Satisfied on: 13 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or vindol limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts & all buildings uncalled capital, fixtures, fixed plant & machinery.
Fully Satisfied
6 October 1980Delivered on: 21 October 1980
Satisfied on: 22 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts & all buildings uncalled capital, fixtures, fixed plant & machinery.
Fully Satisfied
18 November 1991Delivered on: 19 November 1991
Persons entitled: Michael John Pearce.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the undertaking and property whatsoever both present and future including uncalled capital for the time being.
Outstanding
19 July 2013Delivered on: 23 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
15 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 October 2020Registered office address changed from 158 Beddington Lane Croydon Surrey CR0 4TE to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 29 October 2020 (1 page)
23 October 2020Termination of appointment of Cherry Louise Pearce as a director on 13 October 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
25 January 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 October 2018Termination of appointment of Michael John Pearce as a secretary on 15 October 2018 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 November 2017Group of companies' accounts made up to 30 April 2017 (31 pages)
8 November 2017Group of companies' accounts made up to 30 April 2017 (31 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (29 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (29 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Director's details changed for Mr Michael John Pearce on 20 November 2015 (2 pages)
11 December 2015Director's details changed for Mr Michael John Pearce on 20 November 2015 (2 pages)
24 November 2015Full accounts made up to 30 April 2015 (26 pages)
24 November 2015Full accounts made up to 30 April 2015 (26 pages)
27 January 2015Full accounts made up to 30 April 2014 (26 pages)
27 January 2015Full accounts made up to 30 April 2014 (26 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Mr Rajan Kapoor on 14 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Rajan Kapoor on 14 January 2014 (2 pages)
21 January 2014Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages)
21 January 2014Director's details changed for Cherry Louise Pearce on 14 January 2014 (2 pages)
16 January 2014Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page)
16 January 2014Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page)
15 January 2014Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page)
15 January 2014Secretary's details changed for Mr Michael John Pearce on 14 January 2014 (1 page)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
5 December 2013Group of companies' accounts made up to 30 April 2013 (22 pages)
5 December 2013Group of companies' accounts made up to 30 April 2013 (22 pages)
23 November 2013Satisfaction of charge 6 in full (4 pages)
23 November 2013Satisfaction of charge 6 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
23 July 2013Registration of charge 010040380010 (17 pages)
23 July 2013Registration of charge 010040380010 (17 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
6 December 2012Register(s) moved to registered inspection location (1 page)
6 December 2012Register inspection address has been changed (1 page)
6 December 2012Register(s) moved to registered inspection location (1 page)
6 December 2012Register inspection address has been changed (1 page)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
24 November 2011Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
24 November 2011Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 24 November 2011 (1 page)
1 February 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (17 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (17 pages)
22 December 2009Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Michael John Pearce on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael John Pearce on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Rajan Kapoor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Cherry Louise Pearce on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (13 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (13 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
29 March 2008Group of companies' accounts made up to 30 April 2007 (13 pages)
29 March 2008Group of companies' accounts made up to 30 April 2007 (13 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
23 February 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
23 February 2007Group of companies' accounts made up to 30 April 2006 (15 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
2 March 2006Return made up to 20/11/05; full list of members (2 pages)
2 March 2006Return made up to 20/11/05; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
1 March 2006Full accounts made up to 30 April 2005 (15 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
11 January 2005Group of companies' accounts made up to 30 April 2004 (15 pages)
11 January 2005Group of companies' accounts made up to 30 April 2004 (15 pages)
21 December 2004Registered office changed on 21/12/04 from: 26 selhurst road london SE25 5QF (1 page)
21 December 2004Registered office changed on 21/12/04 from: 26 selhurst road london SE25 5QF (1 page)
21 December 2004Return made up to 20/11/04; full list of members (7 pages)
21 December 2004Return made up to 20/11/04; full list of members (7 pages)
27 January 2004Group of companies' accounts made up to 30 April 2003 (15 pages)
27 January 2004Group of companies' accounts made up to 30 April 2003 (15 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
5 December 2003Return made up to 20/11/03; full list of members (7 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (15 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (15 pages)
5 February 2003Return made up to 20/11/02; full list of members (7 pages)
5 February 2003Return made up to 20/11/02; full list of members (7 pages)
11 February 2002Group of companies' accounts made up to 30 April 2001 (15 pages)
11 February 2002Group of companies' accounts made up to 30 April 2001 (15 pages)
31 December 2001Return made up to 20/11/01; full list of members (7 pages)
31 December 2001Return made up to 20/11/01; full list of members (7 pages)
2 March 2001Full group accounts made up to 30 April 2000 (15 pages)
2 March 2001Full group accounts made up to 30 April 2000 (15 pages)
3 January 2001Return made up to 20/11/00; full list of members (7 pages)
3 January 2001Return made up to 20/11/00; full list of members (7 pages)
11 February 2000Full group accounts made up to 30 April 1999 (15 pages)
11 February 2000Full group accounts made up to 30 April 1999 (15 pages)
20 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 1999Full group accounts made up to 30 April 1998 (15 pages)
25 February 1999Return made up to 20/11/98; no change of members (4 pages)
25 February 1999Return made up to 20/11/98; no change of members (4 pages)
25 February 1999Full group accounts made up to 30 April 1998 (15 pages)
17 February 1998Full group accounts made up to 30 April 1997 (15 pages)
17 February 1998Full group accounts made up to 30 April 1997 (15 pages)
22 January 1998Return made up to 20/11/97; no change of members (4 pages)
22 January 1998Return made up to 20/11/97; no change of members (4 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
20 January 1997Full group accounts made up to 30 April 1996 (16 pages)
20 January 1997Full group accounts made up to 30 April 1996 (16 pages)
26 November 1996Return made up to 20/11/96; full list of members (6 pages)
26 November 1996Return made up to 20/11/96; full list of members (6 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Secretary resigned (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
29 February 1996Full group accounts made up to 30 April 1995 (15 pages)
29 February 1996Full group accounts made up to 30 April 1995 (15 pages)
29 January 1996Return made up to 21/11/95; no change of members (4 pages)
29 January 1996Return made up to 21/11/95; no change of members (4 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1986Group of companies' accounts made up to 30 April 1986 (18 pages)
12 December 1986Return made up to 25/11/86; full list of members (5 pages)
12 December 1986Group of companies' accounts made up to 30 April 1986 (18 pages)
12 December 1986Return made up to 25/11/86; full list of members (5 pages)
12 February 1986Incorporation (4 pages)
12 February 1986Incorporation (4 pages)
18 June 1985Annual return made up to 31/12/84 (4 pages)
18 June 1985Annual return made up to 31/12/84 (4 pages)
5 July 1984Annual return made up to 31/12/84 (3 pages)
5 July 1984Annual return made up to 31/12/84 (3 pages)
22 July 1983Annual return made up to 22/07/83 (4 pages)
22 July 1983Annual return made up to 22/07/83 (4 pages)
14 June 1983Annual return made up to 31/12/81 (4 pages)
14 June 1983Annual return made up to 31/12/81 (4 pages)
13 November 1979Annual return made up to 09/11/79 (1 page)
13 November 1979Annual return made up to 09/11/79 (1 page)
15 September 1978Annual return made up to 31/12/78 (4 pages)
15 September 1978Annual return made up to 31/12/78 (4 pages)
6 February 1978Annual return made up to 14/10/77 (4 pages)
6 February 1978Annual return made up to 14/10/77 (4 pages)
26 November 1976Annual return made up to 15/11/76 (4 pages)
26 November 1976Annual return made up to 15/11/76 (4 pages)
29 August 1975Annual return made up to 04/08/75 (4 pages)
29 August 1975Accounts made up to 30 April 2073 (4 pages)
29 August 1975Annual return made up to 04/08/75 (4 pages)
29 August 1975Accounts made up to 30 April 2073 (4 pages)
2 April 1975Annual return made up to 31/12/74 (4 pages)
2 April 1975Annual return made up to 31/12/74 (4 pages)
5 March 1971Incorporation (13 pages)
5 March 1971Incorporation (13 pages)