Company NameNorose Notices Limited
DirectorsAnne Louise Higginbottom and Susan Gillian Dingwall
Company StatusActive
Company Number01083713
CategoryPrivate Limited Company
Incorporation Date27 November 1972(51 years, 5 months ago)
Previous NameReadmace Limited

Business Activity

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

Directors

Director NameAnne Louise Higginbottom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(42 years, 1 month 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(45 years, 5 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(27 years, 6 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
Appointed10 January 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleSolicitor
Correspondence AddressForge Cottage
Hurst Green
Oxted
Surrey
RH8 9BS
Director NameRobin Humphry Hill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleChartered Accountant
Correspondence Address4 Little Austins Road
Farnham
Surrey
GU9 8JR
Director NameMr Peter John Purton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 May 1992)
RoleSolicitor
Correspondence Address12 Barton Street
London
SW1P 3NE
Director NameMr Francis Ian Sumner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorants 4 Morants Court
Chevening
Sevenoaks
Kent
TN14 6HD
Director NameJohn Michael Woodrow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 01 March 1991)
RoleSolicitor
Correspondence AddressPendley Wood House
Pendley
Tring
Hertfordshire
HP23 5QY
Secretary NameRobin Humphry Hill
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 1 month after company formation)
Appointment Duration2 years (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
Appointed29 May 1992(19 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 December 2003)
RoleSolicitor
Correspondence Address23 Old Queen Street
London
SW1H 9JA
Director NameMichael Jonathan Timms
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address34 Lubbock Road
Chislehurst
Kent
BR7 5JJ
Secretary NameMichael Jonathan Timms
NationalityBritish
StatusResigned
Appointed12 April 1994(21 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1994)
RoleDirector/Company Secretary
Correspondence Address34 Lubbock Road
Chislehurst
Kent
BR7 5JJ
Secretary NameDavid John Ranson
NationalityBritish
StatusResigned
Appointed30 November 1994(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2000)
RoleSecretary
Correspondence Address17 Willets Rise
Shenley Church End
Milton Keynes
MK5 6JW
Director NameAnthony Colin Graves
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressBramblings
12 Park Road
Limpsfield Oxted
Surrey
RH8 0AW
Director NameMr Stephen William Parish
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(24 years, 5 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(31 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitenortonrose.com
Telephone020 72836000
Telephone regionLondon

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

2 at £1Norton Rose LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 January 2019Confirmation statement made on 31 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)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 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)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 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)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • 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)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 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)
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)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • 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)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 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)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 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)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (2 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)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 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)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 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 2007Secretary's particulars changed (1 page)
11 May 2007Secretary'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)
27 January 2007Return made up to 31/12/06; full list of members (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (5 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (5 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 July 2004Accounts for a dormant company made up to 30 May 2003 (2 pages)
19 July 2004Accounts for a dormant company made up to 30 May 2003 (2 pages)
17 March 2004Accounting reference date shortened from 30/05/04 to 30/04/04 (1 page)
17 March 2004Accounting reference date shortened from 30/05/04 to 30/04/04 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 February 2003Accounts for a dormant company made up to 30 May 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 May 2002 (1 page)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 February 2002Accounts for a dormant company made up to 30 May 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 30 May 2001 (1 page)
3 January 2002Return made up to 31/12/01; no change of members (5 pages)
3 January 2002Return made up to 31/12/01; no change of members (5 pages)
15 January 2001Return made up to 31/12/00; no change of members (5 pages)
15 January 2001Return made up to 31/12/00; no change of members (5 pages)
10 January 2001Accounts for a dormant company made up to 30 May 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 30 May 2000 (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
21 January 2000Accounts for a dormant company made up to 30 May 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 30 May 1999 (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 30 May 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 30 May 1998 (1 page)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Accounts for a dormant company made up to 30 May 1997 (1 page)
25 January 1998Accounts for a dormant company made up to 30 May 1997 (1 page)
28 July 1997New director appointed (4 pages)
28 July 1997New director appointed (4 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)
20 February 1997Accounts for a dormant company made up to 30 May 1996 (1 page)
20 February 1997Accounts for a dormant company made up to 30 May 1996 (1 page)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Accounts for a dormant company made up to 30 May 1995 (1 page)
18 January 1996Accounts for a dormant company made up to 30 May 1995 (1 page)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
12 May 1994Accounts for a dormant company made up to 30 May 1993 (3 pages)
12 May 1994Accounts for a dormant company made up to 30 May 1993 (3 pages)