Company NameNormfield Limited
Company StatusDissolved
Company Number01147288
CategoryPrivate Limited Company
Incorporation Date23 November 1973(50 years, 5 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(20 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address41 St James's Place
London
SW1A 1NS
Director NamePatrick Deane Daniels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 January 1992)
RoleSolicitor
Correspondence AddressHerons Herons Cottages
Herons Lane Fyfield
Ongar
Essex
CM5 0RQ
Director NameMr James Nicholas Stones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cay
La Cache Du Bourg
St Clement
JE2 6FX
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration29 years, 6 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address41 St James's Place
London
SW1A 1NS
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY

Contact

Telephone020 74995989
Telephone regionLondon

Location

Registered AddressSecond Floor
41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Parasol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,109,754
Current Liabilities£430,147

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

15 January 2014Delivered on: 1 February 2014
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: Units 23-27 denton holme industrial estate carlisle. Notification of addition to or amendment of charge.
Outstanding
29 January 1997Delivered on: 6 February 1997
Persons entitled: Darlington Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to this mortgage debenture or under any other agreement facility arrangement contract or deed or under any current advance loan or other account whatsoever.
Particulars: Fixed charge over: 8 and 8A winckley square preston lancashire; 24 to 36 (even numbers) high street billericay essex and 44 and 46 st. Annes road west st. Annes on sea fylde lancashire, floating charge all assets and undertaking of the company.
Outstanding
19 December 1994Delivered on: 21 December 1994
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: 44 &46 st. Annes road west, st. Annes on sea fylde, lancashire t/no: LA453971.
Outstanding
30 November 1992Delivered on: 8 December 1992
Satisfied on: 5 February 1997
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £2,000000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 8 and 8A winckley square preston lancashire t/no. La 15 732. f/h property k/a 24-36 (even numbers) high street billericay essex t/no. Ex 233131.floating charge over goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 July 1988Delivered on: 15 July 1988
Satisfied on: 4 January 1993
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £44K,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 23RD may 1980 (as varied from time to time) and this charge.
Particulars: F/H property k/a 24-36 (even numbers) high street, billericay essex t/no. Ex 233131, also f/h property k/a 8 and 8A winkley square preston lancashire t/no: la 15732 undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
29 February 1984Delivered on: 5 March 1984
Satisfied on: 4 January 1993
Persons entitled: Hambro Life Assurance PLC.

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due.
Particulars: 24/36 (even numbers) high street, billerway, essex and 8 and 8A winchley square,preston, lancashire title nos ex 233131 and la 15732.
Fully Satisfied
23 May 1980Delivered on: 5 June 1980
Satisfied on: 4 January 1993
Persons entitled: Hambro Life Assurance Limited

Classification: Legal charge
Secured details: £155,000 - & all other monies due or to become due from company to chargee on any account whatsoever.
Particulars: 24 to 36 high street. Billericay essex, title no ex 126513.
Fully Satisfied

Filing History

9 October 2020Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page)
9 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 January 2020Director's details changed for Ms Carina Louise Robinson on 31 December 2019 (2 pages)
23 January 2020Registered office address changed from First Floor 41 Saint James's Place London SW1A 1NS United Kingdom to 41 st James's Place London SW1A 1NS on 23 January 2020 (1 page)
23 January 2020Director's details changed for Mr John Gwilym Hemingway on 31 December 2019 (2 pages)
28 October 2019Director's details changed for Mr John Gwilym Hemingway on 28 October 2019 (2 pages)
28 October 2019Change of details for Ms Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to First Floor 41 Saint James's Place London SW1A 1NS on 28 October 2019 (1 page)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
27 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2018Notification of John Gwilym Hemingway as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr John Gwilym Hemingway on 7 February 2018 (2 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(5 pages)
6 February 2015Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100,000
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100,000
(3 pages)
1 February 2014Registration of charge 011472880007 (9 pages)
1 February 2014Registration of charge 011472880007 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Nc inc already adjusted 31/01/07 (2 pages)
16 November 2007Ad 31/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 November 2007Ad 31/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 November 2007Nc inc already adjusted 31/01/07 (2 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
19 April 2000Registered office changed on 19/04/00 from: 3, albany courtyard, london, W1V 9RA. (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3, albany courtyard, london, W1V 9RA. (1 page)
29 March 2000New director appointed (1 page)
29 March 2000New director appointed (1 page)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
7 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
21 March 1995Return made up to 31/12/94; full list of members (12 pages)
21 March 1995Return made up to 31/12/94; full list of members (12 pages)