Hookwood
Horley
Surrey
RH6 0HQ
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 August 2020(46 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Barbara Joan Bennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Bank Official |
Correspondence Address | 3 Kintyre Close Norbury London SW16 4SF |
Director Name | Alice Hankin |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Assistant Accountant |
Correspondence Address | 34 Kintyre Close Norbury London SW16 4SF |
Director Name | Gordon Hugh Sandford |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 September 2008) |
Role | Retired |
Correspondence Address | 29 Kintyre Close Norbury London SW16 4SF |
Secretary Name | Gordon Hugh Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 29 Kintyre Close Norbury London SW16 4SF |
Director Name | Mrs Ivy Myrtle Kemp |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2009) |
Role | Retired |
Correspondence Address | 1 Kintyre Close Norbury London SW16 4SF |
Director Name | Mr Eric Sidney Farwell |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 April 2010) |
Role | Semi-Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kintyre Close Norbury London SW16 4SF |
Director Name | Mr George David Richard Jacobs |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 1997) |
Role | Electrical Design Engineer |
Correspondence Address | 6 Kintyre Close Norbury London SW16 4SF |
Website | thenorbury.co.uk |
---|
Registered Address | Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £10 | Mr C. Ridout & Mr R. Parker 5.00% Ordinary |
---|---|
2 at £10 | Sinclair Gardens Investments Kensington LTD 5.00% Ordinary |
- | OTHER 45.00% - |
1 at £10 | A. Niamkey & E. Niamkey 2.50% Ordinary |
1 at £10 | Barbara Bare 2.50% Ordinary |
1 at £10 | J. Masand 2.50% Ordinary |
1 at £10 | J. Palmer & K. Palmer 2.50% Ordinary |
1 at £10 | J. Seth & B. Seth 2.50% Ordinary |
1 at £10 | Joanne Tanner 2.50% Ordinary |
1 at £10 | Kristin Dasgupta 2.50% Ordinary |
1 at £10 | Michael Curry 2.50% Ordinary |
1 at £10 | Miss B. Benett 2.50% Ordinary |
1 at £10 | Miss C.a.v. Brennen 2.50% Ordinary |
1 at £10 | Miss H.d. Sudra 2.50% Ordinary |
1 at £10 | Mr P. Findlay 2.50% Ordinary |
1 at £10 | Mr T.e. Smy 2.50% Ordinary |
1 at £10 | Mr V.a.s. Lloyd 2.50% Ordinary |
1 at £10 | P. Patel 2.50% Ordinary |
1 at £10 | R.g. Kestell & S. Kell 2.50% Ordinary |
1 at £10 | Richard Palmer 2.50% Ordinary |
1 at £10 | Timothy Harcourt 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,856 |
Cash | £11,099 |
Current Liabilities | £3,286 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 18 October 2020 with updates (7 pages) |
---|---|
3 September 2020 | Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ to Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 3 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2020 (2 pages) |
18 August 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
8 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
9 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (7 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Eric Farwell as a director (1 page) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Eric Farwell as a director (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (17 pages) |
5 November 2009 | Director's details changed for Eric Sidney Farwell on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (17 pages) |
5 November 2009 | Director's details changed for Eric Sidney Farwell on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Eric Sidney Farwell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Richard Howard Parker on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Richard Howard Parker on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ England on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ England on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Manor Farm Reigate Road Hookwood Horley Surrey RH6 0HQ England on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Richard Howard Parker on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE on 4 November 2009 (1 page) |
18 August 2009 | Appointment terminated director ivy kemp (1 page) |
18 August 2009 | Appointment terminated director ivy kemp (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from flat 29 kintyre close london road norbury london SW16 4SF (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from flat 29 kintyre close london road norbury london SW16 4SF (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
29 September 2008 | Appointment terminate, director and secretary gordon hugh sandford logged form (1 page) |
29 September 2008 | Appointment terminate, director and secretary gordon hugh sandford logged form (1 page) |
29 May 2008 | Director appointed richard howard parker (2 pages) |
29 May 2008 | Director appointed richard howard parker (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 February 2008 | Return made up to 18/10/07; full list of members (16 pages) |
11 February 2008 | Return made up to 18/10/07; full list of members (16 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Return made up to 18/10/06; full list of members (16 pages) |
5 December 2006 | Return made up to 18/10/06; full list of members (16 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 December 2005 | Return made up to 18/10/05; full list of members (16 pages) |
28 December 2005 | Return made up to 18/10/05; full list of members (16 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 November 2004 | Return made up to 18/10/04; change of members (7 pages) |
26 November 2004 | Return made up to 18/10/04; change of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
16 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (16 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (16 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members
|
23 October 2001 | Return made up to 18/10/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 January 2001 | Return made up to 18/10/00; full list of members (15 pages) |
3 January 2001 | Return made up to 18/10/00; full list of members (15 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 November 1999 | Return made up to 18/10/99; change of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 November 1999 | Return made up to 18/10/99; change of members (7 pages) |
15 February 1999 | Return made up to 18/10/98; full list of members (6 pages) |
15 February 1999 | Return made up to 18/10/98; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
23 January 1998 | Return made up to 18/10/97; full list of members
|
23 January 1998 | Return made up to 18/10/97; full list of members
|
8 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
8 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |