Company NameNorwood Aquarium Limited
DirectorsKeith Street and Mary Sylvia Street
Company StatusActive
Company Number01203721
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Keith Street
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(15 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Bones Lane
Horley
Surrey
RH6 9JZ
Director NameMrs Mary Sylvia Street
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(15 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm Bones Lane
Horne
Horley
Surrey
RH6 9JZ
Secretary NameMrs Mary Sylvia Street
NationalityBritish
StatusCurrent
Appointed16 January 1991(15 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm Bones Lane
Horne
Horley
Surrey
RH6 9JZ
Director NameMr Anthony Street
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(15 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressWhite House Farm Bones Lane
Horne
Horley
Surrey
RH6 9JZ

Contact

Websitewww.norwood-aquarium.co.uk/
Email address[email protected]
Telephone01883 625454
Telephone regionCaterham

Location

Registered AddressThe Green
Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Shareholders

498 at £1Executors Of Estate Of Mr Anthony Street
33.33%
Ordinary A
498 at £1Keith Street
33.33%
Ordinary B
498 at £1Mrs Sylvia Street
33.33%
Ordinary A

Financials

Year2014
Net Worth£2,048,004
Cash£916,676
Current Liabilities£648,741

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,494
(6 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,494
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,494
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,494
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,494
(6 pages)
22 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,494
(6 pages)
9 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,494
(6 pages)
9 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,494
(6 pages)
28 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 January 2012Director's details changed for Mrs Mary Sylvia Street on 9 January 2010 (2 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Mrs Mary Sylvia Street on 9 January 2010 (2 pages)
24 January 2012Director's details changed for Keith Street on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Keith Street on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Mary Sylvia Street on 9 January 2010 (2 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Keith Street on 9 January 2012 (2 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG England on 13 December 2011 (1 page)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 26 February 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 March 2009Full accounts made up to 31 October 2008 (16 pages)
17 March 2009Full accounts made up to 31 October 2008 (16 pages)
23 January 2009Return made up to 09/01/09; full list of members (4 pages)
23 January 2009Return made up to 09/01/09; full list of members (4 pages)
27 May 2008Full accounts made up to 31 October 2007 (17 pages)
27 May 2008Full accounts made up to 31 October 2007 (17 pages)
27 February 2008Return made up to 09/01/08; full list of members (4 pages)
27 February 2008Return made up to 09/01/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 October 2006 (16 pages)
8 August 2007Full accounts made up to 31 October 2006 (16 pages)
21 February 2007Registered office changed on 21/02/07 from: the green warlingham surrey CR6 9HA (1 page)
21 February 2007Registered office changed on 21/02/07 from: the green warlingham surrey CR6 9HA (1 page)
13 February 2007Return made up to 09/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2007Return made up to 09/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Auditor's resignation (1 page)
21 March 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
21 March 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
2 February 2006Return made up to 09/01/06; full list of members (7 pages)
2 February 2006Return made up to 09/01/06; full list of members (7 pages)
13 April 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
13 April 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
21 January 2005Return made up to 09/01/05; full list of members (7 pages)
21 January 2005Return made up to 09/01/05; full list of members (7 pages)
23 March 2004Full accounts made up to 31 October 2003 (16 pages)
23 March 2004Full accounts made up to 31 October 2003 (16 pages)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
20 February 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
20 February 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
11 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 January 2002Return made up to 09/01/02; full list of members (7 pages)
26 January 2002Return made up to 09/01/02; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 January 2000Return made up to 09/01/00; full list of members (7 pages)
10 January 2000Return made up to 09/01/00; full list of members (7 pages)
3 March 1999Return made up to 09/01/99; no change of members (4 pages)
3 March 1999Return made up to 09/01/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 February 1998Return made up to 09/01/98; full list of members (6 pages)
13 February 1998Return made up to 09/01/98; full list of members (6 pages)
4 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 September 1997Ad 26/08/97--------- £ si 498@1=498 £ ic 996/1494 (2 pages)
4 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 September 1997Ad 26/08/97--------- £ si 498@1=498 £ ic 996/1494 (2 pages)
8 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
31 January 1997Return made up to 09/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1997Return made up to 09/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1996Full accounts made up to 31 October 1995 (14 pages)
15 February 1996Full accounts made up to 31 October 1995 (14 pages)
22 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)