Company NameNormandy Finance And Investments Limited
Company StatusActive
Company Number01719202
CategoryPrivate Limited Company
Incorporation Date28 April 1983(40 years, 12 months ago)
Previous NameCabra Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilly Schaperkotter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Woman
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Martinez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Van Der Voort
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed14 May 1993(10 years after company formation)
Appointment Duration30 years, 11 months
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameJulian Digby Hubbard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 1991)
RoleCompany Director
Correspondence Address30 Boulevard D'Italie
Mc 98000 Monaco
Director NameKarlheinz Paul Schaap
Date of BirthAugust 1929 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1991(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 1991)
RoleCompany Director
Correspondence AddressEuropa Residence
Place Des Moulins
Mc 98000 Monaco
Foreign
Director NameMs Susan Elizabeth Beach
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2017)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressAmicorp S.A.M. Gildo Pastor Centre
7 Rue Du Gabian
Mc98000
Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2017(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(8 years after company formation)
Appointment Duration2 years (resigned 14 May 1993)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameEgmont International Associates Inc (Corporation)
StatusResigned
Appointed14 May 1993(10 years after company formation)
Appointment Duration24 years, 5 months (resigned 01 November 2017)
Correspondence AddressValarino Building Elvira Medez Street
Panama
Republic Of Panama
Secretary NameMorgan Adler & Co (Corporation)
StatusResigned
Appointed24 May 2001(18 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2013)
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
50.00%
Ordinary
1 at £1Lordhall Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£37,732
Cash£168,738
Current Liabilities£168,086

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

28 February 2011Delivered on: 9 March 2011
Persons entitled: J.A. Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender not being less than £20,000,000.
Particulars: A fixed charge on all land goodwill and uncalled capital present or future securities insurances intellectual property, debts rents asset contracts other claims and fixed plant and equipment and a first floating charge on all assets see image for full details.
Outstanding

Filing History

21 December 2020Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page)
16 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 January 2018Termination of appointment of Susan Elizabeth Beach as a director on 1 November 2017 (1 page)
10 January 2018Termination of appointment of Egmont International Associates Inc as a director on 1 November 2017 (1 page)
13 December 2017Appointment of Willy Schaperkotter as a director on 1 November 2017 (2 pages)
13 December 2017Appointment of Willy Schaperkotter as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Carine Martinez as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Mr John Donnelly as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Mr John Donnelly as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Carine Martinez as a director on 1 November 2017 (2 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Director's details changed for Egmont International Associates Inc on 1 May 2015 (1 page)
5 July 2016Director's details changed for Ms Susan Elizabeth Beach on 1 May 2015 (2 pages)
5 July 2016Director's details changed for Egmont International Associates Inc on 1 May 2015 (1 page)
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Director's details changed for Ms Susan Elizabeth Beach on 1 May 2015 (2 pages)
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
29 June 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
26 June 2015Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page)
26 June 2015Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Termination of appointment of Morgan Adler & Co as a secretary (1 page)
27 March 2013Termination of appointment of Morgan Adler & Co as a secretary (1 page)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2011Secretary's details changed for Morgan Adler & Co on 14 May 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2011Secretary's details changed for Morgan Adler & Co on 14 May 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2010Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Ms Susan Elizabeth Beach on 1 October 2009 (2 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Morgan Adler & Co on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Ms Susan Elizabeth Beach on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Morgan Adler & Co on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Ms Susan Elizabeth Beach on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Morgan Adler & Co on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (6 pages)
18 May 2009Return made up to 14/05/09; full list of members (6 pages)
4 March 2009Accounting reference date extended from 12/03/2009 to 30/06/2009 (1 page)
4 March 2009Accounting reference date extended from 12/03/2009 to 30/06/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 12 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 12 March 2008 (4 pages)
18 August 2008Return made up to 14/05/08; no change of members (7 pages)
18 August 2008Return made up to 14/05/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 12 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 12 March 2007 (4 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
24 May 2007Return made up to 14/05/07; full list of members (2 pages)
24 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 12 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 12 March 2006 (4 pages)
26 May 2006Return made up to 14/05/06; full list of members (3 pages)
26 May 2006Return made up to 14/05/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 12 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 12 March 2005 (4 pages)
27 May 2005Registered office changed on 27/05/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
27 May 2005Registered office changed on 27/05/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 12 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 12 March 2004 (4 pages)
28 May 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 12 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 12 March 2003 (4 pages)
24 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2003Registered office changed on 04/04/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
4 April 2003Registered office changed on 04/04/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
9 January 2003Total exemption small company accounts made up to 12 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 12 March 2002 (4 pages)
13 June 2002Return made up to 14/05/02; full list of members (6 pages)
13 June 2002Return made up to 14/05/02; full list of members (6 pages)
10 January 2002Delivery ext'd 3 mth 12/03/01 (2 pages)
10 January 2002Delivery ext'd 3 mth 12/03/01 (2 pages)
9 January 2002Total exemption small company accounts made up to 12 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 12 March 2001 (4 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
25 May 2001Return made up to 14/05/01; full list of members (5 pages)
25 May 2001Return made up to 14/05/01; full list of members (5 pages)
21 August 2000Accounts for a small company made up to 12 March 2000 (3 pages)
21 August 2000Accounts for a small company made up to 12 March 2000 (3 pages)
26 May 2000Return made up to 14/05/00; full list of members (5 pages)
26 May 2000Return made up to 14/05/00; full list of members (5 pages)
30 December 1999Accounts for a small company made up to 12 March 1999 (3 pages)
30 December 1999Accounts for a small company made up to 12 March 1999 (3 pages)
21 May 1999Return made up to 14/05/99; full list of members (5 pages)
21 May 1999Return made up to 14/05/99; full list of members (5 pages)
7 January 1999Accounts for a small company made up to 12 March 1998 (3 pages)
7 January 1999Accounts for a small company made up to 12 March 1998 (3 pages)
14 May 1998Return made up to 14/05/98; full list of members (5 pages)
14 May 1998Return made up to 14/05/98; full list of members (5 pages)
17 December 1997Accounts for a small company made up to 12 March 1997 (3 pages)
17 December 1997Accounts for a small company made up to 12 March 1997 (3 pages)
11 July 1997Return made up to 14/05/97; full list of members (6 pages)
11 July 1997Return made up to 14/05/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 12 March 1996 (3 pages)
3 January 1997Accounts for a small company made up to 12 March 1996 (3 pages)
22 July 1996Return made up to 14/05/96; full list of members (5 pages)
22 July 1996Return made up to 14/05/96; full list of members (5 pages)
17 January 1996Accounts for a small company made up to 12 March 1995 (3 pages)
17 January 1996Accounts for a small company made up to 12 March 1995 (3 pages)
19 July 1995Return made up to 14/05/95; full list of members (6 pages)
19 July 1995Return made up to 14/05/95; full list of members (6 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1984Company name changed\certificate issued on 16/01/84 (2 pages)
16 January 1984Company name changed\certificate issued on 16/01/84 (2 pages)
28 April 1983Certificate of incorporation (1 page)
28 April 1983Certificate of incorporation (1 page)
24 April 1983Incorporation (33 pages)
24 April 1983Incorporation (33 pages)