Company NameNorthbourne Estates Limited
Company StatusDissolved
Company Number01789478
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameTenorvale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJennifer Deirdre Chambers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 22 November 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHatherleigh
The Green Matfield
Tonbridge
Kent
TN12 7JU
Secretary NameJennifer Deirdre Chambers
NationalityBritish
StatusClosed
Appointed10 March 1992(8 years, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherleigh
The Green Matfield
Tonbridge
Kent
TN12 7JU
Director NameMr Alexander Guy Chambers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 North Park
Eltham
London
SE9 5AW
Director NameNaomi Clare Chambers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Cp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameSamuel Richard Chambers
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2011)
RoleJournalist
Country of ResidenceChina
Correspondence Address18 Cp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameSally Louise Gable
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2011)
RoleCartographer
Country of ResidenceNew Zealand
Correspondence Address18 Cp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Peter Guy Chambers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(22 years, 8 months after company formation)
Appointment Duration5 years (closed 22 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Cp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Peter Guy Chambers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Matfield
Tonbridge
Kent
TN12 7LQ
Director NameIvor Collins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleSolicitor
Correspondence Address11 Devonshire Mews South
London
W1N 1LA
Director NamePaul Di Biase
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleSolicitor
Correspondence AddressThe Old Red House
Weston Green
Esher
Surrey
KT10 8JL
Director NameHarold Robert Jayes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 1992)
RoleChartered Accountant
Correspondence Address123 Stonegrove
Edgware
Middlesex
HA8 7TJ
Secretary NameHarold Robert Jayes
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address123 Stonegrove
Edgware
Middlesex
HA8 7TJ

Location

Registered Address18 Cp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Net Worth£189,822
Cash£571,385
Current Liabilities£381,945

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Director's details changed for Mr Peter Guy Chambers on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(8 pages)
6 July 2010Director's details changed for Samuel Richard Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Sally Louise Gable on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Samuel Richard Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Sally Louise Gable on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jennifer Deirdre Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Samuel Richard Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Naomi Clare Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jennifer Deirdre Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Peter Guy Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Naomi Clare Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jennifer Deirdre Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Peter Guy Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Naomi Clare Chambers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Sally Louise Gable on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
10 July 2009Registered office changed on 10/07/2009 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
10 July 2009Director's change of particulars / naomi chambers / 31/12/2008 (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Director's Change of Particulars / naomi chambers / 31/12/2008 / HouseName/Number was: , now: c/o hatherleigh; Street was: hatherleigh, now: the green; Area was: the green matfield, now: matfield (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Director's change of particulars / samuel chambers / 31/12/2008 (1 page)
10 July 2009Director's Change of Particulars / samuel chambers / 31/12/2008 / HouseName/Number was: , now: 1/f; Street was: 2/f 85 wang long village, now: 20 wang long village (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 30/06/08; full list of members (6 pages)
2 July 2008Registered office changed on 02/07/2008 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Registered office changed on 02/07/2008 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
2 July 2008Return made up to 30/06/08; full list of members (6 pages)
2 July 2008Location of debenture register (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 30/06/07; full list of members (9 pages)
25 July 2007Return made up to 30/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 2007Registered office changed on 19/07/07 from: 29 a bridge street pinner middlesex HA5 3HR (1 page)
19 July 2007Registered office changed on 19/07/07 from: 29 a bridge street pinner middlesex HA5 3HR (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
8 August 2006Return made up to 30/06/06; full list of members (9 pages)
8 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 30/06/05; full list of members (4 pages)
8 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 30/06/04; full list of members (9 pages)
26 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (9 pages)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (9 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 30/06/01; full list of members (8 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Return made up to 30/06/00; full list of members (8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 30/06/99; full list of members (8 pages)
12 July 1999Return made up to 30/06/99; full list of members (8 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1998Return made up to 30/06/98; full list of members (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 July 1997Return made up to 30/06/97; no change of members (6 pages)
11 July 1997Return made up to 30/06/97; no change of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 July 1996Return made up to 30/06/96; no change of members (6 pages)
22 July 1996Return made up to 30/06/96; no change of members (6 pages)
14 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 July 1995Return made up to 30/06/95; full list of members (6 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)