Company NameNorfolk House Holdings Limited
Company StatusDissolved
Company Number02179962
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Pamela Jean Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameMr James Michael Turner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
Director NameMr Laurence Edward John Bicknell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Glen
Orpington
Kent
BR6 8LR
Director NameMr Daniel Joseph Dawson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameMr Laurence Edward John Bicknell
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Glen
Orpington
Kent
BR6 8LR
Director NameMaureen Ruby Bicknell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration16 years (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Glen
Orpington
Kent
BR6 8LR
Director NameMr Daniel Joseph Dawson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameMrs Pamela Jean Dawson
StatusResigned
Appointed26 September 2007(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameEukadia International Ltd (Corporation)
StatusResigned
Appointed18 January 2013(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2015)
Correspondence Address3 Wilmot Way
Camberley
Surrey
GU15 1JA

Location

Registered Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£51,024
Cash£5,525
Current Liabilities£196,549

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 December 1995Delivered on: 13 December 1995
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A elliot road london borough of hounslow t/n agl 20366.
Fully Satisfied
25 March 1994Delivered on: 5 April 1994
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gables, 125 yorktown road, sandhurst, berkshire t/no BK128720.
Fully Satisfied
25 August 1993Delivered on: 3 September 1993
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach house maybury cedar lane frimley surrey t/no SY101835.
Fully Satisfied
25 August 1993Delivered on: 3 September 1993
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west side of 45 upper park road camberley surrey t/no SY441393.
Fully Satisfied
25 August 1993Delivered on: 3 September 1993
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The spaniard inn bramshott chase hindhead surrey.
Fully Satisfied
25 August 1993Delivered on: 3 September 1993
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 upper park road camberley surrey t/no SY218528.
Fully Satisfied
1 February 1989Delivered on: 8 February 1989
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site adjacent to 6, phillip street, caseley, west midlands title no wn 449881.
Fully Satisfied
30 January 1989Delivered on: 3 February 1989
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (6 pages)
25 July 2017Application to strike the company off the register (6 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(4 pages)
1 February 2016Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Appointment of Mr James Michael Turner as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr James Michael Turner as a director on 27 May 2015 (2 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
2 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG England on 23 April 2014 (1 page)
23 April 2014Register inspection address has been changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Register inspection address has been changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom (1 page)
23 April 2014Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG England on 23 April 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF England on 23 April 2014 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Termination of appointment of Daniel Dawson as a director (1 page)
14 June 2013Termination of appointment of Daniel Dawson as a director (1 page)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mrs Pamela Jean Dawson as a director (2 pages)
21 January 2013Appointment of Mrs Pamela Jean Dawson as a director (2 pages)
21 January 2013Termination of appointment of Pamela Dawson as a secretary (1 page)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Termination of appointment of Pamela Dawson as a secretary (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from 34 Gorringe Park Av Mitcham Surrey CR4 2DG on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 34 Gorringe Park Av Mitcham Surrey CR4 2DG on 16 April 2010 (1 page)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 July 2008Secretary appointed mrs pamela jean dawson (1 page)
24 July 2008Appointment terminated director laurence bicknell (1 page)
24 July 2008Appointment terminated secretary laurence bicknell (1 page)
24 July 2008Appointment terminated director maureen bicknell (1 page)
24 July 2008Appointment terminated director maureen bicknell (1 page)
24 July 2008Appointment terminated secretary laurence bicknell (1 page)
24 July 2008Secretary appointed mrs pamela jean dawson (1 page)
24 July 2008Appointment terminated director laurence bicknell (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 July 2007Registered office changed on 10/07/07 from: norfolk house 107 trevelyon road london SW17 9LR (1 page)
10 July 2007Registered office changed on 10/07/07 from: norfolk house 107 trevelyon road london SW17 9LR (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007New director appointed (2 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 December 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 June 2003Return made up to 31/12/02; full list of members (7 pages)
19 June 2003Return made up to 31/12/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 September 2000Full accounts made up to 30 September 1999 (10 pages)
29 September 2000Full accounts made up to 30 September 1999 (10 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 30 September 1998 (9 pages)
1 November 1999Full accounts made up to 30 September 1998 (9 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 July 1997Full accounts made up to 30 September 1996 (12 pages)
27 July 1997Full accounts made up to 30 September 1996 (12 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
22 June 1994Accounts for a small company made up to 30 September 1993 (11 pages)
22 June 1994Accounts for a small company made up to 30 September 1993 (11 pages)
5 April 1994Particulars of mortgage/charge (3 pages)
5 April 1994Particulars of mortgage/charge (3 pages)
14 January 1994Return made up to 31/12/93; full list of members (6 pages)
14 January 1994Return made up to 31/12/93; full list of members (6 pages)
8 October 1993Full accounts made up to 30 September 1992 (10 pages)
8 October 1993Full accounts made up to 30 September 1992 (10 pages)
3 September 1993Particulars of mortgage/charge (12 pages)
3 September 1993Particulars of mortgage/charge (12 pages)
26 February 1993Return made up to 31/12/92; no change of members (4 pages)
26 February 1993Return made up to 31/12/92; no change of members (4 pages)
6 October 1992Full accounts made up to 30 September 1991 (14 pages)
6 October 1992Full accounts made up to 30 September 1991 (14 pages)
27 April 1992Return made up to 31/12/91; full list of members (7 pages)
27 April 1992Return made up to 31/12/91; full list of members (7 pages)
27 April 1992Director resigned;new director appointed (2 pages)
27 April 1992Director resigned;new director appointed (2 pages)
23 July 1991Full accounts made up to 30 September 1990 (9 pages)
23 July 1991Full accounts made up to 30 September 1990 (9 pages)
11 May 1991Return made up to 31/12/90; full list of members (8 pages)
11 May 1991Return made up to 31/12/90; full list of members (8 pages)
26 June 1990Full accounts made up to 30 September 1989 (7 pages)
26 June 1990Full accounts made up to 30 September 1989 (7 pages)
27 February 1990Return made up to 31/12/89; full list of members (4 pages)
27 February 1990Return made up to 31/12/89; full list of members (4 pages)
7 April 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
7 April 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
8 February 1989Particulars of mortgage/charge (3 pages)
8 February 1989Particulars of mortgage/charge (3 pages)
4 February 1989Full accounts made up to 30 September 1988 (3 pages)
4 February 1989Full accounts made up to 30 September 1988 (3 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
3 February 1989Return made up to 31/12/88; full list of members (4 pages)
3 February 1989Return made up to 31/12/88; full list of members (4 pages)
1 November 1987Secretary resigned;new secretary appointed (4 pages)
1 November 1987Secretary resigned;new secretary appointed (4 pages)
16 October 1987Incorporation (16 pages)
16 October 1987Incorporation (16 pages)