Company NameNorman Stanley & Co Ltd
Company StatusDissolved
Company Number02207171
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesNorman Stanley & Co. Limited and Norman Stanley Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Richard John Schuman
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameHilary Arlene Schuman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(16 years, 1 month after company formation)
Appointment Duration15 years (closed 19 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Director NameSharon Schuman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(18 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMiss Elisa Francine Schuman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2014(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Theobald Court Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMr Brett Schuman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Director NameSharon Schuman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(25 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(25 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(25 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ

Contact

Telephone020 81505736
Telephone regionLondon

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1H.a. Schuman
50.00%
Ordinary
2 at £1S.j. Schuman
50.00%
Ordinary

Financials

Year2014
Net Worth£12,232
Current Liabilities£41,194

Accounts

Latest Accounts28 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End27 September

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
15 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 28 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 28 September 2016 (2 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
25 January 2017Micro company accounts made up to 28 September 2015 (2 pages)
25 January 2017Micro company accounts made up to 28 September 2015 (2 pages)
26 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
26 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(9 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(9 pages)
28 April 2016Appointment of Mr Brett Schuman as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Brett Schuman as a director on 28 April 2016 (2 pages)
25 August 2015Appointment of Mr Richard John Schuman as a director on 1 June 2015 (2 pages)
25 August 2015Appointment of Mr Richard John Schuman as a director on 1 June 2015 (2 pages)
25 August 2015Appointment of Mr Richard John Schuman as a director on 1 June 2015 (2 pages)
31 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
31 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(7 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(7 pages)
20 May 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
26 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 September 2014Appointment of Mr Norman Schuman as a director on 23 August 2014 (2 pages)
4 September 2014Appointment of Mr Norman Schuman as a director on 23 August 2014 (2 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(6 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Appointment of Miss Elisa Francine Schuman as a director (2 pages)
17 December 2013Appointment of Miss Elisa Francine Schuman as a director (2 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 February 2013Termination of appointment of Norman Schuman as a director (1 page)
28 February 2013Termination of appointment of Richard Schuman as a director (1 page)
28 February 2013Termination of appointment of Norman Schuman as a director (1 page)
28 February 2013Termination of appointment of Richard Schuman as a director (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Appointment of Norman Schuman as a director (2 pages)
21 January 2013Appointment of Mr Richard John Schuman as a director (2 pages)
21 January 2013Appointment of Mr Richard John Schuman as a director (2 pages)
21 January 2013Appointment of Norman Schuman as a director (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from Suite 1R10 Elstree Business Centre, Elstree Way Borehamwood Hertfordshire WD6 1RX on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Suite 1R10 Elstree Business Centre, Elstree Way Borehamwood Hertfordshire WD6 1RX on 15 June 2011 (1 page)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Sharon Schuman on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sharon Schuman on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 April 2008Company name changed norman stanley services LIMITED\certificate issued on 25/04/08 (2 pages)
24 April 2008Company name changed norman stanley services LIMITED\certificate issued on 25/04/08 (2 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Company name changed norman stanley & co. LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed norman stanley & co. LIMITED\certificate issued on 14/01/08 (2 pages)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
5 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: suite 1R10 elstree business centre, elstree way borehamwood hertfordshire WD6 1RX (1 page)
12 May 2006Registered office changed on 12/05/06 from: suite 1R10 elstree business centre, elstree way borehamwood hertfordshire WD6 1RX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208,kenton road, harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208,kenton road, harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
9 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 July 2003Return made up to 30/05/03; full list of members (8 pages)
9 July 2003Return made up to 30/05/03; full list of members (8 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 30/05/02; full list of members (8 pages)
15 July 2002Return made up to 30/05/02; full list of members (8 pages)
24 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 July 2001Return made up to 30/05/01; full list of members (8 pages)
10 July 2001Return made up to 30/05/01; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Return made up to 30/05/00; full list of members (8 pages)
17 August 2000Return made up to 30/05/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
18 June 1999Return made up to 30/05/99; full list of members (10 pages)
18 June 1999Return made up to 30/05/99; full list of members (10 pages)
4 February 1999Full accounts made up to 31 December 1997 (10 pages)
4 February 1999Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Return made up to 30/05/98; full list of members (8 pages)
14 July 1998Return made up to 30/05/98; full list of members (8 pages)
10 July 1998Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 1998Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 1998Full accounts made up to 31 December 1996 (10 pages)
4 February 1998Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 30/05/97; no change of members (5 pages)
5 June 1997Return made up to 30/05/97; no change of members (5 pages)
11 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 July 1995Return made up to 30/05/95; no change of members (4 pages)
5 July 1995Return made up to 30/05/95; no change of members (4 pages)