Company NameNorbury Service Centre Limited
DirectorsAndrew George Petrides and John George Petrides
Company StatusActive
Company Number02620676
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew George Petrides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RoleGarage Foreman
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMr John George Petrides
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameMr John George Petrides
NationalityBritish
StatusCurrent
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameNicholas Petrides
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years after company formation)
Appointment Duration17 years, 7 months (resigned 19 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJoanlands Barn Marches Road
Warnham
Horsham
West Sussex
RH12 3SL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone020 86796233
Telephone regionLondon

Location

Registered Address1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

35 at £1John George Petrides
35.00%
Ordinary
33 at £1Andrew George Petrides
33.00%
Ordinary
16 at £1Sophie Petrides
16.00%
Ordinary
16 at £1Susan Petrides
16.00%
Ordinary

Financials

Year2014
Net Worth£2,729
Current Liabilities£82,616

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

23 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
17 June 2019Change of details for Mr John George Petrides as a person with significant control on 17 June 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 July 2016Director's details changed for Andrew George Petrides on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr John George Petrides on 6 July 2016 (2 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Director's details changed for Andrew George Petrides on 6 July 2016 (2 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Secretary's details changed for Mr John George Petrides on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr John George Petrides on 6 July 2016 (2 pages)
6 July 2016Secretary's details changed for Mr John George Petrides on 6 July 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
19 February 2013Termination of appointment of Nicholas Petrides as a director (1 page)
19 February 2013Termination of appointment of Nicholas Petrides as a director (1 page)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr John George Petrides on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Mr John George Petrides on 14 June 2010 (2 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Andrew George Petrides on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Nicholas Petrides on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Nicholas Petrides on 14 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew George Petrides on 14 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 August 2008Return made up to 14/06/08; full list of members (4 pages)
7 August 2008Return made up to 14/06/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 14/06/07; full list of members (8 pages)
16 August 2007Return made up to 14/06/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 July 2006Return made up to 14/06/06; full list of members (7 pages)
13 July 2006Return made up to 14/06/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 September 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
16 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 July 1997Return made up to 14/06/97; no change of members (4 pages)
23 July 1997Return made up to 14/06/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 July 1996 (14 pages)
19 February 1997Full accounts made up to 31 July 1996 (14 pages)
18 July 1996Return made up to 14/06/96; no change of members (4 pages)
18 July 1996Return made up to 14/06/96; no change of members (4 pages)
26 July 1995Full accounts made up to 31 July 1994 (12 pages)
26 July 1995Full accounts made up to 31 July 1994 (12 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)