Company NameNorfolk Court Limited
DirectorMarian Florin Gafencu
Company StatusActive
Company Number02697813
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Marian Florin Gafencu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(31 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norfolk Court
Manor Road
Barnet
EN5 2JT
Director NameMr Giuseppe Michele Gazzano
Date of BirthJuly 1914 (Born 109 years ago)
NationalityItalian
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleRetired
Correspondence AddressFlat 6 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Director NameMr Paul John Lewis Jordan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Director NameMr Ian Harvey Ross
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Director NameMr Cyril Walters
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Director NameJohn Edward Richardson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Norfolk Court
High Barnet
Barnet
Hertfordshire
EN5 2JT
Director NameGaetano Asta
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sutherland Close
Barnet
Hertfordshire
EN5 2JL
Secretary NameMr Ian Harvey Ross
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Secretary NameJoyce Walters
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 20 November 2017)
RoleSecretary
Correspondence Address11 Norfolk Court
31-32 Manor Road
Barnet
Hertfordshire
EN5 2JT
Director NamePauline Stringer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norfolk Court 32 Manor Road
Barnet
Herts
EN5 2JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 11, Norfolk Court
31-32 Manor Road
Barnet
Herts
EN5 2JT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2013
Turnover£8,499
Net Worth£28,875
Cash£1,058
Current Liabilities£2,006

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

15 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
1 May 2019Confirmation statement made on 17 March 2019 with updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
23 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 November 2017Termination of appointment of Joyce Walters as a secretary on 20 November 2017 (1 page)
23 November 2017Termination of appointment of Joyce Walters as a secretary on 20 November 2017 (1 page)
16 October 2017Termination of appointment of John Edward Richardson as a director on 7 September 2017 (2 pages)
16 October 2017Termination of appointment of John Edward Richardson as a director on 7 September 2017 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Termination of appointment of Cyril Walters as a director on 30 November 2014 (2 pages)
27 February 2015Appointment of Pauline Stringer as a director on 11 February 2015 (3 pages)
27 February 2015Appointment of Pauline Stringer as a director on 11 February 2015 (3 pages)
27 February 2015Termination of appointment of Cyril Walters as a director on 30 November 2014 (2 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
20 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
22 July 2012Director's details changed for Gaetano Asta on 17 March 2012 (2 pages)
22 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
22 July 2012Director's details changed for Gaetano Asta on 17 March 2012 (2 pages)
22 July 2012Director's details changed for Mr Cyril Walters on 17 March 2012 (2 pages)
22 July 2012Director's details changed for Mr Cyril Walters on 17 March 2012 (2 pages)
22 July 2012Director's details changed for John Edward Richardson on 17 March 2012 (2 pages)
22 July 2012Director's details changed for John Edward Richardson on 17 March 2012 (2 pages)
22 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
24 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
20 June 2011Annual return made up to 17 February 2011 (15 pages)
20 June 2011Annual return made up to 17 February 2011 (15 pages)
13 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
13 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
20 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
8 May 2009Return made up to 17/03/09; no change of members (5 pages)
8 May 2009Return made up to 17/03/09; no change of members (5 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 17/03/08; no change of members (7 pages)
15 July 2008Return made up to 17/03/08; no change of members (7 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
9 May 2007Return made up to 17/03/07; full list of members (8 pages)
9 May 2007Return made up to 17/03/07; full list of members (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 March 2006Return made up to 17/03/06; full list of members (8 pages)
27 March 2006Return made up to 17/03/06; full list of members (8 pages)
14 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
14 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
18 April 2005Return made up to 17/03/05; full list of members (8 pages)
18 April 2005Return made up to 17/03/05; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
19 April 2004Return made up to 17/03/04; full list of members (8 pages)
19 April 2004Return made up to 17/03/04; full list of members (8 pages)
1 September 2003Return made up to 17/03/03; full list of members; amend (8 pages)
1 September 2003Return made up to 17/03/03; full list of members; amend (8 pages)
22 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
22 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
5 April 2003Return made up to 17/03/03; full list of members (8 pages)
5 April 2003Return made up to 17/03/03; full list of members (8 pages)
6 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
6 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
25 April 2002Return made up to 17/03/02; full list of members (8 pages)
25 April 2002Return made up to 17/03/02; full list of members (8 pages)
13 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
13 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
24 August 2000Full accounts made up to 30 June 2000 (8 pages)
24 August 2000Full accounts made up to 30 June 2000 (8 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
13 April 2000Return made up to 17/03/00; full list of members (8 pages)
13 April 2000Return made up to 17/03/00; full list of members (8 pages)
15 September 1999Full accounts made up to 30 June 1999 (9 pages)
15 September 1999Full accounts made up to 30 June 1999 (9 pages)
20 April 1999Return made up to 17/03/99; full list of members (6 pages)
20 April 1999Return made up to 17/03/99; full list of members (6 pages)
15 October 1998Full accounts made up to 30 June 1998 (9 pages)
15 October 1998Full accounts made up to 30 June 1998 (9 pages)
24 May 1998Return made up to 17/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1998Return made up to 17/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 April 1997Return made up to 17/03/97; no change of members (4 pages)
6 April 1997Return made up to 17/03/97; no change of members (4 pages)
29 August 1996Full accounts made up to 30 June 1996 (6 pages)
29 August 1996Full accounts made up to 30 June 1996 (6 pages)
25 March 1996Return made up to 17/03/96; full list of members (5 pages)
25 March 1996Return made up to 17/03/96; full list of members (5 pages)
24 August 1995Full accounts made up to 30 June 1995 (6 pages)
24 August 1995Full accounts made up to 30 June 1995 (6 pages)
23 March 1995Return made up to 17/03/95; change of members (6 pages)
23 March 1995Return made up to 17/03/95; change of members (6 pages)
3 January 1995Ad 18/12/94--------- £ si 94@1=94 £ ic 6/100 (2 pages)
3 January 1995Ad 18/12/94--------- £ si 94@1=94 £ ic 6/100 (2 pages)
23 July 1992Ad 06/07/92--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 July 1992Ad 06/07/92--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 May 1992Memorandum and Articles of Association (14 pages)
7 May 1992Memorandum and Articles of Association (14 pages)
5 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)