London
WC1V 6HZ
Director Name | Mrs Caroline Deborah Creagh Chapman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Director Name | David Cunningham Judd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Timber Agent |
Correspondence Address | 12 Yarm Court Road Leatherhead Surrey KT22 8PA |
Director Name | Christopher Barry Mortimore |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Timber Agent |
Correspondence Address | 43 Pennington Place Tunbridge Wells Kent TN4 0AQ |
Secretary Name | Mr Simon Alexander Creagh Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhayes Betchworth Surrey RH3 7DF |
Director Name | Mrs Caroline Deborah Creagh Chapman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 years after company formation) |
Appointment Duration | 3 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhayes Broome Park Station Road Betchworth Surrey RH3 7DF |
Director Name | Mr David Cunningham Judd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 May 2017) |
Role | Timber Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.norex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 885477163 |
Telephone region | Mobile |
Registered Address | First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £163,495 |
Cash | £23,857 |
Current Liabilities | £340,389 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
20 June 2001 | Delivered on: 21 June 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
22 April 1996 | Delivered on: 26 April 1996 Satisfied on: 18 December 2008 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Charge & negative pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables as defined in an agreement between the chargor and the chargee for the purchase thereof and any rights related thereto. See the mortgage charge document for full details. Fully Satisfied |
6 June 2020 | Notification of Caroline Creagh Chapman as a person with significant control on 30 May 2020 (2 pages) |
---|---|
23 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page) |
21 June 2017 | Appointment of Mrs Caroline Deborah Creagh Chapman as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Caroline Deborah Creagh Chapman as a director on 21 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of David Cunningham Judd as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of David Cunningham Judd as a director on 31 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr Simon Alexander Creagh Chapman on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Simon Alexander Creagh Chapman on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for David Cunningham Judd on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for David Cunningham Judd on 20 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated secretary simon creagh chapman (1 page) |
21 April 2009 | Appointment terminated secretary simon creagh chapman (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 20 hanover street london W1S 1YR (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 20 hanover street london W1S 1YR (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
16 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
16 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page) |
19 June 2002 | Return made up to 21/04/02; full list of members
|
19 June 2002 | Return made up to 21/04/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 November 1999 | Return made up to 21/04/99; full list of members (6 pages) |
4 November 1999 | Return made up to 21/04/99; full list of members (6 pages) |
18 January 1999 | Return made up to 21/04/98; no change of members (4 pages) |
18 January 1999 | Return made up to 21/04/98; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 October 1997 | Return made up to 21/04/97; full list of members (6 pages) |
12 October 1997 | Return made up to 21/04/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
8 July 1996 | Return made up to 21/04/96; no change of members (4 pages) |
8 July 1996 | Return made up to 21/04/96; no change of members (4 pages) |
3 July 1996 | £ nc 100/80000 20/06/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Ad 20/06/96--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | £ nc 100/80000 20/06/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Ad 20/06/96--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
13 June 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 21/04/95; full list of members
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 21/04/95; full list of members
|
12 June 1995 | Registered office changed on 12/06/95 from: summerhayes station road betchworth surrey RH3 7DF (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: summerhayes station road betchworth surrey RH3 7DF (1 page) |