Company NameNorfolk House Flat Management Company Limited
DirectorThomas Warburton Foster
Company StatusActive
Company Number02817807
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Warburton Foster
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Norwood Road Norwood Road
London
SE27 9DJ
Director NameFelicity Julia Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RolePharmacist
Correspondence Address8 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameJacqueline Regan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address3 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameRobert Anthony Coles
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1 Norfolk House
Rushcroft Road
London
SW2 1JX
Secretary NameJacqueline Regan
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address3 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameDan Paul Jellinek
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2000)
RoleJournalist
Correspondence Address7 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameLuca Pinto
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2004)
RolePsychotherapist
Correspondence Address5 Norfolk House
Rushcroft Road
London
SW2 1JX
Secretary NameRobert Anthony Coles
NationalityBritish
StatusResigned
Appointed01 June 2002(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2004)
RoleCompany Director
Correspondence AddressFlat 1 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameDr Daniel Christopher Rodgers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2004(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2008)
RoleDentist
Correspondence Address8 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameGlyn Peter Beagley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2010)
RoleDental Laboratory Sciencetific
Correspondence AddressNo 2 Norfolk House
Rushcroft Road
Brixton
SW2 1JX
Director NameEmma Victoria Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2004(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 October 2004)
RoleEngineer
Correspondence Address3 Norfolk House
Rushcroft Road
London
SW2 1JX
Secretary NameEmma Victoria Brown
NationalityBritish
StatusResigned
Appointed14 March 2004(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 October 2004)
RoleEngineer
Correspondence Address3 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameMarcus Ashley William Booth
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2007)
RoleTrainee Solicitor
Correspondence AddressFlat 1 Norfolk House
Ruscroft Road
London
SW2 1JX
Secretary NameMarcus Ashley William Booth
NationalityBritish
StatusResigned
Appointed19 June 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2007)
RoleSolicitor
Correspondence AddressFlat 1 Norfolk House
Ruscroft Road
London
SW2 1JX
Director NameAndrew Murrat-Watson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 February 2008)
RoleJournalist
Correspondence AddressFlat 1 Norfolk House
Rushcroft Road
London
SW2 1JX
Secretary NameAndrew Murrat-Watson
NationalityBritish
StatusResigned
Appointed16 March 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2008)
RoleJournalist
Correspondence AddressFlat 1 Norfolk House
Rushcroft Road
London
SW2 1JX
Director NameJohn James Finlayson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2010)
RoleAntique Dealer
Correspondence Address5 Norfolk House Rushcroft Road
London
SW2 1JX
Director NameJerome Curel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2008(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 May 2019)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address6 Norfolk House Rushcroft Road
London
SW2 1JX
Secretary NameJerome Curel
NationalityBritish
StatusResigned
Appointed23 May 2008(15 years after company formation)
Appointment Duration11 years (resigned 21 May 2019)
RoleCompany Director
Correspondence AddressFlat 6 Norfolk House Rushcroft Road
Brixton
London
SW2 1JX
Director NameMr John James Finlayson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(20 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 January 2014)
RoleShipping Agent
Country of ResidenceLondon
Correspondence AddressMaisonette 65 Golborne Road
London
W10 5NP
Director NameMr Andrew Murray-Watson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2022)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk House Rushcroft Road
London
SW2 1JX
Director NameAngela Samantha Finlayson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Norwood Road Norwood Road
London
SE27 9DJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 72744191
Telephone regionLondon

Location

Registered Address501 Norwood Road
Norwood Road
London
SE27 9DJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£400
Net Worth£9,950
Cash£8,993
Current Liabilities£500

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

22 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Jerome Curel as a director on 21 May 2019 (1 page)
21 May 2019Registered office address changed from Flat No 6 Norfolk House Rush Croft Road London SW2 1JF to Flat 5 Norfolk House Rushcroft Road London SW2 1JX on 21 May 2019 (1 page)
21 May 2019Termination of appointment of Jerome Curel as a secretary on 21 May 2019 (1 page)
21 May 2019Notification of a person with significant control statement (2 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 August 2017Appointment of Thomas Warburton Foster as a director on 27 July 2017 (3 pages)
8 August 2017Appointment of Angela Samantha Finlayson as a director on 27 July 2017 (3 pages)
8 August 2017Appointment of Angela Samantha Finlayson as a director on 27 July 2017 (3 pages)
8 August 2017Appointment of Thomas Warburton Foster as a director on 27 July 2017 (3 pages)
15 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
23 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
16 July 2016Director's details changed for Jerome Curel on 14 May 2016 (2 pages)
16 July 2016Director's details changed for Jerome Curel on 14 May 2016 (2 pages)
16 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 8
(6 pages)
16 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 8
(6 pages)
20 August 2015Annual return made up to 14 May 2015
Statement of capital on 2015-08-20
  • GBP 8
(14 pages)
20 August 2015Annual return made up to 14 May 2015
Statement of capital on 2015-08-20
  • GBP 8
(14 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
9 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
8 October 2014Annual return made up to 14 May 2014 no member list
Statement of capital on 2014-10-08
  • GBP 8
(14 pages)
8 October 2014Annual return made up to 14 May 2014 no member list
Statement of capital on 2014-10-08
  • GBP 8
(14 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Appointment of Andrew Murray-Watson as a director (3 pages)
10 April 2014Appointment of Andrew Murray-Watson as a director (3 pages)
27 January 2014Termination of appointment of John Finlayson as a director (1 page)
27 January 2014Termination of appointment of John Finlayson as a director (1 page)
18 September 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(14 pages)
18 September 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(14 pages)
12 July 2013Appointment of Mr John James Finlayson as a director (2 pages)
12 July 2013Appointment of Mr John James Finlayson as a director (2 pages)
10 July 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
10 July 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
6 August 2012Annual return made up to 11 June 2012 (14 pages)
6 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
6 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
6 August 2012Annual return made up to 11 June 2012 (14 pages)
31 August 2011Annual return made up to 11 June 2011 (14 pages)
31 August 2011Annual return made up to 11 June 2011 (14 pages)
31 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
31 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
3 September 2010Termination of appointment of Glyn Beagley as a director (2 pages)
3 September 2010Termination of appointment of Glyn Beagley as a director (2 pages)
31 August 2010Termination of appointment of John Finlayson as a director (2 pages)
31 August 2010Termination of appointment of John Finlayson as a director (2 pages)
25 August 2010Termination of appointment of John Finlayson as a director (2 pages)
25 August 2010Termination of appointment of John Finlayson as a director (2 pages)
21 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (11 pages)
4 September 2009Appointment terminated director daniel rodgers (1 page)
4 September 2009Appointment terminated director daniel rodgers (1 page)
4 September 2009Return made up to 11/06/09; full list of members (10 pages)
4 September 2009Return made up to 11/06/09; full list of members (10 pages)
11 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
11 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
27 August 2008Appointment terminated secretary andrew murrat-watson (1 page)
27 August 2008Secretary appointed jerome curel (2 pages)
27 August 2008Secretary appointed jerome curel (2 pages)
27 August 2008Appointment terminated secretary andrew murrat-watson (1 page)
21 August 2008Return made up to 14/05/08; no change of members (8 pages)
21 August 2008Registered office changed on 21/08/2008 from, flat 1 norfolk house, rushcroft road, london, SW2 1JX (1 page)
21 August 2008Return made up to 14/05/08; no change of members (8 pages)
21 August 2008Registered office changed on 21/08/2008 from, flat 1 norfolk house, rushcroft road, london, SW2 1JX (1 page)
30 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
30 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 March 2008Appointment terminated director andrew murrat-watson (1 page)
6 March 2008Appointment terminated director andrew murrat-watson (1 page)
6 March 2008Director appointed jerome curel (2 pages)
6 March 2008Director appointed john james finlayson (2 pages)
6 March 2008Director appointed john james finlayson (2 pages)
6 March 2008Director appointed jerome curel (2 pages)
1 September 2007Return made up to 14/05/07; no change of members (8 pages)
1 September 2007Return made up to 14/05/07; no change of members (8 pages)
12 June 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
12 June 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007Secretary resigned;director resigned (1 page)
15 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(10 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Ad 24/10/03--------- £ si 1@1 (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Ad 24/10/03--------- £ si 1@1 (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
18 October 2004Ad 24/10/03--------- £ si 1@1 (2 pages)
18 October 2004Ad 24/10/03--------- £ si 1@1 (2 pages)
5 August 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(10 pages)
5 August 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(10 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned (3 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned (3 pages)
16 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
16 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 May 2003New secretary appointed (2 pages)
6 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
8 July 2002Return made up to 14/05/02; full list of members (9 pages)
8 July 2002Return made up to 14/05/02; full list of members (9 pages)
24 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
25 May 2001Return made up to 14/05/01; full list of members (9 pages)
25 May 2001Return made up to 14/05/01; full list of members (9 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(8 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(8 pages)
27 April 2000Full accounts made up to 31 May 1999 (7 pages)
27 April 2000Full accounts made up to 31 May 1999 (7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
3 June 1999Return made up to 14/05/99; no change of members (4 pages)
3 June 1999Return made up to 14/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
7 July 1998Return made up to 14/05/98; no change of members (4 pages)
7 July 1998Return made up to 14/05/98; no change of members (4 pages)
27 March 1998Full accounts made up to 31 May 1997 (7 pages)
27 March 1998Full accounts made up to 31 May 1997 (7 pages)
13 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 1997Full accounts made up to 31 May 1996 (7 pages)
24 April 1997Full accounts made up to 31 May 1996 (7 pages)
14 June 1996Return made up to 14/05/96; no change of members (4 pages)
14 June 1996Return made up to 14/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (7 pages)
3 April 1996Full accounts made up to 31 May 1995 (7 pages)
21 July 1995Return made up to 14/05/95; no change of members (4 pages)
21 July 1995Return made up to 14/05/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 May 1994 (7 pages)
13 March 1995Full accounts made up to 31 May 1994 (7 pages)
14 May 1993Incorporation (12 pages)
14 May 1993Incorporation (12 pages)