Company NameLondon And Norwich Limited
DirectorSusan Frances Berry
Company StatusActive
Company Number02823834
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 10 months ago)
Previous NamesStrenweald Limited and EURO Liquid Minerals Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susan Frances Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(29 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMiss Georgina Susan Berry
StatusCurrent
Appointed15 June 2022(29 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4 Prince Albert Road
Camden
London
NW1 7SN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Leslie Ronald Cozzi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleSurveyor
Correspondence Address16 Ward Close
Ware
Hertfordshire
SG12 0BU
Director NameMr Graham Berry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 weeks, 4 days after company formation)
Appointment Duration27 years, 8 months (resigned 03 March 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Ashford Court
Ashford Road
London
NW2 6BN
Secretary NameGraham Berry
NationalityBritish
StatusResigned
Appointed21 June 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 1999)
RoleSurveyor
Correspondence AddressSutton Hall
Hall Road
Sutton
Norfolk
NR12 9RX
Director NameSusan Frances Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressSutton Hall
Hall Road
Sutton
Norfolk
NR12 9RX
Secretary NameSusan Frances Berry
NationalityBritish
StatusResigned
Appointed28 May 1999(5 years, 12 months after company formation)
Appointment Duration11 years (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressSutton Hall
Hall Road
Sutton
Norfolk
NR12 9RX

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Graham Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£19,355
Cash£198
Current Liabilities£13,125

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

22 December 2004Delivered on: 6 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25 ashford court,ashford road,london.
Outstanding
21 July 1999Delivered on: 11 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being flat 54 centaur house great george street leeds LS1 1LP. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 April 1999Delivered on: 5 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 18 blandford court brondesbury park london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 February 1999Delivered on: 20 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being flat 157 ashford court ashford road cricklewood london NW2 6BU. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 January 1999Delivered on: 30 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 25 ashford court ashford road cricklewood london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

20 April 2023Change of details for Mrs Susan Frances Berry as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Mrs Susan Frances Berry on 20 April 2023 (2 pages)
20 April 2023Secretary's details changed for Miss Georgina Susan Berry on 20 April 2023 (1 page)
4 April 2023Satisfaction of charge 2 in full (2 pages)
4 April 2023Satisfaction of charge 3 in full (2 pages)
4 April 2023Satisfaction of charge 1 in full (2 pages)
4 April 2023Satisfaction of charge 5 in full (1 page)
4 April 2023Satisfaction of charge 4 in full (2 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
20 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 August 2022Notification of Susan Frances Berry as a person with significant control on 11 November 2021 (2 pages)
1 August 2022Withdrawal of a person with significant control statement on 1 August 2022 (2 pages)
28 July 2022Second filing of Confirmation Statement dated 28 February 2022 (3 pages)
1 July 2022Notification of a person with significant control statement (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
27 June 2022Cessation of Graham Berry as a person with significant control on 3 March 2021 (1 page)
27 June 2022Confirmation statement made on 28 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.07.2022.
(4 pages)
17 June 2022Termination of appointment of Graham Berry as a director on 3 March 2021 (1 page)
17 June 2022Appointment of Miss Georgina Susan Berry as a secretary on 15 June 2022 (2 pages)
17 June 2022Appointment of Mrs Susan Frances Berry as a director on 10 June 2022 (2 pages)
6 August 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 July 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 January 2019Amended total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 August 2017Notification of Graham Berry as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 August 2017Notification of Graham Berry as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Termination of appointment of Susan Berry as a secretary (1 page)
12 August 2010Termination of appointment of Susan Berry as a secretary (1 page)
12 August 2010Termination of appointment of Susan Berry as a director (1 page)
12 August 2010Termination of appointment of Susan Berry as a director (1 page)
12 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Director's details changed for Graham Berry on 22 February 2010 (2 pages)
3 March 2010Director's details changed for Graham Berry on 22 February 2010 (2 pages)
5 September 2009Return made up to 13/06/09; full list of members (4 pages)
5 September 2009Return made up to 13/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 June 2008Return made up to 03/06/08; full list of members (4 pages)
18 June 2008Return made up to 03/06/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 August 2007Return made up to 03/06/07; full list of members (2 pages)
28 August 2007Return made up to 03/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
3 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 28/05/05; full list of members (7 pages)
9 June 2005Return made up to 28/05/05; full list of members (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 May 2004Return made up to 28/05/04; full list of members (7 pages)
28 May 2004Return made up to 28/05/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
11 June 2002Return made up to 28/05/02; full list of members (7 pages)
11 June 2002Return made up to 28/05/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 April 2000Full accounts made up to 30 June 1999 (12 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
7 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
22 December 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
22 December 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
30 October 1998Company name changed euro liquid minerals LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed euro liquid minerals LIMITED\certificate issued on 02/11/98 (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
23 June 1998Return made up to 03/06/98; full list of members (4 pages)
23 June 1998Return made up to 03/06/98; full list of members (4 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
26 June 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
26 June 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
3 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
3 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Secretary's particulars changed;director's particulars changed (1 page)
30 June 1996Return made up to 03/06/96; no change of members (4 pages)
30 June 1996Return made up to 03/06/96; no change of members (4 pages)
27 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
27 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
30 June 1995Return made up to 03/06/95; no change of members (4 pages)
30 June 1995Return made up to 03/06/95; no change of members (4 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 July 1993Memorandum and Articles of Association (11 pages)
19 July 1993Memorandum and Articles of Association (11 pages)