Normandy
Guildford
GU3 2DX
Director Name | Mr Nilesh Nathwani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henley Business Centre 1c Pirbright Road Normandy Guildford GU3 2DX |
Secretary Name | Mr Pradeep Bodhani |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Henley Business Centre 1c Pirbright Road Normandy Guildford GU3 2DX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
31.7k at £1 | Nilesh Nathwani 28.92% Ordinary |
---|---|
31.7k at £1 | Pradeep Bodhani 28.92% Ordinary |
23.9k at £1 | Harish Bodhani 21.81% Ordinary |
22.3k at £1 | Jitendra Bodhani 20.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £833,168 |
Cash | £86,833 |
Current Liabilities | £51,329 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
5 November 1999 | Delivered on: 9 November 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 frederick street luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
17 May 1996 | Delivered on: 4 June 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 newbury close luton bedfordshire by way fixed charge the equipment andgoods all other fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1994 | Delivered on: 31 August 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 dallow road luton beds and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1994 | Delivered on: 31 August 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 dallow road luton beds and all fixtures fittings and plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
26 September 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
25 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Mr Nilesh Nathwani on 1 November 2021 (2 pages) |
10 November 2021 | Director's details changed for Mr Pradeep Bodhani on 1 November 2021 (2 pages) |
10 November 2021 | Secretary's details changed for Mr Pradeep Bodhani on 1 November 2021 (1 page) |
8 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
9 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
31 May 2019 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
5 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
4 September 2017 | Registered office address changed from C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 4 September 2017 (1 page) |
2 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 October 2013 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 15 October 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Pradeep Bodhani on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Pradeep Bodhani on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Pradeep Bodhani on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 06/08/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 January 2006 | Return made up to 06/08/05; full list of members (3 pages) |
26 January 2006 | Return made up to 06/08/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
21 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
21 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
20 December 2000 | Return made up to 06/08/00; full list of members (6 pages) |
20 December 2000 | Return made up to 06/08/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Return made up to 06/08/99; full list of members (5 pages) |
22 November 1999 | Return made up to 06/08/99; full list of members (5 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 August 1998 | Return made up to 06/08/98; full list of members (5 pages) |
10 August 1998 | Return made up to 06/08/98; full list of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
22 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
22 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
5 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
5 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 August 1993 | Incorporation (13 pages) |
6 August 1993 | Incorporation (13 pages) |