London
WC2N 4JS
Secretary Name | Mr Herbert John La French Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68-69 St. Martin's Lane London WC2N 4JS |
Secretary Name | Janie Links |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 62d St Gabriels Road London NW2 4SA |
Secretary Name | Jennifer Scale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 109 Ellison Road London SW16 5DB |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Website | elizabethnorman.com |
---|---|
Telephone | 07 890418159 |
Telephone region | Mobile |
Registered Address | 68-69 St. Martin's Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Elizabeth Mary Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£235,459 |
Cash | £380 |
Current Liabilities | £167,623 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
28 October 2004 | Delivered on: 2 November 2004 Satisfied on: 7 October 2014 Persons entitled: Heskglen Limited & Heskcrest Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling deposit account. Fully Satisfied |
---|---|
25 March 2002 | Delivered on: 26 March 2002 Satisfied on: 7 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 1997 | Delivered on: 19 December 1997 Satisfied on: 7 October 2014 Persons entitled: Bishopswood Properties Limited Classification: Rent deposit deed Secured details: £15,000 and all monies due from the company to the chargee under a lease of even date. Particulars: £15000 to secure the payment of the yearly rent and all other monies. Fully Satisfied |
14 December 1994 | Delivered on: 30 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
12 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 April 2019 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 68-69 st. Martin's Lane London WC2N 4JS on 8 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 October 2018 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 4 October 2018 (1 page) |
3 October 2018 | Registered office address changed from Belle House Unit 2, Platform 1 Victoria Station London SW1V 1JT England to Sundial House High Street Horsell Woking Surrey GU21 4SU on 3 October 2018 (1 page) |
28 September 2018 | Registered office address changed from 49 Whitehall London SW1A 2BX to Belle House Unit 2, Platform 1 Victoria Station London SW1V 1JT on 28 September 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
31 August 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
31 August 2017 | Sub-division of shares on 8 August 2017 (5 pages) |
31 August 2017 | Sub-division of shares on 8 August 2017 (5 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 October 2014 | Registered office address changed from 1 Heathcock Court Strand London WC2R 0NT to 49 Whitehall London SW1A 2BX on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 1 Heathcock Court Strand London WC2R 0NT to 49 Whitehall London SW1A 2BX on 16 October 2014 (1 page) |
7 October 2014 | Satisfaction of charge 3 in full (1 page) |
7 October 2014 | Satisfaction of charge 3 in full (1 page) |
7 October 2014 | Satisfaction of charge 4 in full (1 page) |
7 October 2014 | Satisfaction of charge 2 in full (1 page) |
7 October 2014 | Satisfaction of charge 4 in full (1 page) |
7 October 2014 | Satisfaction of charge 2 in full (1 page) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Director's details changed for Ms Elizabeth Mary Norman on 20 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Mr Herbert John La French Norman on 20 January 2014 (1 page) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Mr Herbert John La French Norman on 20 January 2014 (1 page) |
7 February 2014 | Director's details changed for Ms Elizabeth Mary Norman on 20 January 2014 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Ms Elizabeth Mary Norman on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Ms Elizabeth Mary Norman on 29 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
23 November 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
12 March 2010 | Director's details changed for Elizabeth Mary Norman on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Elizabeth Mary Norman on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Elizabeth Mary Norman on 1 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
11 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
5 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
5 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (2 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (2 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 4TH floor pinnacle house hartfield road london SW19 3SE (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 4TH floor pinnacle house hartfield road london SW19 3SE (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (2 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 March 2002 | Particulars of mortgage/charge (4 pages) |
26 March 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members
|
8 February 2002 | Return made up to 21/01/02; full list of members
|
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (15 pages) |
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (15 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
25 January 1996 | Resolutions
|
13 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 January 1994 | Incorporation (19 pages) |
21 January 1994 | Incorporation (19 pages) |