Company NameElizabeth Norman Limited
DirectorElizabeth Mary Norman
Company StatusActive
Company Number02891583
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Elizabeth Mary Norman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(same day as company formation)
RoleExecutive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68-69 St. Martin's Lane
London
WC2N 4JS
Secretary NameMr Herbert John La French Norman
NationalityBritish
StatusCurrent
Appointed31 August 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68-69 St. Martin's Lane
London
WC2N 4JS
Secretary NameJanie Links
NationalityBritish
StatusResigned
Appointed05 May 1998(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleCompany Director
Correspondence Address62d St Gabriels Road
London
NW2 4SA
Secretary NameJennifer Scale
NationalityBritish
StatusResigned
Appointed31 May 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address109 Ellison Road
London
SW16 5DB
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Contact

Websiteelizabethnorman.com
Telephone07 890418159
Telephone regionMobile

Location

Registered Address68-69 St. Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Mary Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£235,459
Cash£380
Current Liabilities£167,623

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

28 October 2004Delivered 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 2002Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

12 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
22 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
22 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 April 2019Registered 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 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
4 October 2018Registered 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 2018Registered 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 2018Registered 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 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 August 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 100
(5 pages)
31 August 2017Sub-division of shares on 8 August 2017 (5 pages)
31 August 2017Sub-division of shares on 8 August 2017 (5 pages)
31 August 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 100
(5 pages)
29 August 2017Resolutions
  • RES13 ‐ Section 618 of companies act 2006 08/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 August 2017Resolutions
  • RES13 ‐ Section 618 of companies act 2006 08/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
16 October 2014Registered 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 2014Registered 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 2014Satisfaction of charge 3 in full (1 page)
7 October 2014Satisfaction of charge 3 in full (1 page)
7 October 2014Satisfaction of charge 4 in full (1 page)
7 October 2014Satisfaction of charge 2 in full (1 page)
7 October 2014Satisfaction of charge 4 in full (1 page)
7 October 2014Satisfaction of charge 2 in full (1 page)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Director's details changed for Ms Elizabeth Mary Norman on 20 January 2014 (2 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Secretary's details changed for Mr Herbert John La French Norman on 20 January 2014 (1 page)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Secretary's details changed for Mr Herbert John La French Norman on 20 January 2014 (1 page)
7 February 2014Director's details changed for Ms Elizabeth Mary Norman on 20 January 2014 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Ms Elizabeth Mary Norman on 29 June 2012 (2 pages)
10 July 2012Director's details changed for Ms Elizabeth Mary Norman on 29 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 November 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
23 November 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
12 March 2010Director's details changed for Elizabeth Mary Norman on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Elizabeth Mary Norman on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Elizabeth Mary Norman on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 March 2009Return made up to 21/01/09; full list of members (3 pages)
6 March 2009Return made up to 21/01/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
11 April 2008Return made up to 21/01/08; full list of members (3 pages)
11 April 2008Return made up to 21/01/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
25 January 2007Return made up to 21/01/07; full list of members (2 pages)
25 January 2007Return made up to 21/01/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
12 July 2006Registered office changed on 12/07/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
5 April 2006Return made up to 21/01/06; full list of members (2 pages)
5 April 2006Return made up to 21/01/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 21/01/05; full list of members (2 pages)
25 January 2005Return made up to 21/01/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 21/01/04; full list of members (2 pages)
26 January 2004Return made up to 21/01/04; full list of members (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 4TH floor pinnacle house hartfield road london SW19 3SE (1 page)
22 January 2004Registered office changed on 22/01/04 from: 4TH floor pinnacle house hartfield road london SW19 3SE (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 February 2003Return made up to 21/01/03; full list of members (2 pages)
21 February 2003Return made up to 21/01/03; full list of members (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 March 2002Particulars of mortgage/charge (4 pages)
26 March 2002Particulars of mortgage/charge (4 pages)
8 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Total exemption full accounts made up to 31 January 2001 (15 pages)
6 December 2001Total exemption full accounts made up to 31 January 2001 (15 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 January 2000Return made up to 21/01/00; full list of members (6 pages)
25 January 2000Return made up to 21/01/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
29 January 1999Return made up to 21/01/99; no change of members (4 pages)
29 January 1999Return made up to 21/01/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
24 February 1998Return made up to 21/01/98; full list of members (6 pages)
24 February 1998Return made up to 21/01/98; full list of members (6 pages)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 January 1996Return made up to 21/01/96; no change of members (4 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Return made up to 21/01/96; no change of members (4 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 January 1994Incorporation (19 pages)
21 January 1994Incorporation (19 pages)