Company NameNorth And West 2021 Limited
DirectorsSusan Elizabeth Rowland and Mark Andrew Rowland
Company StatusActive
Company Number02982932
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Susan Elizabeth Rowland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Corney Road
Chiswick
London
W4 2RA
Director NameMr Mark Andrew Rowland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(20 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Corney Road
Chiswick
London
W4 2RA
Secretary NameSusan Elizabeth Rowland
StatusCurrent
Appointed06 April 2015(20 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address12 Corney Road
Chiswick
London
W4 2RA
Director NameDerek William Colley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(4 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 1997)
RoleBusiness Analyst
Correspondence Address16 Evangelist Road
Kentish Town
London
NW5 1UB
Secretary NameBarry Hilton Douglass
NationalityBritish
StatusResigned
Appointed23 November 1994(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address93 Swanbourne House
Walworth Road Elephant & Castle
London
SE17 1UT
Secretary NameDerek William Colley
NationalitySouth African
StatusResigned
Appointed29 September 1997(2 years, 11 months after company formation)
Appointment Duration2 days (resigned 01 October 1997)
RoleCompany Director
Correspondence Address204 Hawkins House
Dolphin Square
London
SW1V 3NT
Director NameRichard Story
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2004)
RoleFinance
Correspondence Address58 Brickendon Lane
Hertford
Hertfordshire
SG13 8HY
Secretary NameSue Clark
NationalityBritish
StatusResigned
Appointed28 April 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2004)
RoleAccountant
Correspondence Address38 Racton Road
Fulham
London
SW6 1LP
Secretary NameWendy Clark
NationalityBritish
StatusResigned
Appointed18 May 2004(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2015)
RoleCompany Director
Correspondence Address24 Fishers Close
Kilsby
Rugby
Warwickshire
CV23 8XH
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Telephone020 76101104
Telephone regionLondon

Location

Registered Address12 Corney Road
Chiswick
London
W4 2RA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£15,005
Cash£15,768
Current Liabilities£24,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

7 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
(3 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
11 May 2020Notification of Mark Rowland as a person with significant control on 6 April 2016 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 September 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
3 November 2016Secretary's details changed for Sue Elizabeth Rowland on 1 November 2016 (1 page)
3 November 2016Secretary's details changed for Sue Elizabeth Rowland on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Company name changed norfolk & weigh LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
29 March 2016Company name changed norfolk & weigh LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
28 March 2016Appointment of Sue Elizabeth Rowland as a secretary on 6 April 2015 (2 pages)
28 March 2016Termination of appointment of Wendy Clark as a secretary on 6 April 2015 (1 page)
28 March 2016Appointment of Mark Andrew Rowland as a director on 6 April 2015 (2 pages)
28 March 2016Appointment of Mark Andrew Rowland as a director on 6 April 2015 (2 pages)
28 March 2016Director's details changed for Susan Elizabeth Clark on 12 September 2015 (2 pages)
28 March 2016Termination of appointment of Wendy Clark as a secretary on 6 April 2015 (1 page)
28 March 2016Director's details changed for Susan Elizabeth Clark on 12 September 2015 (2 pages)
28 March 2016Appointment of Sue Elizabeth Rowland as a secretary on 6 April 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
9 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
(4 pages)
9 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Susan Elizabeth Clark on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Susan Elizabeth Clark on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Susan Elizabeth Clark on 7 November 2009 (2 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 November 2008Return made up to 25/10/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 66 churchfield road acton london W3 6DL (1 page)
1 August 2007Registered office changed on 01/08/07 from: 66 churchfield road acton london W3 6DL (1 page)
1 August 2007Director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Return made up to 25/10/06; full list of members (2 pages)
20 November 2006Return made up to 25/10/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 25/10/05; full list of members (2 pages)
21 November 2005Return made up to 25/10/05; full list of members (2 pages)
24 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 38 racton road london SW6 1LP (1 page)
16 June 2004Registered office changed on 16/06/04 from: 38 racton road london SW6 1LP (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 November 2003Return made up to 25/10/03; full list of members (7 pages)
22 November 2003Return made up to 25/10/03; full list of members (7 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2002Return made up to 25/10/02; full list of members (7 pages)
24 October 2002Return made up to 25/10/02; full list of members (7 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 October 2001Return made up to 25/10/01; full list of members (6 pages)
27 October 2001Return made up to 25/10/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Return made up to 25/10/00; full list of members (6 pages)
10 November 2000Return made up to 25/10/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Registered office changed on 22/06/99 from: flat I 16 evangelist road kentish town london NW5 1UB (1 page)
22 June 1999Registered office changed on 22/06/99 from: flat I 16 evangelist road kentish town london NW5 1UB (1 page)
19 October 1998Return made up to 25/10/98; full list of members (6 pages)
19 October 1998Return made up to 25/10/98; full list of members (6 pages)
17 September 1998Full accounts made up to 31 March 1998 (7 pages)
17 September 1998Full accounts made up to 31 March 1998 (7 pages)
25 August 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 August 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
28 October 1997Return made up to 25/10/97; full list of members (6 pages)
28 October 1997Return made up to 25/10/97; full list of members (6 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 October 1996 (7 pages)
8 September 1997Full accounts made up to 31 October 1996 (7 pages)
25 May 1997Full accounts made up to 31 October 1995 (8 pages)
25 May 1997Full accounts made up to 31 October 1995 (8 pages)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
24 February 1997Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Registered office changed on 09/12/96 from: 93 swanbourne house wansey street london SE17 1UT (1 page)
9 December 1996Registered office changed on 09/12/96 from: 93 swanbourne house wansey street london SE17 1UT (1 page)
8 October 1996First Gazette notice for compulsory strike-off (1 page)
8 October 1996First Gazette notice for compulsory strike-off (1 page)