Chiswick
London
W4 2RA
Director Name | Mr Mark Andrew Rowland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Corney Road Chiswick London W4 2RA |
Secretary Name | Susan Elizabeth Rowland |
---|---|
Status | Current |
Appointed | 06 April 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 12 Corney Road Chiswick London W4 2RA |
Director Name | Derek William Colley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 1997) |
Role | Business Analyst |
Correspondence Address | 16 Evangelist Road Kentish Town London NW5 1UB |
Secretary Name | Barry Hilton Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 93 Swanbourne House Walworth Road Elephant & Castle London SE17 1UT |
Secretary Name | Derek William Colley |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 29 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 204 Hawkins House Dolphin Square London SW1V 3NT |
Director Name | Richard Story |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2004) |
Role | Finance |
Correspondence Address | 58 Brickendon Lane Hertford Hertfordshire SG13 8HY |
Secretary Name | Sue Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2004) |
Role | Accountant |
Correspondence Address | 38 Racton Road Fulham London SW6 1LP |
Secretary Name | Wendy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | 24 Fishers Close Kilsby Rugby Warwickshire CV23 8XH |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Telephone | 020 76101104 |
---|---|
Telephone region | London |
Registered Address | 12 Corney Road Chiswick London W4 2RA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,005 |
Cash | £15,768 |
Current Liabilities | £24,862 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
7 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
6 January 2021 | Resolutions
|
4 January 2021 | Resolutions
|
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
11 May 2020 | Notification of Mark Rowland as a person with significant control on 6 April 2016 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
27 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 6 April 2016
|
22 September 2017 | Statement of capital following an allotment of shares on 6 April 2016
|
3 November 2016 | Secretary's details changed for Sue Elizabeth Rowland on 1 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Sue Elizabeth Rowland on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Company name changed norfolk & weigh LIMITED\certificate issued on 29/03/16
|
29 March 2016 | Company name changed norfolk & weigh LIMITED\certificate issued on 29/03/16
|
28 March 2016 | Appointment of Sue Elizabeth Rowland as a secretary on 6 April 2015 (2 pages) |
28 March 2016 | Termination of appointment of Wendy Clark as a secretary on 6 April 2015 (1 page) |
28 March 2016 | Appointment of Mark Andrew Rowland as a director on 6 April 2015 (2 pages) |
28 March 2016 | Appointment of Mark Andrew Rowland as a director on 6 April 2015 (2 pages) |
28 March 2016 | Director's details changed for Susan Elizabeth Clark on 12 September 2015 (2 pages) |
28 March 2016 | Termination of appointment of Wendy Clark as a secretary on 6 April 2015 (1 page) |
28 March 2016 | Director's details changed for Susan Elizabeth Clark on 12 September 2015 (2 pages) |
28 March 2016 | Appointment of Sue Elizabeth Rowland as a secretary on 6 April 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Susan Elizabeth Clark on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Elizabeth Clark on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Elizabeth Clark on 7 November 2009 (2 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 66 churchfield road acton london W3 6DL (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 66 churchfield road acton london W3 6DL (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
24 November 2004 | Return made up to 25/10/04; full list of members
|
24 November 2004 | Return made up to 25/10/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 38 racton road london SW6 1LP (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 38 racton road london SW6 1LP (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 November 1999 | Return made up to 25/10/99; full list of members
|
1 November 1999 | Return made up to 25/10/99; full list of members
|
22 June 1999 | Registered office changed on 22/06/99 from: flat I 16 evangelist road kentish town london NW5 1UB (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: flat I 16 evangelist road kentish town london NW5 1UB (1 page) |
19 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 August 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 August 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
28 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
8 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 May 1997 | Full accounts made up to 31 October 1995 (8 pages) |
25 May 1997 | Full accounts made up to 31 October 1995 (8 pages) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 February 1997 | Return made up to 25/10/96; full list of members
|
24 February 1997 | Return made up to 25/10/96; full list of members
|
9 December 1996 | Registered office changed on 09/12/96 from: 93 swanbourne house wansey street london SE17 1UT (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 93 swanbourne house wansey street london SE17 1UT (1 page) |
8 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1996 | First Gazette notice for compulsory strike-off (1 page) |