Company NameNorland Place Limited
DirectorsArif Hussein Ebrahim and Patrick Raymond Mattar
Company StatusActive
Company Number03078551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 1995(28 years, 10 months ago)
Previous NameNorland Place School

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Arif Hussein Ebrahim
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(9 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address252 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8EA
Director NameMr Patrick Raymond Mattar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address36 Paddenswick Road
London
W6 0UB
Director NameCaptain Royal Navy John David Hope
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressPoundhill Cottage Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4NJ
Director NameRichard Bruce Peat
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Tideswell Road
Putney
London
SW15 6LJ
Director NameDiane Maxine Ritchie
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleHeadmistress
Correspondence AddressWoodedge Underhill
Maresfield
Uckfield
East Sussex
TN22 3AY
Secretary NameMr John Chester Barratt
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTalbot House
Talbot Court Gracechurch Street
London
EC3V 0BS
Secretary NameIan Justham
NationalityBritish
StatusResigned
Appointed04 March 2005(9 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2015)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address90 Pine Hill
Epsom
Surrey
KT18 7BQ
Director NameIan Justham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(13 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2015)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address90 Pine Hill
Epsom
Surrey
KT18 7BQ
Director NameMr Harry John Hesketh Biggs-Davison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 October 2015)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence Address46 Herbert Road
London
SW19 3SH
Director NameMrs Jill Nancy Freinberg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 October 2015)
RoleManagement Consultant
Country of ResidenceWales
Correspondence Address21 St. Anns Villas
London
W11 4RT
Director NameMr Mitchell Bennett Freinberg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2010(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 October 2015)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence Address21 St. Anns Villas
London
W11 4RT
Director NameMrs Judith Mary Mead
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dungarvan Avenue
London
SW15 5QU

Contact

Websitenorlandplace.com/
Email address[email protected]
Telephone020 76039103
Telephone regionLondon

Location

Registered Address162-166 Holland Park Avenue
London
W11 4UH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£343
Net Worth£1,094
Cash£1,424
Current Liabilities£330

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

24 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 31 March 2016 (11 pages)
12 December 2016Full accounts made up to 31 March 2016 (11 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
3 November 2015Termination of appointment of Harry John Hesketh Biggs-Davison as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Judith Mary Mead as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Jill Nancy Freinberg as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Jill Nancy Freinberg as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Mitchell Bennett Freinberg as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Mitchell Bennett Freinberg as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Judith Mary Mead as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Harry John Hesketh Biggs-Davison as a director on 30 October 2015 (1 page)
29 September 2015Full accounts made up to 31 March 2015 (12 pages)
29 September 2015Full accounts made up to 31 March 2015 (12 pages)
17 August 2015Termination of appointment of Ian Justham as a director on 28 February 2015 (1 page)
17 August 2015Termination of appointment of Ian Justham as a director on 28 February 2015 (1 page)
12 July 2015Annual return made up to 11 July 2015 no member list (9 pages)
12 July 2015Annual return made up to 11 July 2015 no member list (9 pages)
12 July 2015Termination of appointment of Ian Justham as a secretary on 28 February 2015 (1 page)
12 July 2015Termination of appointment of Ian Justham as a secretary on 28 February 2015 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (12 pages)
15 October 2014Full accounts made up to 31 March 2014 (12 pages)
11 July 2014Annual return made up to 11 July 2014 no member list (9 pages)
11 July 2014Annual return made up to 11 July 2014 no member list (9 pages)
21 October 2013Full accounts made up to 31 March 2013 (17 pages)
21 October 2013Full accounts made up to 31 March 2013 (17 pages)
11 July 2013Annual return made up to 11 July 2013 no member list (9 pages)
11 July 2013Annual return made up to 11 July 2013 no member list (9 pages)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
11 September 2012Annual return made up to 11 July 2012 no member list (9 pages)
11 September 2012Annual return made up to 11 July 2012 no member list (9 pages)
5 September 2011Full accounts made up to 31 March 2011 (12 pages)
5 September 2011Full accounts made up to 31 March 2011 (12 pages)
18 July 2011Annual return made up to 11 July 2011 no member list (9 pages)
18 July 2011Annual return made up to 11 July 2011 no member list (9 pages)
15 July 2011Appointment of Mrs Jill Nancy Freinberg as a director (2 pages)
15 July 2011Appointment of Mr Harry John Hesketh Biggs-Davison as a director (2 pages)
15 July 2011Appointment of Mr Mitchell Bennett Freinberg as a director (2 pages)
15 July 2011Appointment of Mr Mitchell Bennett Freinberg as a director (2 pages)
15 July 2011Appointment of Mrs Judith Mary Mead as a director (2 pages)
15 July 2011Appointment of Mrs Judith Mary Mead as a director (2 pages)
15 July 2011Appointment of Mrs Jill Nancy Freinberg as a director (2 pages)
15 July 2011Appointment of Mr Harry John Hesketh Biggs-Davison as a director (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (12 pages)
19 August 2010Full accounts made up to 31 March 2010 (12 pages)
17 July 2010Annual return made up to 11 July 2010 no member list (5 pages)
17 July 2010Director's details changed for Patrick Raymond Mattar on 11 July 2010 (2 pages)
17 July 2010Director's details changed for Arif Husein Ebrahim on 11 July 2010 (2 pages)
17 July 2010Director's details changed for Ian Justham on 11 July 2010 (2 pages)
17 July 2010Director's details changed for Arif Husein Ebrahim on 11 July 2010 (2 pages)
17 July 2010Annual return made up to 11 July 2010 no member list (5 pages)
17 July 2010Director's details changed for Patrick Raymond Mattar on 11 July 2010 (2 pages)
17 July 2010Director's details changed for Ian Justham on 11 July 2010 (2 pages)
29 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 October 2009Full accounts made up to 31 March 2009 (12 pages)
16 July 2009Annual return made up to 11/07/09 (3 pages)
16 July 2009Annual return made up to 11/07/09 (3 pages)
21 December 2008Appointment terminated director richard peat (1 page)
21 December 2008Appointment terminated director richard peat (1 page)
14 November 2008Full accounts made up to 31 March 2008 (12 pages)
14 November 2008Full accounts made up to 31 March 2008 (12 pages)
6 November 2008Appointment terminated director diane ritchie (1 page)
6 November 2008Director appointed patrick raymond mattar (2 pages)
6 November 2008Director appointed ian justham (2 pages)
6 November 2008Director appointed ian justham (2 pages)
6 November 2008Director appointed patrick raymond mattar (2 pages)
6 November 2008Appointment terminated director diane ritchie (1 page)
21 July 2008Annual return made up to 11/07/08 (3 pages)
21 July 2008Annual return made up to 11/07/08 (3 pages)
4 September 2007Full accounts made up to 31 March 2007 (12 pages)
4 September 2007Full accounts made up to 31 March 2007 (12 pages)
16 August 2007Annual return made up to 11/07/07 (4 pages)
16 August 2007Annual return made up to 11/07/07 (4 pages)
16 November 2006Full accounts made up to 31 March 2006 (11 pages)
16 November 2006Full accounts made up to 31 March 2006 (11 pages)
27 July 2006Annual return made up to 11/07/06 (4 pages)
27 July 2006Annual return made up to 11/07/06 (4 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 July 2005Annual return made up to 11/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2005Annual return made up to 11/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2005Full accounts made up to 31 March 2004 (11 pages)
20 May 2005Full accounts made up to 31 March 2004 (11 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
27 October 2004Annual return made up to 11/07/04 (4 pages)
27 October 2004Annual return made up to 11/07/04 (4 pages)
6 October 2003Full accounts made up to 31 March 2003 (11 pages)
6 October 2003Full accounts made up to 31 March 2003 (11 pages)
6 August 2003Annual return made up to 11/07/03 (4 pages)
6 August 2003Annual return made up to 11/07/03 (4 pages)
21 October 2002Full accounts made up to 31 March 2002 (11 pages)
21 October 2002Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Annual return made up to 11/07/02 (4 pages)
1 October 2002Annual return made up to 11/07/02 (4 pages)
7 December 2001Full accounts made up to 31 March 2001 (10 pages)
7 December 2001Full accounts made up to 31 March 2001 (10 pages)
8 August 2001Annual return made up to 11/07/01 (4 pages)
8 August 2001Annual return made up to 11/07/01 (4 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 July 2000Annual return made up to 11/07/00 (4 pages)
20 July 2000Annual return made up to 11/07/00 (4 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Annual return made up to 11/07/99 (4 pages)
1 October 1999Annual return made up to 11/07/99 (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Annual return made up to 11/07/98 (4 pages)
2 November 1998Annual return made up to 11/07/98 (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 July 1997Annual return made up to 11/07/97 (4 pages)
16 July 1997Annual return made up to 11/07/97 (4 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Accounting reference date notified as 31/03 (1 page)
11 July 1995Incorporation (80 pages)
11 July 1995Incorporation (80 pages)