Company Name46 Norland Square Limited
DirectorsPhilip Alastair Lawrence and Richard Charles Kay
Company StatusActive
Company Number03170930
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Previous NameFinalrapid Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip Alastair Lawrence
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 month, 1 week after company formation)
Appointment Duration28 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Norland Square
London
W11 4PZ
Secretary NameMr Philip Alastair Lawrence
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 month, 1 week after company formation)
Appointment Duration28 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Norland Square
London
W11 4PZ
Director NameMr Richard Charles Kay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed13 November 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address46 Norland Square
London
W11 4PZ
Director NameElizabeth Butterworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1998)
RoleManagement Consultant
Correspondence Address46 Norland Square
London
W11
Director NameAlastair Peter Royce Tomkin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 27 March 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets Hall St Margaret
Bungay
Suffolk
NR35 1LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72291952
Telephone regionLondon

Location

Registered Address46 Norland Square
London
W11 4PZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

10k at £1Richard Charles Kay & Emma Elizabeth Kay
66.67%
Ordinary
5k at £1Philip Alastair Lawrence
33.33%
Ordinary

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
4 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000
(5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 15,000
(6 pages)
28 March 2015Secretary's details changed for Philip Alastair Lawrence on 28 March 2015 (1 page)
28 March 2015Director's details changed for Richard Charles Kay on 28 March 2015 (2 pages)
28 March 2015Termination of appointment of Alastair Peter Royce Tomkin as a director on 27 March 2015 (1 page)
28 March 2015Director's details changed for Richard Charles Kay on 28 March 2015 (2 pages)
28 March 2015Secretary's details changed for Philip Alastair Lawrence on 28 March 2015 (1 page)
28 March 2015Director's details changed for Philip Alastair Lawrence on 28 March 2015 (2 pages)
28 March 2015Director's details changed for Philip Alastair Lawrence on 28 March 2015 (2 pages)
28 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 15,000
(6 pages)
28 March 2015Termination of appointment of Alastair Peter Royce Tomkin as a director on 27 March 2015 (1 page)
12 August 2014Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2008 with a full list of shareholders (11 pages)
12 August 2014Annual return made up to 12 March 2003 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2003 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2009 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2006 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,000
(14 pages)
12 August 2014Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2005 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 12 March 2004 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2004 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2002 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2007 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2009 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2006 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,000
(14 pages)
12 August 2014Annual return made up to 12 March 2005 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2007 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2002 with a full list of shareholders (10 pages)
12 August 2014Annual return made up to 12 March 2001 with a full list of shareholders (8 pages)
12 August 2014Annual return made up to 12 March 2001 with a full list of shareholders (8 pages)
12 August 2014Annual return made up to 12 March 2008 with a full list of shareholders (11 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2007 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2005 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2009 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2014Restoration by order of the court (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2007 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2009 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2005 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2014Restoration by order of the court (3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2014Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
14 June 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2001Return made up to 12/03/01; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2001Return made up to 12/03/01; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2000Return made up to 12/03/00; full list of members (8 pages)
19 December 2000Return made up to 12/03/00; full list of members (8 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 March 1999Return made up to 12/03/99; full list of members (5 pages)
10 March 1999Return made up to 12/03/99; full list of members (5 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 July 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 July 1998Return made up to 12/03/98; full list of members (6 pages)
10 July 1998Return made up to 12/03/98; full list of members (6 pages)
5 June 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1996Accounting reference date notified as 31/03 (1 page)
14 October 1996Accounting reference date notified as 31/03 (1 page)
11 October 1996Memorandum and Articles of Association (18 pages)
11 October 1996Memorandum and Articles of Association (18 pages)
30 September 1996Ad 25/09/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 10 new square lincolns inn london WC2A 3QG (1 page)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1996Ad 25/09/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 September 1996£ nc 100/15000 25/09/96 (1 page)
30 September 1996Registered office changed on 30/09/96 from: 10 new square lincolns inn london WC2A 3QG (1 page)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 September 1996£ nc 100/15000 25/09/96 (1 page)
30 August 1996Memorandum and Articles of Association (14 pages)
30 August 1996Memorandum and Articles of Association (14 pages)
20 August 1996Company name changed finalrapid property management l imited\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed finalrapid property management l imited\certificate issued on 21/08/96 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 1996Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1996Incorporation (10 pages)
12 March 1996Incorporation (10 pages)