Company NameAmicus Leasing Limited
DirectorsRobert Andrew Keep and Jeremy Paul Guilfoyle
Company StatusActive
Company Number03216904
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Previous NameNorton Folgate Leasing Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Andrew Keep
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(21 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Jeremy Paul Guilfoyle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2018(21 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4EB
Secretary NameMr Jeremy Paul Guilfoyle
StatusCurrent
Appointed21 September 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Robert Andrew Keep
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleLeasing Broker
Country of ResidenceEngland
Correspondence AddressStables Bush Hall Farm
Threshers Bush
High Laver
Essex
CM17 0NS
Secretary NameStephanie Mumford
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address160 Crib Street
Ware
Hertfordshire
SG12 9HG
Secretary NameJustene Helen Morris
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressTrinity Court
Trinity Street
Enfield
Middlesex
EN2 6NS
Director NameAlex Anthony Callister
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2005)
RoleLeasing Broker
Correspondence Address25 Chalkdown
Stevenage
Hertfordshire
SG2 7BG
Secretary NameMr Barry Flack
NationalityBritish
StatusResigned
Appointed30 March 2001(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlstone Lodge
50 Oakleigh Park North
London
N20 9AS
Secretary NameJulie Lynda Manktelow
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2007)
RoleAccountant
Correspondence AddressLink View
36 Westmill Road
Ware
Hertfordshire
SG12 0EL
Director NameJulie Lynda Manktelow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleAccountant
Correspondence AddressLink View
36 Westmill Road
Ware
Hertfordshire
SG12 0EL
Director NameNeil Edward Ballam
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2007)
RoleGeneral Manager
Correspondence Address57 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ
Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressGrove House
Pettistree
Woodbridge
Suffolk
IP13 0JJ
Director NameJonathan Clive Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCalifornia House
1 California Lane
Hintlesham
Suffolk
IP8 3QJ
Director NameNicholas Laurence Marsham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2009)
RoleAccountant
Correspondence Address1 Beckham Road
Lowestoft
Suffolk
NR32 2BY
Secretary NameNicholas Laurence Marsham
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2008)
RoleAccountant
Correspondence Address1 Beckham Road
Lowestoft
Suffolk
NR32 2BY
Secretary NameJulie Lynda Manktelow
NationalityBritish
StatusResigned
Appointed20 August 2007(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 2008)
RoleAccountant
Correspondence Address1 South Lodge Easneye
Ware
Hertfordshire
SG12 8LY
Secretary NameMiss Julie Lynda Manktelow
NationalityBritish
StatusResigned
Appointed23 March 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Nursery Foords Lane
Vines Cross
Horam
East Sussex
TN21 9HB
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr John Ryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Air Street
London
W1B 5AF
Secretary NameMr James Alexander Weaver
StatusResigned
Appointed05 February 2015(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr Anthony Francis Murphy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 33 Cornhill
London
EC3V 3ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGeneral Capital Secretaries Ltd (Corporation)
StatusResigned
Appointed12 September 2008(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 March 2009)
Correspondence AddressThe Oaks Kirby Road
Trowse
Norwich
Norfolk
NR14 8RS

Contact

Websitewww.nortonfolgate.co.uk
Telephone020 38939000
Telephone regionLondon

Location

Registered Address30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

20 January 2016Delivered on: 21 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
18 May 2007Delivered on: 23 May 2007
Satisfied on: 19 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
18 May 2007Delivered on: 23 May 2007
Satisfied on: 21 April 2010
Persons entitled: N M Rothschild & Sons Limited

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
10 September 2002Delivered on: 21 September 2002
Satisfied on: 12 September 2008
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
18 May 2001Delivered on: 30 May 2001
Satisfied on: 19 September 2014
Persons entitled: Private and Commercial Credit Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The full benefit of a hiring agreement between the company and conrad stapleton trading as robert williams embossers and joanna strange plus the equipment hired pursuant thereto.
Fully Satisfied

Filing History

21 July 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 May 2020Full accounts made up to 31 October 2019 (30 pages)
23 July 2019Amended full accounts made up to 31 October 2018 (27 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 31 October 2018 (25 pages)
19 December 2018Termination of appointment of Anthony Francis Murphy as a director on 17 December 2018 (1 page)
11 December 2018Registered office address changed from C/O Amicus 7 Air Street London W1B 5AF England to 1st Floor 33 Cornhill London EC3V 3nd on 11 December 2018 (1 page)
24 September 2018Appointment of Mr Jeremy Paul Guilfoyle as a secretary on 21 September 2018 (2 pages)
20 September 2018Termination of appointment of James Alexander Weaver as a secretary on 17 September 2018 (1 page)
12 July 2018Full accounts made up to 31 October 2017 (24 pages)
10 July 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
22 May 2018Director's details changed for Mr Robert Andrew Keep on 22 May 2018 (2 pages)
14 May 2018Notification of Amicus Asset Finance Group Limited as a person with significant control on 6 April 2016 (1 page)
14 May 2018Cessation of Steven Clark as a person with significant control on 4 May 2018 (1 page)
14 May 2018Cessation of James Gibbons as a person with significant control on 4 May 2018 (1 page)
22 March 2018Appointment of Mr Jeremy Paul Guilfoyle as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Robert Andrew Keep as a director on 22 March 2018 (2 pages)
14 December 2017Termination of appointment of John Michael Jenkins as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of John Michael Jenkins as a director on 14 December 2017 (1 page)
22 November 2017Appointment of Mr Anthony Francis Murphy as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Anthony Francis Murphy as a director on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of John Ryan as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of John Ryan as a director on 22 November 2017 (1 page)
27 September 2017Full accounts made up to 31 October 2016 (22 pages)
27 September 2017Full accounts made up to 31 October 2016 (22 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Steven Clark as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Steven Clark as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Gibbons as a person with significant control on 14 October 2016 (2 pages)
27 June 2017Notification of James Gibbons as a person with significant control on 14 October 2016 (2 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
31 October 2016Change of name notice (2 pages)
31 October 2016Change of name notice (2 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150,000
(6 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150,000
(6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 May 2016Registered office address changed from C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR to C/O Amicus 7 Air Street London W1B 5AF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR to C/O Amicus 7 Air Street London W1B 5AF on 12 May 2016 (1 page)
21 January 2016Registration of charge 032169040006, created on 20 January 2016 (14 pages)
21 January 2016Registration of charge 032169040005, created on 20 January 2016 (36 pages)
21 January 2016Registration of charge 032169040006, created on 20 January 2016 (14 pages)
21 January 2016Registration of charge 032169040005, created on 20 January 2016 (36 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
18 August 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 150,000
(4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 150,000
(4 pages)
5 March 2015Appointment of Mr John Michael Jenkins as a director on 5 February 2015 (2 pages)
5 March 2015Appointment of Mr John Ryan as a director on 5 February 2015 (2 pages)
5 March 2015Appointment of Mr John Michael Jenkins as a director on 5 February 2015 (2 pages)
5 March 2015Appointment of Mr John Ryan as a director on 5 February 2015 (2 pages)
5 March 2015Appointment of Mr John Michael Jenkins as a director on 5 February 2015 (2 pages)
5 March 2015Appointment of Mr John Ryan as a director on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr James Alexander Weaver as a secretary on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr James Alexander Weaver as a secretary on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr James Alexander Weaver as a secretary on 5 February 2015 (2 pages)
24 February 2015Termination of appointment of Robert Andrew Keep as a director on 6 February 2015 (1 page)
24 February 2015Termination of appointment of Robert Andrew Keep as a director on 6 February 2015 (1 page)
24 February 2015Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Julie Lynda Manktelow as a secretary on 6 February 2015 (1 page)
24 February 2015Termination of appointment of Julie Lynda Manktelow as a secretary on 6 February 2015 (1 page)
24 February 2015Termination of appointment of Julie Lynda Manktelow as a secretary on 6 February 2015 (1 page)
24 February 2015Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Robert Andrew Keep as a director on 6 February 2015 (1 page)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 September 2014Satisfaction of charge 4 in full (1 page)
19 September 2014Satisfaction of charge 4 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000
(4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000
(4 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 June 2011Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 29 June 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 29 June 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA on 18 August 2010 (1 page)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2009Full accounts made up to 31 March 2009 (11 pages)
9 November 2009Full accounts made up to 31 March 2009 (11 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS (1 page)
27 March 2009Registered office changed on 27/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS (1 page)
27 March 2009Secretary appointed julie lynda manktelow (2 pages)
27 March 2009Secretary appointed julie lynda manktelow (2 pages)
26 March 2009Appointment terminated secretary general capital secretaries LTD (1 page)
26 March 2009Appointment terminated secretary general capital secretaries LTD (1 page)
19 March 2009Full accounts made up to 31 December 2007 (18 pages)
19 March 2009Full accounts made up to 31 December 2007 (18 pages)
18 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 January 2009Appointment terminated director nicholas marsham (1 page)
16 January 2009Appointment terminated director nicholas marsham (1 page)
18 September 2008Appointment terminated secretary nicholas marsham (1 page)
18 September 2008Appointment terminated secretary julie manktelow (1 page)
18 September 2008Secretary appointed general capital secretaries LTD (2 pages)
18 September 2008Appointment terminated secretary nicholas marsham (1 page)
18 September 2008Secretary appointed general capital secretaries LTD (2 pages)
18 September 2008Appointment terminated secretary julie manktelow (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Appointment terminated director mark edworthy (1 page)
13 August 2008Appointment terminated director mark edworthy (1 page)
9 July 2008Return made up to 26/06/08; no change of members (8 pages)
9 July 2008Return made up to 26/06/08; no change of members (8 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
26 July 2007Return made up to 26/06/07; full list of members (3 pages)
26 July 2007Return made up to 26/06/07; full list of members (3 pages)
23 May 2007Particulars of mortgage/charge (5 pages)
23 May 2007Particulars of mortgage/charge (5 pages)
23 May 2007Particulars of mortgage/charge (5 pages)
23 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New secretary appointed;new director appointed (3 pages)
22 May 2007New secretary appointed;new director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 50A saint andrew street hertford hertfordshire SG14 1JA (1 page)
28 April 2007Registered office changed on 28/04/07 from: 50A saint andrew street hertford hertfordshire SG14 1JA (1 page)
10 April 2007Full accounts made up to 31 December 2006 (15 pages)
10 April 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2006Return made up to 26/06/06; full list of members (3 pages)
24 July 2006Return made up to 26/06/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (17 pages)
24 May 2006Full accounts made up to 31 December 2005 (17 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
26 July 2005Return made up to 26/06/05; full list of members (8 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
26 July 2005Return made up to 26/06/05; full list of members (8 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
11 May 2005Ad 04/05/05--------- £ si 98400@1=98400 £ ic 51600/150000 (2 pages)
11 May 2005Ad 04/05/05--------- £ si 98400@1=98400 £ ic 51600/150000 (2 pages)
3 August 2004Full accounts made up to 31 December 2003 (15 pages)
3 August 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 26/06/04; full list of members (8 pages)
20 July 2004Return made up to 26/06/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
26 July 2003Return made up to 26/06/03; full list of members (8 pages)
26 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
8 July 2002Ad 21/05/02--------- £ si 51500@1=51500 £ ic 100/51600 (2 pages)
8 July 2002Return made up to 26/06/02; full list of members (7 pages)
8 July 2002Ad 21/05/02--------- £ si 51500@1=51500 £ ic 100/51600 (2 pages)
8 July 2002Return made up to 26/06/02; full list of members (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2001Company name changed norton folgate financial securit ies LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed norton folgate financial securit ies LIMITED\certificate issued on 01/11/01 (2 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
5 July 2001Registered office changed on 05/07/01 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Secretary's particulars changed (1 page)
28 July 2000Secretary's particulars changed (1 page)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
7 October 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
7 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 October 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
4 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 1999Ad 28/04/99--------- £ si 90@1=90 £ ic 10/100 (2 pages)
10 May 1999Ad 28/04/99--------- £ si 90@1=90 £ ic 10/100 (2 pages)
25 March 1999Secretary's particulars changed (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary's particulars changed (1 page)
5 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
5 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 July 1998Company name changed norton folgate holdings group li mited\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed norton folgate holdings group li mited\certificate issued on 06/07/98 (2 pages)
30 June 1998£ nc 100000/1000000 04/06/98 (1 page)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1998£ nc 100000/1000000 04/06/98 (1 page)
15 June 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: amwell house, 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: amwell house, 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
15 June 1998Secretary resigned (1 page)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
12 June 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
12 June 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Secretary resigned (1 page)
26 June 1996Incorporation (14 pages)
26 June 1996Incorporation (14 pages)