Company Name39 Norland Square Limited
DirectorsRuth Dianne Naylor and Norman Ian Humphrey
Company StatusActive
Company Number03253348
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Ruth Dianne Naylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(4 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Limes
Linden Gardens
London
W2 4ET
Director NameMr Norman Ian Humphrey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 years, 5 months after company formation)
Appointment Duration21 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Secretary NameMr Norman Ian Humphrey
NationalityBritish
StatusCurrent
Appointed01 December 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Director NameMr Pradip Mohanlal Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSolicitor
Correspondence Address2b Campden Road
South Croydon
Surrey
CR2 7EN
Director NamePaul Daniel Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSolicitor
Correspondence Address21 Albany Close
Bushey
Watford
WD2 3SG
Director NameDuncan Rvaraidh Douglas Macleod Hilleary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address39 Norland Square
London
W11 4PZ
Director NameMr William George Marlow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2000)
RoleConsultant
Correspondence Address39a Norland Square
London
W11 4PZ
Director NameAnthony Michael Shipman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(4 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameAnthony Michael Shipman
NationalityBritish
StatusResigned
Appointed13 February 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norland Square
London
W11 4PZ
Director NameLaurence Lenard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address39a Norland Square
London
W11 4PZ
Secretary NameLaurence Lenard
NationalityFrench
StatusResigned
Appointed15 April 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2002)
RoleInsurance Executive
Correspondence Address39a Norland Square
London
W11 4PZ
Secretary NameDuncan Rvaraidh Douglas Macleod Hilleary
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Contact

Websitewww.privetequity.co.uk

Location

Registered Address39 Norland Square
London
W11 4PZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £25Marion Rubin
25.00%
Ordinary
1 at £25Nicola Dare & Norman Ian Humphrey
25.00%
Ordinary
1 at £25Ruth Dianne Naylor
25.00%
Ordinary
1 at £25William James Davies
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 23 September 2014
Statement of capital on 2014-11-26
  • GBP 100
(14 pages)
26 November 2014Annual return made up to 23 September 2014
Statement of capital on 2014-11-26
  • GBP 100
(14 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
13 October 2011Termination of appointment of Anthony Shipman as a director (1 page)
13 October 2011Termination of appointment of Anthony Shipman as a director (1 page)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Ruth Dianne Naylor on 23 September 2010 (2 pages)
5 October 2010Director's details changed for Ruth Dianne Naylor on 23 September 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (15 pages)
24 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (15 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
17 April 2009Return made up to 28/09/08; full list of members (12 pages)
17 April 2009Return made up to 28/09/08; full list of members (12 pages)
31 March 2009Director and secretary's change of particulars / norman humphrey / 08/03/2007 (1 page)
31 March 2009Director's change of particulars / ruth naylor / 25/01/2009 (1 page)
31 March 2009Director and secretary's change of particulars / norman humphrey / 08/03/2007 (1 page)
31 March 2009Director's change of particulars / ruth naylor / 25/01/2009 (1 page)
15 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2007Return made up to 23/09/07; full list of members (7 pages)
19 October 2007Return made up to 23/09/06; change of members (7 pages)
19 October 2007Return made up to 23/09/07; full list of members (7 pages)
11 September 2007Resolutions
  • RES13 ‐ Re-acc 15/11/06
(1 page)
11 September 2007Resolutions
  • RES13 ‐ Re-acc 15/11/06
(1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
17 October 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New secretary appointed (1 page)
21 December 2005Return made up to 23/09/05; full list of members (9 pages)
21 December 2005Return made up to 23/09/05; full list of members (9 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 February 2005Return made up to 23/09/04; full list of members (9 pages)
9 February 2005Return made up to 23/09/04; full list of members (9 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
23 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
16 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
16 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
20 September 2002Return made up to 23/09/02; full list of members (10 pages)
20 September 2002Return made up to 23/09/02; full list of members (10 pages)
18 December 2001Accounts for a dormant company made up to 31 October 2001 (3 pages)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001Accounts for a dormant company made up to 31 October 2001 (3 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2001New secretary appointed (2 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
19 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
30 January 2000Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 2000Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
10 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
29 September 1998Return made up to 23/09/98; no change of members (4 pages)
29 September 1998Return made up to 23/09/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 October 1997 (3 pages)
12 December 1997Accounts for a small company made up to 31 October 1997 (3 pages)
6 November 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
6 November 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
6 November 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Ad 13/02/97--------- £ si 3@25=75 £ ic 1/76 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 14 & 15 craven street london WC2N 5AD (1 page)
18 February 1997Registered office changed on 18/02/97 from: 14 & 15 craven street london WC2N 5AD (1 page)
18 February 1997Ad 13/02/97--------- £ si 3@25=75 £ ic 1/76 (2 pages)
18 February 1997New director appointed (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New director appointed (2 pages)
23 September 1996Incorporation (17 pages)
23 September 1996Incorporation (17 pages)