Company NameNorman Court (Lordship Lane) Management Company Limited
Company StatusActive
Company Number04010089
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed08 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Shlomo Rothfeld
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Miss Esther Rothfeld
100.00%
Founder

Financials

Year2014
Net Worth£34,120
Cash£3,871
Current Liabilities£5,953

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

7 December 2000Delivered on: 22 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H norman court lordship lane dulwich. T/no. TGL181486. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

12 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 May 2018Micro company accounts made up to 30 June 2017 (7 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mr Shlomo Rothfeld as a director (2 pages)
6 April 2011Appointment of Mr Shlomo Rothfeld as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 07/06/08; no change of members (6 pages)
8 July 2008Return made up to 07/06/08; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 June 2007Return made up to 07/06/07; no change of members (6 pages)
26 June 2007Return made up to 07/06/07; no change of members (6 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
22 June 2006Return made up to 07/06/06; full list of members (6 pages)
22 June 2006Return made up to 07/06/06; full list of members (6 pages)
17 June 2005Return made up to 07/06/05; full list of members (6 pages)
17 June 2005Return made up to 07/06/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
26 May 2004Return made up to 07/06/04; full list of members (6 pages)
26 May 2004Return made up to 07/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 July 2003Return made up to 07/06/03; full list of members (6 pages)
29 July 2003Return made up to 07/06/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 August 2002Return made up to 07/06/02; full list of members (6 pages)
21 August 2002Return made up to 07/06/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
13 September 2001Return made up to 07/06/01; full list of members (6 pages)
13 September 2001Return made up to 07/06/01; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 31 corsham street london N1 6DR (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 31 corsham street london N1 6DR (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
7 June 2000Incorporation (22 pages)
7 June 2000Incorporation (22 pages)