Company NameAmicus Asset Finance Group Limited
Company StatusActive
Company Number04286156
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Robert Andrew Keep
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(16 years, 6 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(16 years, 6 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(17 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr Steven Andrew Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Robert Andrew Keep
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleLeasing Broker
Country of ResidenceEngland
Correspondence AddressStables Bush Hall Farm
Threshers Bush
High Laver
Essex
CM17 0NS
Secretary NameJulie Lynda Manktelow
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLink View
36 Westmill Road
Ware
Hertfordshire
SG12 0EL
Director NameAlex Anthony Callister
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2005)
RoleLeasing Broker
Correspondence Address25 Chalkdown
Stevenage
Hertfordshire
SG2 7BG
Director NameJulie Lynda Manktelow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 1 month 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
Appointed07 March 2005(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 March 2007)
RoleUnderwriter
Correspondence Address57 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ
Director NameDarren Nigel Dunbar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleLeasing Broker
Correspondence Address210 Malkin Drive
Church Langley
Harlow
Essex
CM17 9HJ
Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(5 years, 6 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(5 years, 6 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(5 years, 6 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(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2007)
RoleAccountant
Correspondence Address1 Beckham Road
Lowestoft
Suffolk
NR32 2BY
Secretary NameJulie Lynda Manktelow
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years, 11 months 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(7 years, 6 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 Ryan
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafton House 2 - 3 Golden Square
London
W1F 9HR
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(13 years, 4 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(13 years, 4 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(13 years, 4 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(16 years, 2 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
Director NameMrs Elissa Meghan Von Broembsen-Kluever
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish,American
StatusResigned
Appointed13 November 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGeneral Capital Secretaries Ltd (Corporation)
StatusResigned
Appointed12 September 2008(7 years after company formation)
Appointment Duration6 months (resigned 16 March 2009)
Correspondence AddressThe Oaks Kirby Road
Trowse
Norwich
Norfolk
NR14 8RS

Contact

Websitenortonfolgate.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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

17 December 2018Delivered on: 24 December 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
21 February 2018Delivered on: 23 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 5 January 2018
Persons entitled: Hwsil Finance Co Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 5 January 2018
Persons entitled: Hwsil Finance Co Limited

Classification: A registered charge
Outstanding
21 September 2017Delivered on: 2 October 2017
Persons entitled: Hartford Growth (Trading) Limited

Classification: A registered charge
Outstanding
18 May 2007Delivered on: 23 May 2007
Satisfied on: 21 August 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

Filing History

17 December 2020Cessation of John Mcfadden as a person with significant control on 10 November 2020 (1 page)
17 December 2020Notification of Dows Capital Partners Limited as a person with significant control on 18 November 2020 (2 pages)
17 December 2020Notification of Asset Finance Holdco Limited as a person with significant control on 10 November 2020 (2 pages)
17 December 2020Cessation of Robert Andrew Keep as a person with significant control on 18 November 2020 (1 page)
21 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
21 July 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
26 May 2020Group of companies' accounts made up to 31 October 2019 (44 pages)
30 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1,130,321
(3 pages)
27 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1,120,320
(3 pages)
21 November 2019Statement of company's objects (2 pages)
21 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 November 2019Change of share class name or designation (2 pages)
20 November 2019Cessation of Asset Finance Holdco Limited as a person with significant control on 6 November 2019 (1 page)
20 November 2019Notification of John Mcfadden as a person with significant control on 6 November 2019 (2 pages)
20 November 2019Change of details for Asset Finance Holdco Limited as a person with significant control on 6 November 2019 (2 pages)
20 November 2019Cessation of Asset Finance Holdco Limited as a person with significant control on 6 November 2019 (1 page)
18 November 2019Notification of Robert Andrew Keep as a person with significant control on 6 November 2019 (2 pages)
14 November 2019Appointment of Ms Elissa Meghan Von Broembsen-Kluever as a director on 13 November 2019 (2 pages)
14 November 2019Appointment of Mr Steven Andrew Clark as a director on 13 November 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
28 May 2019Group of companies' accounts made up to 31 October 2018 (46 pages)
17 January 2019Notification of Asset Finance Holdco Limited as a person with significant control on 17 December 2018 (4 pages)
24 December 2018Registration of charge 042861560008, created on 17 December 2018 (25 pages)
19 December 2018Notification of Asset Finance Holdco Limited as a person with significant control on 17 December 2018 (2 pages)
19 December 2018Cessation of Amicus Finance Plc as a person with significant control on 17 December 2018 (1 page)
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 Guilfoyle as a secretary on 21 September 2018 (2 pages)
24 September 2018Secretary's details changed for Mr Jeremy Guilfoyle on 24 September 2018 (1 page)
20 September 2018Termination of appointment of James Alexander Weaver as a secretary on 17 September 2018 (1 page)
13 July 2018Group of companies' accounts made up to 31 October 2017 (44 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
22 May 2018Director's details changed for Mr Robert Andrew Keep on 22 May 2018 (2 pages)
17 May 2018Cessation of Steve Clark as a person with significant control on 4 May 2018 (1 page)
17 May 2018Cessation of James Gibbons as a person with significant control on 4 May 2018 (1 page)
17 May 2018Notification of Amicus Finance Plc as a person with significant control on 6 April 2016 (1 page)
22 March 2018Appointment of Mr Robert Andrew Keep as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Jeremy Paul Guilfoyle as a director on 22 March 2018 (2 pages)
23 February 2018Registration of charge 042861560007, created on 21 February 2018 (27 pages)
11 January 2018Satisfaction of charge 042861560004 in full (1 page)
5 January 2018Registration of charge 042861560005, created on 20 December 2017 (31 pages)
5 January 2018Registration of charge 042861560006, created on 20 December 2017 (30 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 2017Termination of appointment of John Ryan as a director on 22 November 2017 (1 page)
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)
2 October 2017Registration of charge 042861560004, created on 21 September 2017 (53 pages)
2 October 2017Registration of charge 042861560004, created on 21 September 2017 (53 pages)
27 September 2017Full accounts made up to 31 October 2016 (36 pages)
27 September 2017Full accounts made up to 31 October 2016 (36 pages)
1 August 2017Notification of James Gibbons as a person with significant control on 14 October 2016 (2 pages)
1 August 2017Cessation of Steven Clark as a person with significant control on 14 October 2016 (1 page)
1 August 2017Cessation of Steven Clark as a person with significant control on 14 October 2016 (1 page)
1 August 2017Cessation of Keith Aldridge as a person with significant control on 14 October 2016 (1 page)
1 August 2017Notification of James Gibbons as a person with significant control on 14 October 2016 (2 pages)
1 August 2017Cessation of Keith Aldridge as a person with significant control on 14 October 2016 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Notification of Steve Clark as a person with significant control on 14 October 2016 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Notification of Steve Clark as a person with significant control on 14 October 2016 (2 pages)
31 October 2016Change of name notice (2 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
5 August 2016Full accounts made up to 31 October 2015 (24 pages)
5 August 2016Full accounts made up to 31 October 2015 (24 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (6 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)
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)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10,001
(4 pages)
16 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10,001
(4 pages)
5 March 2015Appointment of Mr John Michael Jenkins as a director on 5 February 2015 (2 pages)
5 March 2015Termination of appointment of John Ryan as a director on 5 February 2015 (1 page)
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 2015Termination of appointment of John Ryan as a director on 5 February 2015 (1 page)
5 March 2015Appointment of Mr John Ryan 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 Ryan as a director on 5 February 2015 (2 pages)
5 March 2015Termination of appointment of John Ryan as a director on 5 February 2015 (1 page)
5 March 2015Appointment of Mr John Ryan 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)
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 Julie Lynda Manktelow as a secretary on 6 February 2015 (1 page)
24 February 2015Registered office address changed from Po Box 501 Uhy, 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)
24 February 2015Registered office address changed from Po Box 501 Uhy, 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 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)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2014Satisfaction of charge 3 in full (1 page)
21 August 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,001
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,001
(4 pages)
22 July 2014Registered office address changed from C/O Wkh Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 22 July 2014 (1 page)
22 July 2014Registered office address changed from C/O Wkh Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 22 July 2014 (1 page)
4 November 2013Company name changed norton folgate corporate finance LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(2 pages)
4 November 2013Company name changed norton folgate corporate finance LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(2 pages)
22 October 2013Change of name notice (2 pages)
22 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-08
(1 page)
22 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-08
(1 page)
22 October 2013Change of name notice (2 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 July 2011 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)
8 March 2011Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 8 March 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 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)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 19 July 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 2 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Full accounts made up to 31 March 2009 (13 pages)
9 November 2009Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Company name changed norton folgate broking LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
5 November 2009Company name changed norton folgate broking LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
28 September 2009Return made up to 12/09/09; full list of members (3 pages)
28 September 2009Return made up to 12/09/09; 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 2009Secretary appointed julie lynda manktelow (2 pages)
27 March 2009Secretary appointed julie lynda manktelow (2 pages)
27 March 2009Registered office changed on 27/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS (1 page)
26 March 2009Appointment terminated secretary general capital secretaries LTD (1 page)
26 March 2009Appointment terminated secretary general capital secretaries LTD (1 page)
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)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
5 February 2009Full accounts made up to 31 December 2007 (17 pages)
16 January 2009Appointment terminated director nicholas marsham (1 page)
16 January 2009Appointment terminated director nicholas marsham (1 page)
24 September 2008Return made up to 12/09/08; full list of members (3 pages)
24 September 2008Return made up to 12/09/08; full list of members (3 pages)
18 September 2008Appointment terminated secretary julie manktelow (1 page)
18 September 2008Secretary appointed general capital secretaries LTD (2 pages)
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 1 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Appointment terminated director mark edworthy (1 page)
13 August 2008Appointment terminated director mark edworthy (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
3 October 2007Secretary resigned (1 page)
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)
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 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 secretary appointed;new director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary 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 (14 pages)
10 April 2007Full accounts made up to 31 December 2006 (14 pages)
10 October 2006Return made up to 12/09/06; full list of members (3 pages)
10 October 2006Return made up to 12/09/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2006Full accounts made up to 31 December 2005 (16 pages)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
20 September 2005Return made up to 12/09/05; no change of members (8 pages)
20 September 2005Return made up to 12/09/05; no change of members (8 pages)
26 July 2005Full accounts made up to 31 December 2004 (16 pages)
26 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
21 September 2004Return made up to 12/09/04; no change of members (7 pages)
21 September 2004Return made up to 12/09/04; no change of members (7 pages)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2003Return made up to 12/09/03; full list of members (7 pages)
22 October 2003Return made up to 12/09/03; full list of members (7 pages)
10 September 2003Full accounts made up to 31 December 2002 (13 pages)
10 September 2003Full accounts made up to 31 December 2002 (13 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
9 October 2002Return made up to 12/09/02; full list of members (7 pages)
9 October 2002Return made up to 12/09/02; full list of members (7 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
16 September 2002Ad 24/07/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
16 September 2002Ad 24/07/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
20 September 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 September 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 September 2001New director appointed (2 pages)
12 September 2001Incorporation (32 pages)
12 September 2001Incorporation (32 pages)