Company Name311 Norwood Road Limited
Company StatusActive
Company Number04656707
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Susannah Jane Finn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(12 years after company formation)
Appointment Duration9 years, 2 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address311c Norwood Road
London
SE24 9AQ
Secretary NameMiss Angela Susan Thomas
StatusCurrent
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address311a Norwood Road
London
SE24 9AQ
Director NameMr Patrick Drysdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address311b Norwood Road Norwood Road
London
SE24 9AQ
Director NameMiss Angela Susan Thomas
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address311a Norwood Road Norwood Road
London
SE24 9AQ
Director NameClare Francis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address311a Norwood Road
Herne Hill
London
SE24 9AQ
Director NameSteve Perkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address311c Norwood Road
Herne Hill
London
SE24 9AQ
Director NameShellie Peters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Casino Avenue
Herne Hill
London
SE24 9PH
Secretary NameShellie Peters
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Casino Avenue
Herne Hill
London
SE24 9PH
Director NameMiss Caroline Jane Broadbridge
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address311c Norwood Road
Herne Hill
London
SE24 9AQ
Secretary NameRachel Stevens
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2015)
RoleCommunications Officer
Correspondence Address311b Norwood Road
Herne Hill
London
SE24 9AQ
Director NameMs Rachel Jane Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address311c Norwood Road
London
SE24 9AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address311c Norwood Road
London
SE24 9AQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

10 at £1Angela Thomas
33.33%
Ordinary
10 at £1Patrick Drysdale
33.33%
Ordinary
10 at £1Susannah Finn
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

20 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
27 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 November 2015Appointment of Miss Angela Susan Thomas as a director on 7 November 2015 (2 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 30
(6 pages)
22 November 2015Appointment of Miss Angela Susan Thomas as a director on 7 November 2015 (2 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 30
(6 pages)
22 November 2015Appointment of Mr Patrick Drysdale as a director on 7 November 2015 (2 pages)
22 November 2015Appointment of Mr Patrick Drysdale as a director on 7 November 2015 (2 pages)
25 April 2015Appointment of Miss Susannah Jane Finn as a director on 1 February 2015 (2 pages)
25 April 2015Appointment of Miss Susannah Jane Finn as a director on 1 February 2015 (2 pages)
25 April 2015Appointment of Miss Susannah Jane Finn as a director on 1 February 2015 (2 pages)
22 April 2015Termination of appointment of Rachel Stevens as a secretary on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Rachel Stevens as a secretary on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Rachel Jane Stevens as a director on 1 April 2015 (1 page)
22 April 2015Appointment of Miss Angela Susan Thomas as a secretary on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Rachel Jane Stevens as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Rachel Stevens as a secretary on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Rachel Jane Stevens as a director on 1 April 2015 (1 page)
22 April 2015Appointment of Miss Angela Susan Thomas as a secretary on 1 April 2015 (2 pages)
22 April 2015Appointment of Miss Angela Susan Thomas as a secretary on 1 April 2015 (2 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30
(3 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30
(3 pages)
28 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 30
(3 pages)
28 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 30
(3 pages)
28 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 30
(3 pages)
27 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2013Appointment of Ms Rachel Jane Stevens as a director (2 pages)
22 August 2013Appointment of Ms Rachel Jane Stevens as a director (2 pages)
29 January 2013Termination of appointment of Caroline Broadbridge as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 January 2013Termination of appointment of Caroline Broadbridge as a director (1 page)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
29 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Caroline Jane Broadbridge on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Caroline Jane Broadbridge on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 December 2007New secretary appointed (2 pages)
8 June 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 June 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 311C norwood road london SE24 9AQ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 311C norwood road london SE24 9AQ (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 April 2005Return made up to 04/02/05; full list of members (7 pages)
4 April 2005Return made up to 04/02/05; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
29 June 2004Return made up to 04/02/04; full list of members (7 pages)
29 June 2004Return made up to 04/02/04; full list of members (7 pages)
14 June 2004Ad 04/02/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
14 June 2004Ad 04/02/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)