Norwich
Norfolk
NR2 3JQ
Director Name | Mrs Emma Louise Prince |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pilgrims Wood Silverdale Avenue Walton-On-Thames KT12 1EH |
Director Name | Mr Robert Gerald Hodgson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Lady Mary Road Norwich NR1 2QZ |
Secretary Name | Mr Robert Gerald Hodgson |
---|---|
Status | Current |
Appointed | 31 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Lady Mary Road Norwich NR1 2QZ |
Director Name | Roger Bettaney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenlands Sole Street, Cobham Gravesend Kent DA12 3AT |
Director Name | Simon Codling |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Property Letting |
Correspondence Address | 81 Christchurch Road Norwich Norfolk NR2 3NG |
Director Name | Roy David Gaul |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 9 St. Thomas Road Norwich Norfolk NR2 3RP |
Secretary Name | Roger Bettaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenlands Sole Street, Cobham Gravesend Kent DA12 3AT |
Director Name | Emma Dowson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2008) |
Role | Civil Servant |
Correspondence Address | North House 25 Ashley Road Walton On Thames Surrey KT12 1JB |
Director Name | Andrew Overman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2005) |
Role | Estate Agent |
Correspondence Address | Flat D 108 Unthank Road Norwich Norfolk NR2 2RR |
Secretary Name | Emma Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2005) |
Role | Land Lady |
Correspondence Address | North House 25 Ashley Road Walton On Thames Surrey KT12 1JB |
Secretary Name | Mr David Roland Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lanterns Bramerton Norwich Norfolk NR14 7DN |
Director Name | Dr Sally Claire Stapleton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2008) |
Role | Clinical Psychologist |
Correspondence Address | 108a Unthank Road Norwich Norfolk NR2 2RR |
Director Name | Andrew James Leggett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 2008) |
Role | Surveyor |
Correspondence Address | 108d Unthank Road Norwich Norfolk NR2 2RR |
Director Name | Mr Michael Joyce Greenland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 122 Glebe Road Norwich Norfolk NR2 3JQ |
Secretary Name | Mr Richard Angus Law Southern |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 8 Astell Road Norwich Norfolk NR1 2NU |
Secretary Name | Mr Andrew Prince |
---|---|
Status | Resigned |
Appointed | 29 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 January 2021) |
Role | Company Director |
Correspondence Address | 1 Bank Plain Norwich NR2 4SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Edwin Watson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2022) |
Correspondence Address | 1 Bank Plain Norwich NR2 4SF |
Registered Address | Pilgrims Wood 105 Silverdale Avenue Walton-On-Thames KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,529 |
Cash | £3,020 |
Current Liabilities | £1,570 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
3 October 2023 | Appointment of Mr Andrew Prince as a secretary on 3 October 2023 (2 pages) |
---|---|
3 October 2023 | Registered office address changed from 4 Lady Mary Road Norwich NR1 2QZ England to Pilgrims Wood 105 Silverdale Avenue Walton-on-Thames KT12 1EH on 3 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Robert Gerald Hodgson as a secretary on 3 October 2023 (1 page) |
27 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 August 2022 | Registered office address changed from 108a Unthank Road Norwich NR2 2RR England to 4 Lady Mary Road Norwich NR1 2QZ on 15 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mrs Emma Louise Prince on 15 August 2022 (2 pages) |
11 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 April 2022 | Termination of appointment of Edwin Watson Partnership as a secretary on 25 April 2022 (1 page) |
25 April 2022 | Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to 108a Unthank Road Norwich NR2 2RR on 25 April 2022 (1 page) |
31 January 2022 | Appointment of Mr Robert Gerald Hodgson as a secretary on 31 January 2022 (2 pages) |
12 January 2022 | Appointment of Mr Robert Gerald Hodgson as a director on 12 January 2022 (2 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 January 2021 | Termination of appointment of Andrew Prince as a secretary on 18 January 2021 (1 page) |
18 January 2021 | Appointment of Mr Edwin Watson Partnership as a secretary on 18 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from North House 25 Ashley Road Walton-on-Thames Surrey KT12 1JB to 1 Bank Plain Norwich NR2 4SF on 18 January 2021 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 August 2015 | Annual return made up to 16 July 2015 no member list (3 pages) |
2 August 2015 | Annual return made up to 16 July 2015 no member list (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
7 August 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
26 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
16 August 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 16 July 2011 no member list (4 pages) |
20 July 2011 | Annual return made up to 16 July 2011 no member list (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Termination of appointment of Michael Greenland as a director (1 page) |
21 December 2010 | Appointment of Mrs Emma Louise Prince as a director (2 pages) |
21 December 2010 | Termination of appointment of Michael Greenland as a director (1 page) |
21 December 2010 | Appointment of Mrs Emma Louise Prince as a director (2 pages) |
11 October 2010 | Registered office address changed from 122 Glebe Road Norwich Norfolk NR2 3JQ on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 122 Glebe Road Norwich Norfolk NR2 3JQ on 11 October 2010 (1 page) |
9 October 2010 | Appointment of Mr Andrew Prince as a secretary (1 page) |
9 October 2010 | Appointment of Mr Andrew Prince as a secretary (1 page) |
9 October 2010 | Termination of appointment of Richard Southern as a secretary (1 page) |
9 October 2010 | Termination of appointment of Richard Southern as a secretary (1 page) |
3 August 2010 | Annual return made up to 16 July 2010 no member list (4 pages) |
3 August 2010 | Annual return made up to 16 July 2010 no member list (4 pages) |
3 August 2010 | Director's details changed for Michael Joyce Greenland on 16 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Joyce Greenland on 16 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 August 2009 | Annual return made up to 16/07/09 (4 pages) |
12 August 2009 | Annual return made up to 16/07/09 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Annual return made up to 16/07/08 (4 pages) |
14 August 2008 | Annual return made up to 16/07/08 (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from bridge house fishergate norwich norfolk NR3 1UF (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bridge house fishergate norwich norfolk NR3 1UF (1 page) |
28 March 2008 | Appointment terminated secretary david bush (1 page) |
28 March 2008 | Secretary appointed richard southern (2 pages) |
28 March 2008 | Secretary appointed richard southern (2 pages) |
28 March 2008 | Appointment terminated secretary david bush (1 page) |
27 March 2008 | Appointment terminated director andrew leggett (1 page) |
27 March 2008 | Appointment terminated director sally stapleton (1 page) |
27 March 2008 | Appointment terminated director sally stapleton (1 page) |
27 March 2008 | Appointment terminated director emma dowson (1 page) |
27 March 2008 | Director appointed helene marie-josephe pace (2 pages) |
27 March 2008 | Director appointed michael joyce greenland (2 pages) |
27 March 2008 | Director appointed michael joyce greenland (2 pages) |
27 March 2008 | Appointment terminated director andrew leggett (1 page) |
27 March 2008 | Appointment terminated director emma dowson (1 page) |
27 March 2008 | Director appointed helene marie-josephe pace (2 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
20 August 2007 | Annual return made up to 16/07/07 (4 pages) |
20 August 2007 | Annual return made up to 16/07/07 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 July 2006 | Annual return made up to 16/07/06 (4 pages) |
31 July 2006 | Annual return made up to 16/07/06 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: north house 25 ashley road walton on thames surrey KT12 1JB (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Annual return made up to 16/07/05 (3 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Annual return made up to 16/07/05 (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: north house 25 ashley road walton on thames surrey KT12 1JB (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 September 2004 | Annual return made up to 16/07/04
|
6 September 2004 | Annual return made up to 16/07/04
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 81 christchurch road norwich NR2 3NG (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 81 christchurch road norwich NR2 3NG (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |