Norbury
London
SW16 3JY
Director Name | Ms Charmaine McGusty-Khoumeri |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 26a Anerley Hill Crystal Palace London SE19 2AD |
Secretary Name | Mr Christian Edward Zaleski |
---|---|
Status | Current |
Appointed | 17 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 26a Anerley Hill Crystal Palace London SE19 2AD |
Director Name | Joanne Lynn Fowle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Divisional Manager |
Correspondence Address | 26a Anerley Hill Crystal Palace London SE19 2AD |
Director Name | Noreen McGing |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Christian Fields Norbury SW16 3JY |
Secretary Name | Joanne Lynn Fowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Divisional Manager |
Correspondence Address | 26a Anerley Hill Crystal Palace London SE19 2AD |
Secretary Name | Charmaine Michelle McGusty-Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2011) |
Role | Company Director |
Correspondence Address | 26c Anerley Hill London SE19 2AD |
Director Name | Matthew Lloyd Day |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26a Anerley Hill London SE19 2AD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 26a Anerley Hill Crystal Palace London SE19 2AD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christian Zaleski 33.33% Ordinary |
---|---|
1 at £1 | Ms Charmaine Mcgusty Barratt 33.33% Ordinary |
1 at £1 | Noreen Mcging & Patrick Mcging 33.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
6 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
6 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
23 May 2022 | Accounts for a dormant company made up to 24 July 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 March 2021 | Notification of Lavinia Franzetti as a person with significant control on 8 August 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
11 May 2020 | Termination of appointment of Noreen Mcging as a director on 11 May 2020 (1 page) |
11 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
27 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
19 May 2017 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
19 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 May 2017 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Appointment of Ms Charmaine Mcgusty-Khoumeri as a director (2 pages) |
16 March 2012 | Appointment of Ms Charmaine Mcgusty-Khoumeri as a director (2 pages) |
15 March 2012 | Termination of appointment of Charmaine Mcgusty-Barrett as a secretary (1 page) |
15 March 2012 | Termination of appointment of Charmaine Mcgusty-Barrett as a secretary (1 page) |
13 March 2012 | Appointment of Mr. Christian Edward Zaleski as a secretary (1 page) |
13 March 2012 | Termination of appointment of Matthew Day as a director (1 page) |
13 March 2012 | Appointment of Mr. Christian Edward Zaleski as a secretary (1 page) |
13 March 2012 | Termination of appointment of Matthew Day as a director (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Noreen Mcging on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Matthew Lloyd Day on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Patrick Mcging on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Patrick Mcging on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Patrick Mcging on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Noreen Mcging on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Noreen Mcging on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Matthew Lloyd Day on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Matthew Lloyd Day on 8 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 26 anerley hill crystal palace london SE19 2AD (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 26 anerley hill crystal palace london SE19 2AD (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Appointment terminated secretary joanne fowle (1 page) |
15 July 2008 | Appointment terminated director joanne fowle (1 page) |
15 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director joanne fowle (1 page) |
15 July 2008 | Appointment terminated secretary joanne fowle (1 page) |
15 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
7 September 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 September 2006 | Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (16 pages) |
22 March 2005 | Incorporation (16 pages) |