Upper Norwood
London
SE19 2HJ
Director Name | Norwood Heights Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1 Belvedere Road London SE19 2HJ |
Secretary Name | Blue Line Projects Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1 Belvedere Road London SE19 2UJ |
Director Name | Blue Line Projects Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 1 Belvedere Road London SE19 2HJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Blue Line Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,231 |
Cash | £1,568 |
Current Liabilities | £128,211 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
29 July 2005 | Delivered on: 9 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 auckland road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 July 2005 | Delivered on: 29 July 2005 Persons entitled: National Westminster 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. Outstanding |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
18 June 2019 | Satisfaction of charge 2 in full (2 pages) |
18 June 2019 | Satisfaction of charge 1 in full (1 page) |
18 June 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Blue Line Projects Ltd as a director on 29 May 2019 (2 pages) |
9 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
23 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Appointment of Mr Carl Pegg as a director (2 pages) |
26 May 2012 | Appointment of Mr Carl Pegg as a director (2 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Norwood Heights Limited on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Blue Line Projects Limited on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Norwood Heights Limited on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Blue Line Projects Limited on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Blue Line Projects Limited on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Norwood Heights Limited on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 August 2007 | Return made up to 07/06/07; no change of members (6 pages) |
30 August 2007 | Return made up to 07/06/07; no change of members (6 pages) |
13 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
13 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 1 belvedere road london SE19 2HJ (1 page) |
2 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 1 belvedere road london SE19 2HJ (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: portland house 104 church road london SE19 2UB (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: portland house 104 church road london SE19 2UB (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
9 August 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (13 pages) |
7 June 2005 | Incorporation (13 pages) |