Epsom
Surrey
KT18 5QS
Director Name | Mrs Joanne Frances Henderson-Smith |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Rosebery Road Epsom KT18 6AE |
Director Name | Mr Christopher Spencer Norden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 20 Hillside Banstead SM7 1HF |
Secretary Name | Mr Christopher Spencer Norden |
---|---|
Status | Current |
Appointed | 07 June 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Hillside Hillside Banstead Surrey SM7 1HF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | David Spencer Norden |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Devon Way Chessington Surrey KT9 2RH |
Director Name | Desmond Spencer Norden |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Chairman |
Correspondence Address | Twin Pillars Longbury Uckfield East Sussex TN22 5DF |
Director Name | Robert Spencer Norden |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 3 Chatsfield East Ewell Surrey KT17 1QS |
Secretary Name | Robert Spencer Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 3 Chatsfield East Ewell Surrey KT17 1QS |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | nordenbathrooms.co.uk |
---|---|
Telephone | 01372 736929 |
Telephone region | Esher |
Registered Address | Unit 1 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
10k at £1 | Christopher Norden 8.70% Ordinary |
---|---|
70k at £1 | Robert Norden 60.87% Ordinary |
20k at £1 | David Norden 17.39% Ordinary |
15k at £1 | Joanne Henderson-smith 13.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,087,169 |
Cash | £627,049 |
Current Liabilities | £736,853 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
11 July 2007 | Delivered on: 31 July 2007 Persons entitled: Geoffrey Osborne Investments Limited Classification: Rent deposit deed Secured details: £10,575 and all other monies due or to become due. Particulars: The sum of £10,575. see the mortgage charge document for full details. Outstanding |
---|
28 July 2020 | Purchase of own shares. (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 June 2020 | Appointment of Mr Christopher Spencer Norden as a secretary on 7 June 2019 (2 pages) |
30 June 2020 | Cessation of Robert Spencer Norden as a person with significant control on 7 June 2019 (1 page) |
30 June 2020 | Termination of appointment of Robert Spencer Norden as a secretary on 7 June 2019 (1 page) |
20 August 2019 | Resolutions
|
20 August 2019 | Cancellation of shares. Statement of capital on 7 June 2019
|
10 August 2019 | Termination of appointment of Robert Spencer Norden as a director on 7 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
13 October 2016 | Appointment of Mr Christopher Spencer Norden as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Christopher Spencer Norden as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Joanne Frances Henderson-Smith as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Joanne Frances Henderson-Smith as a director on 1 October 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 April 2012 | Director's details changed for David Spencer Norden on 1 July 2011 (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for David Spencer Norden on 1 July 2011 (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for David Spencer Norden on 1 July 2011 (2 pages) |
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
6 May 2011 | Cancellation of shares. Statement of capital on 6 May 2011
|
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 March 2011 | Purchase of own shares. (4 pages) |
28 March 2011 | Purchase of own shares. (4 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
23 April 2010 | Director's details changed for Robert Spencer Norden on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for David Spencer Norden on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Spencer Norden on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Spencer Norden on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 April 2009 | Appointment terminated director desmond norden (1 page) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Appointment terminated director desmond norden (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
20 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
20 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from twin pillars, longbury uckfield east sussex TN22 5DF (1 page) |
15 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from twin pillars, longbury uckfield east sussex TN22 5DF (1 page) |
15 May 2008 | Location of register of members (1 page) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Ad 21/06/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
26 July 2007 | Ad 21/06/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Memorandum and Articles of Association (10 pages) |
1 June 2007 | Memorandum and Articles of Association (10 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 chatsfield east ewell surrey KT17 1QS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 chatsfield east ewell surrey KT17 1QS (1 page) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |