Company Name287 Norwood Road Limited
Company StatusActive
Company Number06575133
CategoryPrivate Limited Company
Incorporation Date24 April 2008(15 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJustine Craston
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 287 Norwood Road
London
SE24 9AQ
Director NameMiss Liberty Catherine Ruby Simpson
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 years after company formation)
Appointment Duration5 years, 11 months
RoleAccount Handler
Country of ResidenceEngland
Correspondence AddressFlat 3, 287 Norwood Road Norwood Road
London
SE24 9AQ
Director NameMiss Stephanie Smith
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 287 Norwood Road
London
SE24 9AQ
Secretary NameMiss Justine Marie Craston
StatusCurrent
Appointed06 April 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressFlat 2 287 Norwood Road Flat 2 287 Norwood Road
London
SE24 9AQ
Director NameCaroline Joanne Hartley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleMarketing
Correspondence AddressFlat 2, 287 Norwood Road
London
SE24 9AQ
Director NameMs Charlotte Alexandra Cicely Cook
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleEvents Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,287 Norwood Road
London
SE24 9AQ
Director NameShona Rowden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
287 Norwood Road
London
SE24 9AQ
Secretary NameShona Ann Rowden
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 287 Norwood Road
London
SE24 9AQ
Director NameMiss Ellie Nowill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 287 Norwood Road
Herne Hill
London
Greater London
SE24 9AQ
Director NameMiss Eleanor Susan Nowill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 287 Norwood Road
London
SE24 9AQ

Location

Registered Address287 Norwood Road
London
SE24 9AQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Alexandra Cicely Cook
33.33%
Ordinary
1 at £1Ellie Nowill
33.33%
Ordinary
1 at £1Shona Ann Rowden
33.33%
Ordinary

Financials

Year2014
Net Worth-£11
Cash£4,878
Current Liabilities£4,889

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 December 2022Second filing for the appointment of Miss Hannah Nicola Redman as a director (3 pages)
2 December 2022Termination of appointment of Justine Craston as a director on 2 December 2022 (1 page)
2 December 2022Appointment of Miss Hannah Nicola Redman as a director on 2 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2022
(3 pages)
2 December 2022Appointment of Mr Lawrence Heydon Rhys Thomas as a director on 2 December 2022 (2 pages)
2 December 2022Appointment of Mr Joseph Alexander Gorbutt Rice as a director on 2 December 2022 (2 pages)
2 December 2022Appointment of Miss Elena Anna Frangiamore as a director on 2 December 2022 (2 pages)
2 December 2022Appointment of Miss Stephanie Smith as a secretary on 2 December 2022 (2 pages)
2 December 2022Termination of appointment of Liberty Catherine Ruby Simpson as a director on 2 December 2022 (1 page)
2 December 2022Termination of appointment of Justine Marie Craston as a secretary on 2 December 2022 (1 page)
8 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
6 April 2022Appointment of Miss Stephanie Smith as a director on 6 April 2022 (2 pages)
6 April 2022Appointment of Miss Justine Marie Craston as a secretary on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Shona Ann Rowden as a secretary on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Shona Rowden as a director on 6 April 2022 (1 page)
5 April 2022Micro company accounts made up to 30 March 2022 (3 pages)
18 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
9 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 May 2020Micro company accounts made up to 30 March 2020 (2 pages)
18 June 2019Micro company accounts made up to 30 March 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 30 March 2018 (2 pages)
14 May 2018Appointment of Miss Liberty Catherine Ruby Simpson as a director on 1 May 2018 (2 pages)
7 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
6 May 2018Termination of appointment of Charlotte Alexandra Cicely Cook as a director on 1 May 2018 (1 page)
12 January 2018Termination of appointment of Ellie Nowill as a director on 20 October 2017 (2 pages)
12 January 2018Termination of appointment of Eleanor Susan Nowill as a director on 20 October 2017 (3 pages)
12 January 2018Appointment of Justine Craston as a director on 20 October 2017 (3 pages)
11 January 2018Termination of appointment of Eleanor Susan Nowill as a director on 20 October 2017 (2 pages)
11 January 2018Termination of appointment of Ellie Nowill as a director on 20 October 2017 (2 pages)
20 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 November 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 287 Norwood Road London SE24 9AQ on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 287 Norwood Road London SE24 9AQ on 29 November 2016 (2 pages)
23 August 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 3
(18 pages)
23 August 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 3
(18 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 28 April 2015
Statement of capital on 2015-05-13
  • GBP 3
(6 pages)
13 May 2015Annual return made up to 28 April 2015
Statement of capital on 2015-05-13
  • GBP 3
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 28 April 2014
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Annual return made up to 28 April 2014
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
17 June 2013Appointment of Miss Ellie Nowill as a director (2 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
17 June 2013Appointment of Miss Ellie Nowill as a director (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Appointment of Eleanor Susan Nowill as a director (6 pages)
20 June 2012Termination of appointment of Caroline Hartley as a director (4 pages)
20 June 2012Appointment of Eleanor Susan Nowill as a director (6 pages)
20 June 2012Termination of appointment of Caroline Hartley as a director (4 pages)
14 June 2012Annual return made up to 24 April 2012 (6 pages)
14 June 2012Annual return made up to 24 April 2012 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 24 April 2011 (6 pages)
7 June 2011Annual return made up to 24 April 2011 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Return made up to 24/04/09; full list of members (4 pages)
23 July 2009Return made up to 24/04/09; full list of members (4 pages)
14 July 2009Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page)
14 July 2009Registered office changed on 14/07/2009 from 287 norwood road london london SE24 9AQ (1 page)
14 July 2009Registered office changed on 14/07/2009 from 287 norwood road london london SE24 9AQ (1 page)
14 July 2009Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page)
24 April 2008Incorporation (12 pages)
24 April 2008Incorporation (12 pages)