London
WC2E 7HA
Director Name | Alexandros Papaevripides |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(12 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Dr Matthew Peter Straw |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mrs Louise Emma Straw |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 December 2021) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House 57 Ashbourne Road Derby DE22 3FS |
Director Name | Mr Paul John Best |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2021) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House 57 Ashbourne Road Derby DE22 3FS |
Director Name | Mr Simon James Rees |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2021) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Oakhurst House 57 Ashbourne Road Derby DE22 3FS |
Director Name | Mr David Fielding |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 57 Ashbourne Road Derby Derbyshire DE22 3FS |
Director Name | Mr Matthew John Hopkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davidson Building 5 Southampton Street London WC2E 7HA |
Secretary Name | Mr Neil Maclennan |
---|---|
Status | Resigned |
Appointed | 01 December 2021(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a Harvest Drive Newbridge EH28 8QJ Scotland |
Website | www.nortonstraw.com |
---|---|
Email address | [email protected] |
Telephone | 01332 348844 |
Telephone region | Derby |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,001 |
Cash | £209,075 |
Current Liabilities | £117,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
10 December 2020 | Appointment of Mr David Fielding as a director on 7 December 2020 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
21 August 2020 | Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Oakhurst House 57 Ashbourne Road Derby DE22 3FS on 21 August 2020 (1 page) |
20 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
23 July 2019 | Change of details for Mrs Louise Emma Straw as a person with significant control on 22 July 2019 (2 pages) |
23 July 2019 | Change of details for Dr Matthew Peter Straw as a person with significant control on 22 July 2019 (2 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 October 2018 | Registered office address changed from Netherby 458 Duffiled Road Allestree Derby Derbyshire DE22 2DH to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 11 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
3 September 2018 | Cessation of Paul John Best as a person with significant control on 17 August 2017 (1 page) |
13 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 October 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 October 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 September 2016 | Appointment of Dr Simon James Rees as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Dr Simon James Rees as a director on 1 September 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 January 2016 | Appointment of Mr Paul John Best as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Paul John Best as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Paul John Best as a director on 4 January 2016 (2 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Registered office address changed from 18 West Bank Avenue Derby DE22 1AP England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 18 West Bank Avenue Derby DE22 1AP England on 20 May 2014 (1 page) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Company name changed altum engineering consultants LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Company name changed altum engineering consultants LIMITED\certificate issued on 13/12/11
|
5 December 2011 | Appointment of Mrs Louise Emma Straw as a director (2 pages) |
5 December 2011 | Appointment of Mrs Louise Emma Straw as a director (2 pages) |
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|