London
EC2V 7BG
Director Name | Linda Irene Norman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Linda Irene Norman |
---|---|
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | James Radley Norman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Keith James Norman 50.00% Ordinary |
---|---|
50 at £1 | Linda Irene Norman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,100 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as 3 flass street, durham DH1 4BE and registered at land. Registry under title number DU81875. Outstanding |
---|---|
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as 15 nevilledale terrace, durham DH1 4QG registered. At land registry under title number DU145152. Outstanding |
12 June 2023 | Resolutions
|
---|---|
25 May 2023 | Resolutions
|
25 May 2023 | Memorandum and Articles of Association (30 pages) |
25 May 2023 | Change of share class name or designation (2 pages) |
18 May 2023 | Confirmation statement made on 11 May 2023 with updates (6 pages) |
17 May 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
14 June 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
1 April 2022 | Appointment of James Radley Norman as a director on 1 April 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 December 2021 | Change of details for Linda Irene Norman as a person with significant control on 10 November 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr Keith James Norman on 10 November 2021 (2 pages) |
23 December 2021 | Change of details for Mr Keith James Norman as a person with significant control on 10 November 2021 (2 pages) |
23 December 2021 | Director's details changed for Linda Irene Norman on 10 November 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
17 April 2018 | Registration of charge 090472050002, created on 13 April 2018 (15 pages) |
17 April 2018 | Registration of charge 090472050001, created on 13 April 2018 (15 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|