LONDON & NORFOLK DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9DA

Company number 05149176
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address BUILDING 2,, 30 FRIERN PARK, LONDON, ENGLAND, N12 9DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Timothy Ephrain Perry as a director on 9 August 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 2 ; Registered office address changed from Hanworth House 43 Bull Street Holt NR25 6HP to Building 2, 30 Friern Park London N12 9DA on 18 April 2016. The most likely internet sites of LONDON & NORFOLK DEVELOPMENTS LIMITED are www.londonnorfolkdevelopments.co.uk, and www.london-norfolk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. London Norfolk Developments Limited is a Private Limited Company. The company registration number is 05149176. London Norfolk Developments Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of London Norfolk Developments Limited is Building 2 30 Friern Park London England N12 9da. The company`s financial liabilities are £133.51k. It is £1.98k against last year. The cash in hand is £4.48k. It is £4.07k against last year. And the total assets are £65.47k, which is £-19.1k against last year. HEWSON, Geoffrey is a Secretary of the company. CAMPBELL BUTCHER, Ian Alan James is a Director of the company. HEWSON, Geoffrey is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PERRY, Timothy Ephrain has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


london & norfolk developments Key Finiance

LIABILITIES £133.51k
+1%
CASH £4.48k
+988%
TOTAL ASSETS £65.47k
-23%
All Financial Figures

Current Directors

Secretary
HEWSON, Geoffrey
Appointed Date: 09 June 2004

Director
CAMPBELL BUTCHER, Ian Alan James
Appointed Date: 27 March 2008
93 years old

Director
HEWSON, Geoffrey
Appointed Date: 09 June 2004
76 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Director
PERRY, Timothy Ephrain
Resigned: 09 August 2016
Appointed Date: 09 June 2004
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

LONDON & NORFOLK DEVELOPMENTS LIMITED Events

08 Sep 2016
Termination of appointment of Timothy Ephrain Perry as a director on 9 August 2016
10 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2

18 Apr 2016
Registered office address changed from Hanworth House 43 Bull Street Holt NR25 6HP to Building 2, 30 Friern Park London N12 9DA on 18 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

...
... and 31 more events
07 Jul 2004
New director appointed
07 Jul 2004
New secretary appointed
07 Jul 2004
New director appointed
07 Jul 2004
Registered office changed on 07/07/04 from: 31 corsham street london N1 6DR
09 Jun 2004
Incorporation

LONDON & NORFOLK DEVELOPMENTS LIMITED Charges

6 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fairswell manor main road fincham king's…
17 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tapdon house, sandy lane, west runton…
3 February 2006
Debenture
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a edinburgh road school,holt,norfolk.