LONDON AND NORWICH LIMITED
LONDON EURO LIQUID MINERALS LIMITED

Hellopages » Greater London » Camden » NW1 7SN

Company number 02823834
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LONDON AND NORWICH LIMITED are www.londonandnorwich.co.uk, and www.london-and-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. London and Norwich Limited is a Private Limited Company. The company registration number is 02823834. London and Norwich Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of London and Norwich Limited is 4 Prince Albert Road London Nw1 7sn. . BERRY, Graham is a Director of the company. Secretary BERRY, Graham has been resigned. Secretary BERRY, Susan Frances has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BERRY, Susan Frances has been resigned. Director COZZI, Leslie Ronald has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BERRY, Graham
Appointed Date: 21 June 1993
78 years old

Resigned Directors

Secretary
BERRY, Graham
Resigned: 28 May 1999
Appointed Date: 21 June 1993

Secretary
BERRY, Susan Frances
Resigned: 04 June 2010
Appointed Date: 28 May 1999

Nominee Secretary
DWYER, Daniel John
Resigned: 21 June 1993
Appointed Date: 03 June 1993

Director
BERRY, Susan Frances
Resigned: 04 June 2010
Appointed Date: 30 September 1998
74 years old

Director
COZZI, Leslie Ronald
Resigned: 30 September 1998
Appointed Date: 21 June 1993
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 June 1993
Appointed Date: 03 June 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 June 1993
Appointed Date: 03 June 1993
84 years old

LONDON AND NORWICH LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
13 Jul 1993
Registered office changed on 13/07/93 from: 50 lincolns inn fields london WC2A 3PF

13 Jul 1993
Director resigned;new director appointed

13 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1993
Company name changed strenweald LIMITED\certificate issued on 02/07/93

03 Jun 1993
Incorporation

LONDON AND NORWICH LIMITED Charges

22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 25 ashford court,ashford road,london.
21 July 1999
Legal charge
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being flat 54 centaur house great george street…
14 April 1999
Legal charge
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 18 blandford court brondesbury…
2 February 1999
Legal charge
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being flat 157 ashford court ashford road…
27 January 1999
Legal charge
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 25 ashford court ashford road…