46 NORLAND SQUARE LIMITED

Register to unlock more data on OkredoRegister

46 NORLAND SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170930

Incorporation date

12/03/1996

Size

Dormant

Contacts

Registered address

Registered address

46 Norland Square, London, W11 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon22/04/2026
Appointment of Mrs Emma Elizabeth Helen Kay as a director on 2001-10-15
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon11/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon04/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon28/03/2015
Secretary's details changed for Philip Alastair Lawrence on 2015-03-28
dot icon28/03/2015
Director's details changed for Philip Alastair Lawrence on 2015-03-28
dot icon28/03/2015
Director's details changed for Richard Charles Kay on 2015-03-28
dot icon28/03/2015
Termination of appointment of Alastair Peter Royce Tomkin as a director on 2015-03-27
dot icon12/08/2014
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2008-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2011-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2009-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2007-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2013-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2005-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2004-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2001-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2006-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2003-03-12 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2002-03-12 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2012-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2011-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2009-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2006-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2007-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2004-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2002-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2005-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2003-03-31
dot icon11/08/2014
Restoration by order of the court
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/08/2014
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2003
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2003
First Gazette notice for compulsory strike-off
dot icon14/06/2001
Accounts for a dormant company made up to 2000-03-31
dot icon14/06/2001
Return made up to 12/03/01; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/12/2000
Return made up to 12/03/00; full list of members
dot icon16/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/03/1999
Return made up to 12/03/99; full list of members
dot icon22/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon26/11/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon13/07/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/07/1998
Return made up to 12/03/98; full list of members
dot icon05/06/1997
Return made up to 12/03/97; full list of members
dot icon14/10/1996
Accounting reference date notified as 31/03
dot icon11/10/1996
Memorandum and Articles of Association
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Registered office changed on 30/09/96 from: 10 new square lincolns inn london WC2A 3QG
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Ad 25/09/96--------- £ si 14998@1=14998 £ ic 2/15000
dot icon30/09/1996
£ nc 100/15000 25/09/96
dot icon30/09/1996
Resolutions
dot icon30/08/1996
Memorandum and Articles of Association
dot icon20/08/1996
Certificate of change of name
dot icon19/08/1996
New director appointed
dot icon27/06/1996
Secretary resigned
dot icon27/06/1996
Director resigned
dot icon20/05/1996
Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New secretary appointed;new director appointed
dot icon12/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.50K
-
0.00
-
-
2022
-
1.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Philip Alastair
Director
25/04/1996 - Present
-
Kay, Richard Charles
Director
13/11/1998 - Present
1
Kay, Emma Elizabeth Helen
Director
15/10/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 NORLAND SQUARE LIMITED

46 NORLAND SQUARE LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at 46 Norland Square, London, W11 4PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 46 NORLAND SQUARE LIMITED?

toggle

46 NORLAND SQUARE LIMITED is currently Active. It was registered on 12/03/1996 .

Where is 46 NORLAND SQUARE LIMITED located?

toggle

46 NORLAND SQUARE LIMITED is registered at 46 Norland Square, London, W11 4PZ.

What does 46 NORLAND SQUARE LIMITED do?

toggle

46 NORLAND SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 NORLAND SQUARE LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Mrs Emma Elizabeth Helen Kay as a director on 2001-10-15.