About

Registered Number: 01606064
Date of Incorporation: 30/12/1981 (42 years and 3 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Based in Bromley, Norfolkchase Investments & Management Ltd was setup in 1981, it's status is listed as "Active". Delany, Juliana Ina, Korn, Caroline Hilde, Delany, Juliana Ina, Delany, Laurence Stephen are the current directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANY, Juliana Ina N/A 31 March 1998 1
DELANY, Laurence Stephen N/A 24 December 1996 1
Secretary Name Appointed Resigned Total Appointments
DELANY, Juliana Ina 01 April 2002 02 March 2010 1
KORN, Caroline Hilde 01 January 1997 01 April 2002 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 13 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 January 2016
AAMD - Amended Accounts 02 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 24 September 2010
TM02 - Termination of appointment of secretary 24 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 11 April 2006
225 - Change of Accounting Reference Date 11 April 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 25 November 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 28 June 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 21 February 2002
DISS40 - Notice of striking-off action discontinued 08 January 2002
AA - Annual Accounts 03 January 2002
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
AA - Annual Accounts 12 April 2001
DISS40 - Notice of striking-off action discontinued 17 October 2000
363s - Annual Return 11 October 2000
GAZ1 - First notification of strike-off action in London Gazette 08 August 2000
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 30 June 1998
395 - Particulars of a mortgage or charge 17 May 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 19 August 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 12 November 1992
AA - Annual Accounts 06 July 1992
363s - Annual Return 03 February 1992
287 - Change in situation or address of Registered Office 30 October 1991
363a - Annual Return 21 March 1991
363 - Annual Return 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 26 August 1987
AA - Annual Accounts 26 August 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 21 May 1986
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986
363 - Annual Return 21 May 1986
NEWINC - New incorporation documents 30 December 1981

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 13 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.