About

Registered Number: 02791732
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 271 St Albans Road, Hemel Hempstead, Hertfordshire, HP2 4RP

 

Having been setup in 1993, Norsewood Kitchen Centre Ltd have registered office in Hertfordshire, it has a status of "Active". The companies directors are listed as Tolderlund, Gunner Erik, Tolderlund, Lizzie Norman at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLDERLUND, Gunner Erik 22 February 1993 02 January 2008 1
TOLDERLUND, Lizzie Norman 22 February 1993 02 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 March 2020
MR04 - N/A 26 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 05 September 2018
CH03 - Change of particulars for secretary 05 September 2018
PSC04 - N/A 05 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 20 March 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 March 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 March 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 22 March 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 22 March 2007
RESOLUTIONS - N/A 17 February 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 17 February 2006
RESOLUTIONS - N/A 03 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 23 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 March 2004
RESOLUTIONS - N/A 12 March 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 12 March 2003
RESOLUTIONS - N/A 06 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 06 March 2002
RESOLUTIONS - N/A 21 March 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 04 May 2000
RESOLUTIONS - N/A 21 April 2000
363s - Annual Return 21 April 2000
RESOLUTIONS - N/A 04 March 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 04 March 1998
AA - Annual Accounts 04 March 1998
AA - Annual Accounts 30 June 1997
RESOLUTIONS - N/A 24 February 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 28 March 1996
RESOLUTIONS - N/A 20 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 17 May 1995
RESOLUTIONS - N/A 09 May 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1993
288 - N/A 28 February 1993
288 - N/A 28 February 1993
287 - Change in situation or address of Registered Office 28 February 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Fully Satisfied

N/A

Debenture 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.