About

Registered Number: 03357397
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: 2 Mountside, Stanmore, Middlesex, HA7 2DT

 

Established in 1997, Norton Bridges & Co. Ltd have registered office in Middlesex, it has a status of "Active". We don't currently know the number of employees at the company. There are 5 directors listed as Murphy, Margot, Murray, John Joseph, Allen, Anne Bernadette, Reeve, Bryan Terry, Smith, Alan for Norton Bridges & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Anne Bernadette 30 April 2010 02 January 2014 1
REEVE, Bryan Terry 30 April 2010 02 January 2014 1
SMITH, Alan 26 March 1998 14 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Margot 26 March 1998 25 June 2000 1
MURRAY, John Joseph 14 December 2004 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 01 July 2003
RESOLUTIONS - N/A 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
123 - Notice of increase in nominal capital 06 December 2002
AA - Annual Accounts 20 August 2002
287 - Change in situation or address of Registered Office 22 July 2002
CERTNM - Change of name certificate 21 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 July 2001
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
CERTNM - Change of name certificate 24 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.