About

Registered Number: 04274826
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 24 Suffolk Road, Lowestoft, Suffolk, NR32 1DZ,

 

Having been setup in 2001, Norton Investments (East Anglia) Ltd has its registered office in Suffolk, it's status is listed as "Active". The companies directors are Norton, Carol Elizabeth, Norton, Alan Charles, Norton, John Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Carol Elizabeth 24 September 2001 - 1
NORTON, John Alan 14 September 2004 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Alan Charles 24 September 2001 12 November 2002 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
CH01 - Change of particulars for director 26 September 2019
CH03 - Change of particulars for secretary 26 September 2019
PSC04 - N/A 25 September 2019
PSC04 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 26 August 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 February 2016
AD01 - Change of registered office address 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 13 March 2014
3.6 - Abstract of receipt and payments in receivership 12 March 2014
RM02 - N/A 12 March 2014
3.6 - Abstract of receipt and payments in receivership 12 March 2014
3.6 - Abstract of receipt and payments in receivership 12 March 2014
RM02 - N/A 12 March 2014
3.6 - Abstract of receipt and payments in receivership 12 March 2014
3.6 - Abstract of receipt and payments in receivership 12 March 2014
RM02 - N/A 12 March 2014
3.6 - Abstract of receipt and payments in receivership 12 March 2014
AA - Annual Accounts 01 November 2013
MR04 - N/A 30 October 2013
AA - Annual Accounts 02 November 2012
LQ01 - Notice of appointment of receiver or manager 18 October 2012
LQ01 - Notice of appointment of receiver or manager 18 October 2012
LQ01 - Notice of appointment of receiver or manager 18 October 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 06 December 2009
AA - Annual Accounts 06 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 March 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 20 April 2006
225 - Change of Accounting Reference Date 27 March 2006
287 - Change in situation or address of Registered Office 06 January 2006
CERTNM - Change of name certificate 19 December 2005
AA - Annual Accounts 19 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
287 - Change in situation or address of Registered Office 08 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 16 October 2003
225 - Change of Accounting Reference Date 16 April 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 29 March 2002
CERTNM - Change of name certificate 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2007 Outstanding

N/A

Legal charge 07 July 2006 Outstanding

N/A

Legal charge 07 July 2006 Outstanding

N/A

Guarantee & debenture 10 April 2006 Fully Satisfied

N/A

Legal charge 16 September 2005 Outstanding

N/A

Legal charge 13 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.