Company NameNorm Consultants Limited
DirectorAndreas Stavrinides
Company StatusActive
Company Number03416403
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Andreas Stavrinides
NationalityCypriot
StatusCurrent
Appointed15 October 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Grange Road
Leigh-On-Sea
Essex
SS9 2HT
Director NameMr Andreas Stavrinides
Date of BirthMarch 1950 (Born 73 years ago)
NationalityCypriot
StatusCurrent
Appointed20 September 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address92a Grange Road
Leigh-On-Sea
Essex
SS9 2HT
Director NameAurela Stavrinides
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address80 Hainault Avenue
Westcliff On Sea
Essex
SS0 9EY
Director NameMaria Christoforou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed05 September 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2010)
RoleAccountant Business Consultant
Correspondence Address9 Apostolou Louka
Strovolos
Nicosia
Foreign
Director NameMr Anthony Stavrinides
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkylark House Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSkylark House
Aviation Way
Southend-On-Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andreas Stavrinides
100.00%
Ordinary

Financials

Year2014
Turnover£31,967
Net Worth£77,513
Cash£29,598
Current Liabilities£284,425

Accounts

Latest Accounts31 December 2021 (1 year, 11 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (7 months ago)
Next Return Due13 May 2024 (5 months, 1 week from now)

Filing History

16 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
5 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 5 July 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 October 2013Director's details changed for Mr Andreas Stavrinides on 1 January 2013 (2 pages)
6 October 2013Secretary's details changed for Mr Andreas Stavrinides on 1 January 2013 (2 pages)
6 October 2013Secretary's details changed for Mr Andreas Stavrinides on 1 January 2013 (2 pages)
6 October 2013Director's details changed for Mr Andreas Stavrinides on 1 January 2013 (2 pages)
6 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(5 pages)
6 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(5 pages)
6 October 2013Director's details changed for Mr Andreas Stavrinides on 1 January 2013 (2 pages)
6 October 2013Secretary's details changed for Mr Andreas Stavrinides on 1 January 2013 (2 pages)
6 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(5 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
29 March 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mr Anthony Stavrinides on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Anthony Stavrinides on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Anthony Stavrinides on 1 August 2011 (2 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
19 January 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
5 November 2010Director's details changed for Anthony Stavrinides on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Anthony Stavrinides on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Mr Andreas Stavrinides on 1 March 2010 (2 pages)
5 November 2010Secretary's details changed for Mr Andreas Stavrinides on 1 March 2010 (2 pages)
5 November 2010Director's details changed for Anthony Stavrinides on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Mr Andreas Stavrinides on 1 March 2010 (2 pages)
5 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 November 2010Secretary's details changed for Mr Andreas Stavrinides on 1 March 2010 (2 pages)
5 November 2010Director's details changed for Mr Andreas Stavrinides on 1 March 2010 (2 pages)
5 November 2010Secretary's details changed for Mr Andreas Stavrinides on 1 March 2010 (2 pages)
17 April 2010Termination of appointment of Maria Christoforou as a director (1 page)
17 April 2010Termination of appointment of Maria Christoforou as a director (1 page)
15 January 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
15 January 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
31 March 2009Director appointed anthony stavrinides (1 page)
31 March 2009Director appointed anthony stavrinides (1 page)
24 March 2009Appointment terminated director aurela stavrinides (2 pages)
24 March 2009Appointment terminated director aurela stavrinides (2 pages)
20 November 2008Return made up to 07/08/08; no change of members (7 pages)
20 November 2008Return made up to 07/08/08; no change of members (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 August 2007Return made up to 07/08/07; no change of members (7 pages)
24 August 2007Return made up to 07/08/07; no change of members (7 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 07/08/06; full list of members (7 pages)
14 August 2006Return made up to 07/08/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
24 August 2005Return made up to 07/08/05; full list of members (7 pages)
24 August 2005Return made up to 07/08/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
15 December 2004Return made up to 07/08/04; full list of members (7 pages)
15 December 2004Return made up to 07/08/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
20 August 2003Return made up to 07/08/03; full list of members (6 pages)
20 August 2003Return made up to 07/08/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 October 2002Return made up to 07/08/02; full list of members (6 pages)
25 October 2002Return made up to 07/08/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 September 2001Return made up to 07/08/01; full list of members (6 pages)
12 September 2001Return made up to 07/08/01; full list of members (6 pages)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (5 pages)
24 May 2000Full accounts made up to 31 December 1999 (5 pages)
20 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (6 pages)
3 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 60 progress road leigh on sea essex SS9 5JT (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 60 progress road leigh on sea essex SS9 5JT (1 page)
21 October 1997Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1997Registered office changed on 20/10/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 August 1997Incorporation (14 pages)
7 August 1997Incorporation (14 pages)