Norfolk Plaza Management Limited LONDON


Founded in 1995, Norfolk Plaza Management, classified under reg no. 03068896 is an active company. Currently registered at 67 Westow Street SE19 3RW, London the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Ali M., Osama M.. Of them, Osama M. has been with the company the longest, being appointed on 7 June 2005 and Ali M. has been with the company for the least time - from 19 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norfolk Plaza Management Limited Address / Contact

Office Address 67 Westow Street
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03068896
Date of Incorporation Mon, 12th Jun 1995
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Ali M.

Position: Director

Appointed: 19 October 2017

Osama M.

Position: Director

Appointed: 07 June 2005

Ali M.

Position: Director

Appointed: 01 July 2011

Resigned: 19 April 2012

Esam G.

Position: Secretary

Appointed: 24 December 2003

Resigned: 04 July 2008

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1995

Resigned: 12 June 1995

Ali M.

Position: Director

Appointed: 12 June 1995

Resigned: 13 June 2006

Mohamed G.

Position: Secretary

Appointed: 12 June 1995

Resigned: 23 December 2003

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 12 June 1995

Resigned: 12 June 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Pebbleford Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pebbleford Limited

67 Westow Street Upper Norwood, London, SE19 3RW, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02077562
Notified on 13 June 2016
Ceased on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 67141 9304 8873 08734 9821 6235 254508
Current Assets368 941452 818364 068210 563244 26471 17043 96116 678
Debtors363 970407 588355 881204 176205 98266 24738 70716 170
Net Assets Liabilities15 687-9 749-156 600-416 220-824 123-1 265 354-1 608 116-2 108 413
Other Debtors218 591294 929176 26481 18083 00823 06138 70716 170
Property Plant Equipment545 484655 662576 266500 246721 441653 262702 085490 311
Total Inventories3 3003 3003 3003 3003 3003 300  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 266 9761 355 9491 441 3301 526 1431 669 3521 829 5332 057 7732 292 717
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 389-1 355-2 076-1 306-1 193 -871
Amounts Owed To Group Undertakings603 065567 748454 140571 783527 713472 713464 613455 514
Average Number Employees During Period25232323232063
Bank Borrowings Overdrafts15 878 12 831631 21 743  
Creditors884 4331 105 3131 085 3731 117 5441 781 6491 982 8002 348 1952 610 306
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 110     
Disposals Property Plant Equipment  1 200     
Increase From Depreciation Charge For Year Property Plant Equipment 88 97386 49184 813143 209160 181 234 944
Net Current Assets Liabilities-515 492-652 495-721 305-906 981-1 537 385-1 911 630-2 304 234-2 593 628
Number Shares Issued Fully Paid 741 900741 900741 900741 900741 900 741 900
Other Creditors53 29336 96857 57745 41735 48413 00043 83513 878
Other Taxation Social Security Payable108 429229 669318 212208 30111 84143 77711 4462 101
Par Value Share 11111 1
Profit Loss -25 436      
Property Plant Equipment Gross Cost1 812 4602 011 6112 017 5962 026 3892 390 7932 482 7952 759 8582 783 028
Provisions14 30512 91611 5619 4858 1796 9865 9675 096
Provisions For Liabilities Balance Sheet Subtotal14 30512 91611 5619 4858 1796 9865 9675 096
Total Additions Including From Business Combinations Property Plant Equipment 199 1517 1858 793364 40492 002 23 170
Total Assets Less Current Liabilities29 9923 167-145 039-406 735-815 944-1 258 368-1 602 149-2 103 317
Trade Creditors Trade Payables103 768270 928242 613291 412728 030449 627277 8519 618
Trade Debtors Trade Receivables145 379112 659179 617122 996122 97443 186  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, January 2023
Free Download (9 pages)

Company search

Advertisements