Background WavePink WaveYellow Wave

DRIVERS & NORRIS LTD (00696136)

DRIVERS & NORRIS LTD (00696136) is an active UK company. incorporated on 21 June 1961. with registered office in Whetstone. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DRIVERS & NORRIS LTD has been registered for 64 years. Current directors include HAILOU, Scott Anthony, TOURSINE, Kirill.

Company Number
00696136
Status
active
Type
ltd
Incorporated
21 June 1961
Age
64 years
Address
1341 High Road, Whetstone, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HAILOU, Scott Anthony, TOURSINE, Kirill
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVERS & NORRIS LTD

DRIVERS & NORRIS LTD is an active company incorporated on 21 June 1961 with the registered office located in Whetstone. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DRIVERS & NORRIS LTD was registered 64 years ago.(SIC: 68310)

Status

active

Active since 64 years ago

Company No

00696136

LTD Company

Age

64 Years

Incorporated 21 June 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

WARDS (PROPERTIES) LIMITED
From: 21 June 1961To: 7 January 2010
Contact
Address

1341 High Road Whetstone, N20 9HR,

Previous Addresses

Winston House 2 Dollis Park Finchley London N3 1HF
From: 4 June 2015To: 6 January 2026
Balfour House 741 High Road London N12 0BP
From: 11 September 2012To: 4 June 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 11 September 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 11 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 21 June 1961To: 22 May 2012
Timeline

10 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jun 61
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 15
Director Joined
May 18
Funding Round
Jul 22
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HAILOU, Scott Anthony

Active
High Road, WhetstoneN20 9HR
Born September 1974
Director
Appointed 18 May 2018

TOURSINE, Kirill

Active
High Road, WhetstoneN20 9HR
Born November 1981
Director
Appointed 01 Oct 2025

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 01 Dec 1995
Resigned 10 Mar 2000

LAM, Cheok Peng

Resigned
5 Kingsway, WembleyHA9 7QP
Secretary
Appointed N/A
Resigned 14 May 1993

QUEK, Joek Hong, Mmr

Resigned
5 Thirston Path, BorehamwoodWD6 4RA
Secretary
Appointed 14 May 1993
Resigned 03 Dec 1993

SLANE, Matthew Martin

Resigned
2 Dollis Park, FinchleyN3 1HF
Secretary
Appointed 01 Sept 2014
Resigned 29 Sept 2020

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Jun 2009
Resigned 01 Sept 2014

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 10 Mar 2000
Resigned 01 Jun 2009

WONG, James

Resigned
88 Ridgeview Road, LondonN20 0HL
Secretary
Appointed 03 Dec 1993
Resigned 30 Nov 1995

MURPHY, Peter Laurence

Resigned
2 Dollis Park, FinchleyN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed N/A
Resigned 08 Jul 2010

SMITH, Mark Bernard

Resigned
741 High Road, LondonN12 0BP
Born August 1956
Director
Appointed 08 Jul 2010
Resigned 01 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Scott Anthony Hailou

Active
High Road, WhetstoneN20 9HR
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr Peter Laurence Murphy

Ceased
High Road, WhetstoneN20 9HR
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

172

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
12 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Legacy
13 July 2010
MG02MG02
Legacy
1 July 2010
MG02MG02
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
353353
Legacy
16 September 2009
190190
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
26 May 1999
403aParticulars of Charge Subject to s859A
Legacy
21 April 1999
403aParticulars of Charge Subject to s859A
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
30 November 1992
363b363b
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
363b363b
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
22 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
363363
Legacy
2 November 1989
288288
Legacy
19 May 1989
225(2)225(2)
Legacy
2 May 1989
225(1)225(1)
Legacy
18 August 1988
288288
Legacy
18 August 1988
288288
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
21 July 1988
155(6)a155(6)a
Legacy
20 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
28 October 1987
288288
Legacy
3 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
5 May 1987
288288
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
15 December 1986
403aParticulars of Charge Subject to s859A
Legacy
27 May 1986
288288
Incorporation Company
21 June 1961
NEWINCIncorporation