Company NameNorbury Holdings Limited
Company StatusActive
Company Number00622586
CategoryPrivate Limited Company
Incorporation Date9 March 1959(65 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Helene Angela Kessler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(32 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 London House 7 - 9 Avenue Road
London
NW8 7PX
Secretary NameMrs Helene Angela Kessler
NationalityBritish
StatusCurrent
Appointed04 May 1991(32 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 London House 7 - 9 Avenue Road
London
NW8 7PX
Director NameMr John Anthony Kessler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(39 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 London House 7 - 9 Avenue Road
London
NW8 7PX
Director NameVivienne Levene
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(57 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hillside Grove
London
NW7 2LR
Director NameFrances Harris
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(32 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address17 Sussex Square
London
W2 2SL

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

64 at £1Helene Angela Kessler
64.00%
Ordinary
36 at £1Vivienne Levene
36.00%
Ordinary

Financials

Year2014
Net Worth£4,059,692
Cash£463,729
Current Liabilities£45,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

19 July 2017Delivered on: 19 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Nandos, 1-3 milford street & 5 queens street, salisbury, wiltshire SP1 2AJ registered at hm land registry under title no WT258453.
Outstanding
19 July 2017Delivered on: 19 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Tesco, 164 ruxley lane, epsom, surrey KT19 9JS registered at hm land registry under title no SY54964.
Outstanding
26 June 2002Delivered on: 4 July 2002
Satisfied on: 13 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 north end road golders green london t/n NGL252278.
Fully Satisfied
26 June 2002Delivered on: 2 July 2002
Satisfied on: 13 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 2002Delivered on: 28 June 2002
Satisfied on: 13 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1372 london road norbury london SW16 4DE and land to the south of st helens road t/n SY221718 and sy 257854.
Fully Satisfied
26 June 2002Delivered on: 28 June 2002
Satisfied on: 13 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18-20 st john street london EC1M 4NX t/n 423657 and ngl 678207.
Fully Satisfied
9 August 1960Delivered on: 17 August 1960
Satisfied on: 30 April 2002
Persons entitled: Westminster Bk. LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 1372 london rd, norbury, croydon title no. Sy 221718.
Fully Satisfied

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Registration of charge 006225860006, created on 19 July 2017 (8 pages)
19 July 2017Registration of charge 006225860007, created on 19 July 2017 (8 pages)
19 July 2017Registration of charge 006225860006, created on 19 July 2017 (8 pages)
19 July 2017Registration of charge 006225860007, created on 19 July 2017 (8 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
6 January 2017Appointment of Vivienne Levene as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Vivienne Levene as a director on 1 January 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Mrs Helene Angela Kessler on 14 May 2015 (2 pages)
4 June 2015Director's details changed for Mrs Helene Angela Kessler on 14 May 2015 (2 pages)
4 June 2015Secretary's details changed for Mrs Helene Angela Kessler on 14 May 2015 (1 page)
4 June 2015Director's details changed for Mr John Anthony Kessler on 14 May 2015 (2 pages)
4 June 2015Secretary's details changed for Mrs Helene Angela Kessler on 14 May 2015 (1 page)
4 June 2015Director's details changed for Mr John Anthony Kessler on 14 May 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 04/05/09; full list of members (4 pages)
8 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 04/05/08; full list of members (4 pages)
17 June 2008Return made up to 04/05/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 04/05/07; full list of members (3 pages)
31 May 2007Return made up to 04/05/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 04/05/06; full list of members (3 pages)
5 June 2006Return made up to 04/05/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (3 pages)
17 May 2005Return made up to 04/05/05; full list of members (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 04/05/04; full list of members (5 pages)
18 May 2004Return made up to 04/05/04; full list of members (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2003Return made up to 04/05/03; full list of members (6 pages)
19 May 2003Return made up to 04/05/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
2 July 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 04/05/02; full list of members (8 pages)
21 May 2002Return made up to 04/05/02; full list of members (8 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Return made up to 04/05/01; full list of members (7 pages)
6 August 2001Return made up to 04/05/01; full list of members (7 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 04/05/00; full list of members (8 pages)
20 June 2000Return made up to 04/05/00; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 04/05/99; full list of members (6 pages)
14 June 1999Return made up to 04/05/99; full list of members (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Return made up to 04/05/98; full list of members (6 pages)
14 August 1998Return made up to 04/05/98; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1996Return made up to 04/05/96; full list of members (7 pages)
10 July 1996Return made up to 04/05/96; full list of members (7 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Return made up to 04/05/95; no change of members (6 pages)
28 June 1995Return made up to 04/05/95; no change of members (6 pages)
4 July 1994Return made up to 04/05/94; full list of members (6 pages)
4 July 1994Return made up to 04/05/94; full list of members (6 pages)