Company NameNorel Investments Limited
DirectorFrances Liza Graham
Company StatusActive
Company Number00666859
CategoryPrivate Limited Company
Incorporation Date4 August 1960(63 years, 9 months ago)
Previous NameSouth London Textiles Limited

Business Activity

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

Directors

Secretary NameMiss Frances Liza Graham
NationalityBritish
StatusCurrent
Appointed01 January 2004(43 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fabian Road
London
SW6 7TY
Director NameMiss Frances Liza Graham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(45 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fabian Road
London
SW6 7TY
Director NameElaine Pamela Goldwater
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address61 Princes Gate
London
SW7 2PD
Director NameNorman Noah Goldwater
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(30 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address61 Princes Gate
London
SW7 2PD
Director NameMrs Priscilla Sarah Graham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2005)
RoleHousewife
Correspondence Address16 Stanhope Gardens
London
SW7 5RG
Secretary NameElaine Pamela Goldwater
NationalityBritish
StatusResigned
Appointed03 July 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address61 Princes Gate
London
SW7 2PD
Director NameDr Zoe Claire Graham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(43 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 August 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address5a Pembroke Gardens
London
W8 6HS

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£428,960
Cash£73,504
Current Liabilities£6,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

1 July 1988Delivered on: 22 July 1988
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: Unit 4, crestwood park shopping centre, bromley lane, kingswinford west midlands.
Outstanding
20 May 1988Delivered on: 27 May 1988
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: 140 walsall road, bird end, west midlands.
Outstanding
16 January 1986Delivered on: 3 February 1986
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: 357D derby road nottingham nottinghamshire.
Outstanding
18 March 1985Delivered on: 28 March 1985
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: 103 & 105 lower lickhill rd., Stourport on severn hereford & worcester.
Outstanding
18 March 1985Delivered on: 28 March 1985
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: 99 salisbury ave cheltenham gloucestershire.
Outstanding
5 June 1984Delivered on: 8 June 1984
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: L/H shop 5 flat 5 and garage 5, ice house shopping precint flower pot lane long stratton, norfolk.
Outstanding
6 December 1979Delivered on: 14 December 1979
Satisfied on: 31 March 1994
Persons entitled:
Elaine Priscilla Goldwater
Norman Noah Goldwater

Classification: Debenture
Secured details: £309,979 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, book debts, stock in trade, uncalled capital,work in progress, investments and cash together with fixed plant, machinery and fixtures (including trade fixtures) (please see doc M41).
Fully Satisfied

Filing History

3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
25 August 2017Termination of appointment of Zoe Claire Graham as a director on 10 August 2017 (1 page)
25 August 2017Termination of appointment of Zoe Claire Graham as a director on 10 August 2017 (1 page)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Notification of Frances Liza Graham as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Frances Liza Graham as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 22 June 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 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Dr Zoe Claire Graham on 30 May 2013 (2 pages)
25 June 2013Director's details changed for Dr Zoe Claire Graham on 30 May 2013 (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Dr Zoe Claire Graham on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Dr Zoe Claire Graham on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
26 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 16 stanhope gardens london SW7 5RG (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 16 stanhope gardens london SW7 5RG (1 page)
20 April 2005Director resigned (1 page)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2002Return made up to 22/06/02; full list of members (7 pages)
8 July 2002Return made up to 22/06/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2001Return made up to 22/06/01; full list of members (7 pages)
18 July 2001Return made up to 22/06/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2000Return made up to 22/06/00; full list of members (7 pages)
11 July 2000Return made up to 22/06/00; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 22/06/99; no change of members (4 pages)
12 July 1999Return made up to 22/06/99; no change of members (4 pages)
30 June 1998Return made up to 22/06/98; full list of members (6 pages)
30 June 1998Return made up to 22/06/98; full list of members (6 pages)
24 June 1998Accounts made up to 31 March 1998 (14 pages)
24 June 1998Accounts made up to 31 March 1998 (14 pages)
4 December 1997Accounts made up to 31 March 1997 (14 pages)
4 December 1997Accounts made up to 31 March 1997 (14 pages)
6 July 1997Return made up to 03/07/97; no change of members (4 pages)
6 July 1997Return made up to 03/07/97; no change of members (4 pages)
20 September 1996Accounts made up to 31 March 1996 (14 pages)
20 September 1996Accounts made up to 31 March 1996 (14 pages)
5 July 1996Return made up to 03/07/96; no change of members (4 pages)
5 July 1996Return made up to 03/07/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (16 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (16 pages)
17 July 1995Return made up to 03/07/95; full list of members (6 pages)
17 July 1995Return made up to 03/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 September 1994Accounts for a small company made up to 31 March 1994 (14 pages)
21 September 1994Accounts for a small company made up to 31 March 1994 (14 pages)
8 July 1994Return made up to 03/07/94; no change of members (4 pages)
8 July 1994Return made up to 03/07/94; no change of members (4 pages)
20 August 1993Accounts for a small company made up to 31 March 1993 (10 pages)
20 August 1993Accounts for a small company made up to 31 March 1993 (10 pages)
20 July 1993Return made up to 03/07/93; no change of members (4 pages)
20 July 1993Return made up to 03/07/93; no change of members (4 pages)
17 September 1992Accounts made up to 31 March 1992 (13 pages)
17 September 1992Accounts made up to 31 March 1992 (13 pages)
27 July 1992Return made up to 03/07/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 July 1992Return made up to 03/07/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 January 1992Accounts made up to 31 March 1991 (11 pages)
27 January 1992Accounts made up to 31 March 1991 (11 pages)
2 December 1991Registered office changed on 02/12/91 from: hobson house 155 gower street london WC1E 6BH (1 page)
2 December 1991Registered office changed on 02/12/91 from: hobson house 155 gower street london WC1E 6BH (1 page)
30 July 1991Return made up to 03/07/91; change of members (7 pages)
30 July 1991Return made up to 03/07/91; change of members (7 pages)
13 June 1991Accounts made up to 31 March 1990 (12 pages)
13 June 1991Accounts made up to 31 March 1990 (12 pages)
3 July 1990Accounts made up to 31 March 1989 (13 pages)
3 July 1990Accounts made up to 31 March 1989 (13 pages)
7 August 1989Return made up to 03/07/89; full list of members (8 pages)
7 August 1989Return made up to 03/07/89; full list of members (8 pages)
26 July 1989Accounts made up to 31 March 1988 (13 pages)
26 July 1989Accounts made up to 31 March 1988 (13 pages)
31 March 1989Accounts made up to 31 March 1987 (13 pages)
31 March 1989Accounts made up to 31 March 1987 (13 pages)
10 March 1989Return made up to 05/01/89; full list of members (8 pages)
10 March 1989Return made up to 05/01/89; full list of members (8 pages)
22 July 1988Particulars of mortgage/charge (3 pages)
22 July 1988Particulars of mortgage/charge (3 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
24 November 1987Accounts made up to 31 March 1986 (12 pages)
24 November 1987Accounts made up to 31 March 1986 (12 pages)
24 November 1987Return made up to 31/12/86; full list of members (4 pages)
24 November 1987Director resigned (2 pages)
24 November 1987Return made up to 31/12/86; full list of members (4 pages)
24 November 1987Director resigned (2 pages)
6 May 1987Registered office changed on 06/05/87 from: charter house 52 gloucester place london W1H 4EB (1 page)
6 May 1987Registered office changed on 06/05/87 from: charter house 52 gloucester place london W1H 4EB (1 page)
19 June 1986Registered office changed on 19/06/86 from: 54 welbeck street london W1M 7HE (1 page)
19 June 1986Registered office changed on 19/06/86 from: 54 welbeck street london W1M 7HE (1 page)
15 February 1986Accounts made up to 31 March 1985 (4 pages)
15 February 1986Accounts made up to 31 March 1985 (4 pages)
20 December 1982Accounts made up to 31 March 1982 (7 pages)
20 December 1982Accounts made up to 31 March 1982 (7 pages)
4 August 1960Incorporation (14 pages)
4 August 1960Incorporation (14 pages)