Company NameNorvin Holdings
Company StatusActive
Company Number00751831
CategoryPrivate Unlimited Company
Incorporation Date28 February 1963(61 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Irvin Tarn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameNorman Tarn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Secretary NameMr Irvin Tarn
NationalityBritish
StatusCurrent
Appointed31 July 1992(29 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameGhita Tarn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(31 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Director NameRoberta Tarn
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(31 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameMrs Ilana Durst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(53 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameMr Jeremy Simon Tarn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(53 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 24 March 2020 (3 pages)
13 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
12 August 2020Registered office address changed from Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR England to C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR on 12 August 2020 (1 page)
7 October 2019Second filing of Confirmation Statement dated 31/07/2018 (14 pages)
25 September 2019Micro company accounts made up to 24 March 2019 (3 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 24 March 2018 (3 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 07/10/2019.
(4 pages)
4 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 January 2018Particulars of variation of rights attached to shares (3 pages)
2 January 2018Particulars of variation of rights attached to shares (3 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Change of share class name or designation (2 pages)
19 October 2017Micro company accounts made up to 24 March 2017 (4 pages)
19 October 2017Micro company accounts made up to 24 March 2017 (4 pages)
14 August 201731/07/17 Statement of Capital gbp 10000 (6 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
26 July 2017Registered office address changed from 66 Prescot Street London E1 8NN to Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 66 Prescot Street London E1 8NN to Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR on 26 July 2017 (1 page)
5 January 2017Appointment of Mrs Ilana Durst as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mrs Ilana Durst as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Jeremy Simon Tarn as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Jeremy Simon Tarn as a director on 23 December 2016 (2 pages)
21 November 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
21 November 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
4 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(7 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(7 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(7 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
18 August 2010Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page)
18 August 2010Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Roberta Tarn on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Roberta Tarn on 30 July 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages)
1 September 2009Return made up to 31/07/09; full list of members (6 pages)
1 September 2009Return made up to 31/07/09; full list of members (6 pages)
3 September 2008Return made up to 31/07/08; no change of members (4 pages)
3 September 2008Return made up to 31/07/08; no change of members (4 pages)
17 August 2007Return made up to 31/07/07; full list of members (4 pages)
17 August 2007Return made up to 31/07/07; full list of members (4 pages)
26 September 2006Return made up to 31/07/06; full list of members (7 pages)
26 September 2006Return made up to 31/07/06; full list of members (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
13 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 September 2004Return made up to 31/07/04; full list of members (7 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house(2ND floor) highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house(2ND floor) highgate hill london N19 5UU (1 page)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
30 August 2000Return made up to 31/07/00; full list of members (9 pages)
30 August 2000Return made up to 31/07/00; full list of members (9 pages)
2 September 1999Return made up to 31/07/99; full list of members (8 pages)
2 September 1999Return made up to 31/07/99; full list of members (8 pages)
8 September 1998Return made up to 31/07/98; full list of members (8 pages)
8 September 1998Return made up to 31/07/98; full list of members (8 pages)
10 September 1997Return made up to 31/07/97; full list of members (8 pages)
10 September 1997Return made up to 31/07/97; full list of members (8 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
28 August 1996Return made up to 31/07/96; full list of members (8 pages)
4 September 1995Return made up to 31/07/95; full list of members (16 pages)
4 September 1995Return made up to 31/07/95; full list of members (16 pages)