Company NameNorsouth Properties Limited
DirectorsIan Glanville and Philip Abraham
Company StatusActive
Company Number00921167
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Glanville
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(43 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NamePhilip Abraham
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(43 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameIan Glanville
NationalityBritish
StatusCurrent
Appointed04 January 2011(43 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMrs Evelyn Abraham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years after company formation)
Appointment Duration18 years, 2 months (resigned 04 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Pantelis Abraham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years after company formation)
Appointment Duration18 years (resigned 11 November 2010)
RoleEstate Agent
Country of ResidenceCyprus
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMrs Evelyn Abraham
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years after company formation)
Appointment Duration18 years, 2 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameGeorge Avraamides
Date of BirthDecember 1928 (Born 95 years ago)
NationalityCypriot
StatusResigned
Appointed12 January 1995(27 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 October 2007)
RoleSales Consultant
Correspondence AddressPO Box 1798
Nicosia
Cyprus

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£6,051,067
Cash£494,701
Current Liabilities£46,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

21 April 2004Delivered on: 22 April 2004
Persons entitled: National Westminster 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 29 heyford avenue SW8 1EA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster 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: The top floor flat c at 29 hayford avenue vauxhall SW8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2003Delivered on: 3 September 2003
Persons entitled: National Westminster 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: 4 wincott street, kennington, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 29 heyford avenue, london, SW8 1EA - title number LN192110.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 56 offley road, london SW9 0LS - title number SGL295421.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 98 and 98A lexham gardens - title number LN67778.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property being 10 handforth road, kennington registered at the land registry with title number LN190395.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property being 8 handforth road registered at the land registry with title number LN189667.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property being 4 wincott street, london, SE11 4NT and registered at the land registry with title number LN71747.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 October 1983Delivered on: 7 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hanelforth road, kennington, lambeth title no ln 190395 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1995Delivered on: 23 January 1995
Satisfied on: 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

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 98 and 98A lexham gardens london tog: with all buildings and fixtures all right title and interest of the company and any proceeds of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 23 January 1995
Satisfied on: 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

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 4 wincott street london SE11 and buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. Any present or future goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1995Delivered on: 23 January 1995
Satisfied on: 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

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 10 handforth road kennington and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. Any present or future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1995Delivered on: 23 January 1995
Satisfied on: 11 July 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

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 handforth road kennington london and buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. Any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1985Delivered on: 13 November 1985
Satisfied on: 11 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 handforth road london SW9 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
18 October 2019Director's details changed for Philip Abraham on 27 August 2019 (2 pages)
4 October 2019Registration of charge 009211670012, created on 2 October 2019 (35 pages)
4 October 2019Registration of charge 009211670013, created on 2 October 2019 (35 pages)
4 October 2019Registration of charge 009211670011, created on 2 October 2019 (35 pages)
4 October 2019Registration of charge 009211670015, created on 2 October 2019 (35 pages)
4 October 2019Registration of charge 009211670014, created on 2 October 2019 (35 pages)
4 October 2019Registration of charge 009211670016, created on 2 October 2019 (35 pages)
27 September 2019Satisfaction of charge 7 in full (1 page)
27 September 2019Satisfaction of charge 9 in full (1 page)
27 September 2019Satisfaction of charge 1 in full (1 page)
25 September 2019Registration of charge 009211670010, created on 24 September 2019 (57 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 August 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
19 August 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 February 2011Appointment of Ian Glanville as a secretary (3 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a director (2 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a director (2 pages)
8 February 2011Appointment of Ian Glanville as a secretary (3 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a secretary (2 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a secretary (2 pages)
17 January 2011Termination of appointment of Pantelis Abraham as a director (2 pages)
17 January 2011Appointment of Philip Abraham as a director (3 pages)
17 January 2011Termination of appointment of Pantelis Abraham as a director (2 pages)
17 January 2011Appointment of Philip Abraham as a director (3 pages)
17 January 2011Appointment of Mr Ian Glanville as a director (3 pages)
17 January 2011Appointment of Mr Ian Glanville as a director (3 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
26 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 January 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
27 March 2009Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
11 December 2008Return made up to 28/10/08; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 28/10/08; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
9 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 April 2008Appointment terminated director george avraamides (1 page)
16 April 2008Appointment terminated director george avraamides (1 page)
4 December 2007Return made up to 28/10/07; full list of members (2 pages)
4 December 2007Return made up to 28/10/07; full list of members (2 pages)
29 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2006Location of debenture register (1 page)
11 December 2006Location of debenture register (1 page)
11 December 2006Return made up to 28/10/06; full list of members (2 pages)
11 December 2006Return made up to 28/10/06; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 28/10/05; full list of members (3 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 28/10/05; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
5 November 2004Return made up to 28/10/04; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 28/10/03; full list of members (7 pages)
20 November 2003Return made up to 28/10/03; full list of members (7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Registered office changed on 28/11/02 from: the office of messrs avrasons 16 brixton road london SW9 6BU (1 page)
28 November 2002Registered office changed on 28/11/02 from: the office of messrs avrasons 16 brixton road london SW9 6BU (1 page)
1 November 2002Return made up to 28/10/02; full list of members (7 pages)
1 November 2002Return made up to 28/10/02; full list of members (7 pages)
5 November 2001Return made up to 28/10/01; full list of members (7 pages)
5 November 2001Return made up to 28/10/01; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 December 2000Return made up to 28/10/00; full list of members (7 pages)
13 December 2000Return made up to 28/10/00; full list of members (7 pages)
28 October 1999Return made up to 28/10/99; full list of members (7 pages)
28 October 1999Return made up to 28/10/99; full list of members (7 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 November 1998Return made up to 28/10/98; full list of members (6 pages)
4 November 1998Return made up to 28/10/98; full list of members (6 pages)
27 November 1997Return made up to 28/10/97; full list of members (6 pages)
27 November 1997Return made up to 28/10/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 November 1996Return made up to 28/10/96; full list of members (6 pages)
19 November 1996Return made up to 28/10/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1995Return made up to 28/10/95; full list of members (6 pages)
13 December 1995Return made up to 28/10/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)