Company NameBethnon Limited
DirectorsSandra Norton and Marc Daniel Norton
Company StatusActive
Company Number00953645
CategoryPrivate Limited Company
Incorporation Date7 May 1969(54 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Norton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(43 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleHousewife
Country of ResidenceLondon
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Marc Daniel Norton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(46 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 2013(44 years, 6 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameDavid James Norton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 October 2012)
RoleProperty Developer & Financier
Correspondence AddressCoombe Gables
Coombe Hill Road
Kingston
Surrey
KT2 7DU
Director NameJoseph James Norton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressDavamar
13 Hoadley Road
London
Sw16
Secretary NameJoseph James Norton
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressDavamar
13 Hoadley Road
London
Sw16
Secretary NamePatricia Maureen Page
NationalityBritish
StatusResigned
Appointed02 January 2002(32 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressLongridge
Burdenshot Hill
Worplesdon
Surrey
GU3 3RL

Contact

Websitewww.bethnon.co.uk

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Sandra Norton
100.00%
Ordinary

Financials

Year2014
Net Worth£6,865,858
Cash£254,467
Current Liabilities£2,277,906

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

21 June 1985Delivered on: 27 June 1985
Satisfied on: 18 March 2015
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: 136 brixton hill l/b of lambeth title no. 191695.
Fully Satisfied
28 February 1983Delivered on: 4 March 1983
Satisfied on: 18 March 2015
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 barons keep (with land and garages adjoining) gliddon road west kensington, london borough of hammersmith & fulham title nos ln 34251 ngl 58798.
Fully Satisfied
4 September 1979Delivered on: 14 September 1979
Satisfied on: 18 March 2015
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 95 & 97 saltram crescent westminster london W9.
Fully Satisfied
4 September 1979Delivered on: 14 September 1979
Satisfied on: 18 March 2015
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 8, 10 & 12 church street & the corn exchange building market place, east dereham. Norfolk.
Fully Satisfied
7 July 1976Delivered on: 14 July 1976
Satisfied on: 18 March 2015
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: 291 mitcham rd, SW17 l/b of wandsworth.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1976Delivered on: 14 July 1976
Satisfied on: 18 March 2015
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: 95 saltram crescent, W9 city of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1976Delivered on: 14 July 1976
Satisfied on: 18 March 2015
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: 97 saltram crescent, W9 city of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1973Delivered on: 23 May 1973
Satisfied on: 18 March 2015
Persons entitled: Cannon Street Acceptances LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 and 155 grenfell rd maidenhead berkshire.
Fully Satisfied
16 September 2010Delivered on: 30 September 2010
Satisfied on: 18 March 2015
Persons entitled: D.A. Phillips & Co. Limited and David James Norton

Classification: Legal charge
Secured details: £459,175 due or to become due from the company to the chargee.
Particulars: 16 ryecroft street fulham london.
Fully Satisfied
6 June 1986Delivered on: 16 June 1986
Satisfied on: 18 March 2015
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: 97 warwick avenue london borough of westminster - title no:- ngl 549107.
Fully Satisfied
6 June 1986Delivered on: 16 June 1986
Satisfied on: 18 March 2015
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: 21 hyde park place, bayswater road, l/b of city of westminster title no:- ngl 519331.
Fully Satisfied
18 April 1986Delivered on: 25 April 1986
Satisfied on: 18 March 2015
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: 18, 20, & 22 sutherland street westminster london title no. Ngl 472207.
Fully Satisfied
21 June 1985Delivered on: 27 June 1985
Satisfied on: 14 April 2015
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: 138 brixton hill l/b of lambeth title no. 19674.
Fully Satisfied
21 May 1973Delivered on: 23 May 1973
Satisfied on: 18 March 2015
Persons entitled: Cannon Street Acceptances LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 lodge hill purley, croydon.
Fully Satisfied
30 March 2016Delivered on: 18 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 bemish road putney london title number TGL55480.
Outstanding
6 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 18, 20 and 22 sutherland street, pimlico, london, SW1V 4LA registered under title number NGL472207;.
Outstanding
6 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 21 hyde park place, bayswater road, london, W2 2LP registered under title number NGL519331 and the property known as flat 5, 21 hyde park place, bayswater road, W2 2LP registered under title number LN101012 and the property known as third floor flat no 4, 21 hyde park place, W2 2LP registered under title number LN184716 and the property known as the lower ground floor flat being part of 21 hyde park place, bayswater road, W2 2LP registered under title number LN171851;.
Outstanding

Filing History

10 December 2020Statement of company's objects (2 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Memorandum and Articles of Association (20 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Registration of a charge with Charles court order to extend. Charge code 009536450017, created on 30 March 2016 (19 pages)
18 July 2016Registration of a charge with Charles court order to extend. Charge code 009536450017, created on 30 March 2016 (19 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
26 November 2015Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages)
18 November 2015Appointment of Mr Marc Daniel Norton as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr Marc Daniel Norton as a director on 1 November 2015 (2 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2015Satisfaction of charge 10 in full (4 pages)
14 April 2015Satisfaction of charge 10 in full (4 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
18 March 2015Satisfaction of charge 3 in full (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
18 March 2015Satisfaction of charge 9 in full (4 pages)
18 March 2015Satisfaction of charge 4 in full (4 pages)
18 March 2015Satisfaction of charge 7 in full (4 pages)
18 March 2015Satisfaction of charge 5 in full (4 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
18 March 2015Satisfaction of charge 7 in full (4 pages)
18 March 2015Satisfaction of charge 3 in full (4 pages)
18 March 2015Satisfaction of charge 11 in full (4 pages)
18 March 2015Satisfaction of charge 9 in full (4 pages)
18 March 2015Satisfaction of charge 11 in full (4 pages)
18 March 2015Satisfaction of charge 5 in full (4 pages)
18 March 2015Satisfaction of charge 4 in full (4 pages)
18 March 2015Satisfaction of charge 12 in full (4 pages)
18 March 2015Satisfaction of charge 8 in full (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
18 March 2015Satisfaction of charge 6 in full (4 pages)
18 March 2015Satisfaction of charge 13 in full (4 pages)
18 March 2015Satisfaction of charge 14 in full (4 pages)
18 March 2015Satisfaction of charge 14 in full (4 pages)
18 March 2015Satisfaction of charge 13 in full (4 pages)
18 March 2015Satisfaction of charge 8 in full (4 pages)
18 March 2015Satisfaction of charge 6 in full (4 pages)
18 March 2015Satisfaction of charge 12 in full (4 pages)
5 November 2014Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages)
7 October 2014Registration of charge 009536450015, created on 6 October 2014 (16 pages)
7 October 2014Registration of charge 009536450016, created on 6 October 2014 (17 pages)
7 October 2014Registration of charge 009536450016, created on 6 October 2014 (17 pages)
7 October 2014Registration of charge 009536450016, created on 6 October 2014 (17 pages)
7 October 2014Registration of charge 009536450015, created on 6 October 2014 (16 pages)
7 October 2014Registration of charge 009536450015, created on 6 October 2014 (16 pages)
29 July 2014Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
28 January 2014Termination of appointment of Patricia Page as a secretary (1 page)
28 January 2014Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
28 January 2014Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Patricia Page as a secretary (1 page)
5 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page)
14 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
14 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
24 October 2012Appointment of Mrs Sandra Norton as a director (2 pages)
24 October 2012Appointment of Mrs Sandra Norton as a director (2 pages)
23 October 2012Termination of appointment of David Norton as a director (1 page)
23 October 2012Termination of appointment of David Norton as a director (1 page)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
14 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2011Director's details changed for David James Norton on 14 March 2011 (2 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for David James Norton on 14 March 2011 (2 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
2 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
26 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
19 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
22 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
22 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
26 April 2005Return made up to 21/03/05; full list of members (2 pages)
26 April 2005Return made up to 21/03/05; full list of members (2 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
20 April 2004Return made up to 21/03/04; full list of members (5 pages)
20 April 2004Return made up to 21/03/04; full list of members (5 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
24 April 2003Return made up to 21/03/03; full list of members (5 pages)
24 April 2003Return made up to 21/03/03; full list of members (5 pages)
22 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
9 April 2002Return made up to 21/03/02; no change of members (4 pages)
9 April 2002Return made up to 21/03/02; no change of members (4 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 April 2001Return made up to 21/03/01; full list of members (5 pages)
11 April 2001Return made up to 21/03/01; full list of members (5 pages)
1 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
1 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2000Return made up to 21/03/00; full list of members (7 pages)
5 April 2000Return made up to 21/03/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 1999Return made up to 21/03/99; full list of members (7 pages)
21 April 1999Return made up to 21/03/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 July 1998Registered office changed on 26/07/98 from: 27/31 blandford st london W1H 3AD (1 page)
26 July 1998Registered office changed on 26/07/98 from: 27/31 blandford st london W1H 3AD (1 page)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1997Return made up to 21/03/97; full list of members (6 pages)
16 April 1997Return made up to 21/03/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
1 April 1996Return made up to 21/03/96; full list of members (5 pages)
1 April 1996Return made up to 21/03/96; full list of members (5 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 April 1995Return made up to 21/03/95; full list of members (14 pages)
4 April 1995Return made up to 21/03/95; full list of members (14 pages)
7 May 1969Incorporation (16 pages)
7 May 1969Incorporation (16 pages)