London
EC1V 3QJ
Director Name | Mr Marc Daniel Norton |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2013(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | David James Norton |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(22 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 18 October 2012) |
Role | Property Developer & Financier |
Correspondence Address | Coombe Gables Coombe Hill Road Kingston Surrey KT2 7DU |
Director Name | Joseph James Norton |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Davamar 13 Hoadley Road London Sw16 |
Secretary Name | Joseph James Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Davamar 13 Hoadley Road London Sw16 |
Secretary Name | Patricia Maureen Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Longridge Burdenshot Hill Worplesdon Surrey GU3 3RL |
Website | www.bethnon.co.uk |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Sandra Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,865,858 |
Cash | £254,467 |
Current Liabilities | £2,277,906 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2022 (1 year ago) |
---|---|
Next Return Due | 4 April 2023 (1 week, 4 days from now) |
21 June 1985 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 2010 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1973 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
---|---|
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
10 December 2020 | Statement of company's objects (2 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (20 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Registration of a charge with Charles court order to extend. Charge code 009536450017, created on 30 March 2016 (19 pages) |
18 July 2016 | Registration of a charge with Charles court order to extend. Charge code 009536450017, created on 30 March 2016 (19 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mrs Sandra Norton on 26 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Marc Daniel Norton as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Marc Daniel Norton as a director on 1 November 2015 (2 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2015 | Satisfaction of charge 10 in full (4 pages) |
14 April 2015 | Satisfaction of charge 10 in full (4 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 March 2015 | Satisfaction of charge 11 in full (4 pages) |
18 March 2015 | Satisfaction of charge 14 in full (4 pages) |
18 March 2015 | Satisfaction of charge 13 in full (4 pages) |
18 March 2015 | Satisfaction of charge 12 in full (4 pages) |
18 March 2015 | Satisfaction of charge 9 in full (4 pages) |
18 March 2015 | Satisfaction of charge 8 in full (4 pages) |
18 March 2015 | Satisfaction of charge 7 in full (4 pages) |
18 March 2015 | Satisfaction of charge 6 in full (4 pages) |
18 March 2015 | Satisfaction of charge 5 in full (4 pages) |
18 March 2015 | Satisfaction of charge 1 in full (4 pages) |
18 March 2015 | Satisfaction of charge 2 in full (4 pages) |
18 March 2015 | Satisfaction of charge 3 in full (4 pages) |
18 March 2015 | Satisfaction of charge 4 in full (4 pages) |
18 March 2015 | Satisfaction of charge 13 in full (4 pages) |
18 March 2015 | Satisfaction of charge 14 in full (4 pages) |
18 March 2015 | Satisfaction of charge 11 in full (4 pages) |
18 March 2015 | Satisfaction of charge 12 in full (4 pages) |
18 March 2015 | Satisfaction of charge 9 in full (4 pages) |
18 March 2015 | Satisfaction of charge 8 in full (4 pages) |
18 March 2015 | Satisfaction of charge 7 in full (4 pages) |
18 March 2015 | Satisfaction of charge 1 in full (4 pages) |
18 March 2015 | Satisfaction of charge 6 in full (4 pages) |
18 March 2015 | Satisfaction of charge 5 in full (4 pages) |
18 March 2015 | Satisfaction of charge 3 in full (4 pages) |
18 March 2015 | Satisfaction of charge 2 in full (4 pages) |
18 March 2015 | Satisfaction of charge 4 in full (4 pages) |
5 November 2014 | Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Sandra Norton on 5 November 2014 (2 pages) |
7 October 2014 | Registration of charge 009536450015, created on 6 October 2014 (16 pages) |
7 October 2014 | Registration of charge 009536450016, created on 6 October 2014 (17 pages) |
7 October 2014 | Registration of charge 009536450015, created on 6 October 2014 (16 pages) |
7 October 2014 | Registration of charge 009536450016, created on 6 October 2014 (17 pages) |
7 October 2014 | Registration of charge 009536450015, created on 6 October 2014 (16 pages) |
7 October 2014 | Registration of charge 009536450016, created on 6 October 2014 (17 pages) |
29 July 2014 | Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mrs Sandra Norton on 29 July 2014 (2 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 January 2014 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Patricia Page as a secretary (1 page) |
28 January 2014 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Patricia Page as a secretary (1 page) |
5 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 12 December 2012 (1 page) |
14 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
24 October 2012 | Appointment of Mrs Sandra Norton as a director (2 pages) |
24 October 2012 | Appointment of Mrs Sandra Norton as a director (2 pages) |
23 October 2012 | Termination of appointment of David Norton as a director (1 page) |
23 October 2012 | Termination of appointment of David Norton as a director (1 page) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2011 | Director's details changed for David James Norton on 14 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for David James Norton on 14 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
22 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
22 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 April 2002 | Return made up to 21/03/02; no change of members (4 pages) |
9 April 2002 | Return made up to 21/03/02; no change of members (4 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
1 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
21 April 1999 | Return made up to 21/03/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 27/31 blandford st london W1H 3AD (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 27/31 blandford st london W1H 3AD (1 page) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 April 1996 | Return made up to 21/03/96; full list of members (5 pages) |
1 April 1996 | Return made up to 21/03/96; full list of members (5 pages) |
4 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
4 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
7 May 1969 | Incorporation (16 pages) |
7 May 1969 | Incorporation (16 pages) |