Company NameNorstown Properties Limited
DirectorsJoseph Fattal and Sonja Fattal
Company StatusActive
Company Number01996743
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Fattal
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Sonja Fattal
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed13 November 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameMrs Sonja Fattal
StatusCurrent
Appointed11 May 2011(25 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameMr Joseph Fattal
NationalityBritish
StatusResigned
Appointed13 November 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Kingsley Way
London
N2 0EN
Secretary NameHelen Barbara Abrahami
NationalityBritish
StatusResigned
Appointed29 April 1999(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 2004)
RolePersonal Assistant/Secretary
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameMr Joseph Fattal
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Kingsley Way
London
N2 0EN

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£286,232
Cash£71,194
Current Liabilities£357,171

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

12 November 1992Delivered on: 14 November 1992
Persons entitled: Midland 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: Property k/a 54 ashford court, ashford road, london with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business.
Outstanding
28 July 1992Delivered on: 6 August 1992
Persons entitled: Midland 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: 160 ashford court ashford road london NW2 all fixtures and fittings, benefit of all licences, all rights, guarantees untakings and warranties goodwill of the business.
Outstanding
29 October 1990Delivered on: 5 November 1990
Persons entitled: Discount Bank (Overseas) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 gondar gardens london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1986Delivered on: 27 November 1986
Persons entitled: Midland 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: 76 kingsley way hampstead garden suburb, hampstead, london N2.
Outstanding
5 November 1986Delivered on: 6 November 1986
Persons entitled: Midland 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 lands hereditaments and premises 27 gondar gardens, london NW6.
Outstanding
25 July 1986Delivered on: 2 August 1986
Persons entitled: Midland 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 lands hereditaments and premises being:- 21, inglewood road, london NW6.
Outstanding
20 November 1998Delivered on: 25 November 1998
Persons entitled: Midland 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: The property at 7 ellerton mill lane l/b of camden (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 April 1997Delivered on: 30 April 1997
Persons entitled: Midland 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: 8 gorefield lane canterbury road london (leasehold) with the benefit of all right of all rtights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all iother payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
11 June 1986Delivered on: 23 June 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: 27 gondar gardens, west hampstead, london borough of camden T.N. ln 174783.
Outstanding
21 August 1996Delivered on: 11 September 1996
Persons entitled: Midland 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: The l/h property k/a 10 crest court the crest london with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
21 August 1996Delivered on: 11 September 1996
Persons entitled: Midland 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: The f/h property k/a 113 clitterhouse road cricklewood london with the benefit of rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
21 August 1996Delivered on: 11 September 1996
Persons entitled: Midland 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: The l/h property k/a 45 kingsley court st pauls avenue willesden green london with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
15 November 1993Delivered on: 17 November 1993
Persons entitled: Midland 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 property k/a flat 147 ashford court ashford road london NW2 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
13 September 1993Delivered on: 17 September 1993
Persons entitled: Midland 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 property k/as 5 farm villas farm road edgware middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 July 1993Delivered on: 11 August 1993
Persons entitled: Midland 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 property k/a 4 thanet lodge mapesbury road london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 July 1993Delivered on: 11 August 1993
Persons entitled: Midland 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 property k/a 38 fordwych court shoot-up-hill london NW2 together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 July 1993Delivered on: 4 August 1993
Persons entitled: Midland 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 property k/a 180 ashford court ashford road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 May 1993Delivered on: 10 June 1993
Persons entitled: Midland 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 property k/as 21 ashford court ashford road london NW2. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
15 April 1993Delivered on: 17 April 1993
Persons entitled: Midland 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 property k/a 14 crest court the crest hendon london NW4 together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
20 May 1986Delivered on: 29 May 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: 76 kingsley way hampstead garden suburb london borough of barnet title no:- ngl 252711.
Outstanding
2 January 1989Delivered on: 6 January 1989
Satisfied on: 15 June 2002
Persons entitled: Midland 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 lands hereditaments and premises being:- 58 solent road, london NW6.
Fully Satisfied

Filing History

17 December 2020Director's details changed for Mrs Sonja Fattal on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Joseph Fattal on 2 November 2020 (2 pages)
16 December 2020Secretary's details changed for Mrs Sonia Fattal on 2 November 2020 (1 page)
16 December 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
16 December 2020Director's details changed for Mrs Sonia Fattal on 2 November 2020 (2 pages)
16 December 2020Secretary's details changed for Mrs Sonia Fattal on 16 December 2020 (1 page)
16 December 2020Director's details changed for Mrs Sonia Fattal on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Joseph Fattal on 2 November 2020 (2 pages)
16 December 2020Change of details for Mr Joseph Fattal as a person with significant control on 2 November 2020 (2 pages)
10 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
21 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
18 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Joseph Fattal as a secretary (1 page)
12 May 2011Termination of appointment of Joseph Fattal as a secretary (1 page)
12 May 2011Appointment of Mrs Sonia Fattal as a secretary (2 pages)
12 May 2011Appointment of Mrs Sonia Fattal as a secretary (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Director's details changed for Mr Joseph Fattal on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mrs Sonia Fattal on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mrs Sonia Fattal on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Sonia Fattal on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Joseph Fattal on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Joseph Fattal on 1 October 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 January 2009Return made up to 13/11/08; no change of members (3 pages)
14 January 2009Return made up to 13/11/08; no change of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2008Return made up to 13/11/07; full list of members (2 pages)
13 February 2008Return made up to 13/11/07; full list of members (2 pages)
28 November 2007Return made up to 13/11/06; full list of members (2 pages)
28 November 2007Return made up to 13/11/06; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: richard anthony and company chartered accountants 13 station road finchley london N3 2SB (1 page)
20 November 2007Registered office changed on 20/11/07 from: richard anthony and company chartered accountants 13 station road finchley london N3 2SB (1 page)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 13/11/05; full list of members (7 pages)
16 November 2005Return made up to 13/11/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 13/11/04; full list of members (7 pages)
25 January 2005Return made up to 13/11/04; full list of members (7 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 13/11/03; full list of members (7 pages)
14 November 2003Return made up to 13/11/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Return made up to 13/11/02; full list of members (5 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Return made up to 13/11/02; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Return made up to 13/11/01; full list of members (5 pages)
28 November 2001Return made up to 13/11/01; full list of members (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2000 (12 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2000 (12 pages)
5 November 2001Total exemption small company accounts made up to 31 March 1999 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 1999 (6 pages)
29 November 2000Return made up to 13/11/00; full list of members (5 pages)
29 November 2000Return made up to 13/11/00; full list of members (5 pages)
25 July 2000Return made up to 13/11/99; full list of members (5 pages)
25 July 2000Return made up to 13/11/99; full list of members (5 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 December 1998Return made up to 13/11/98; full list of members (5 pages)
1 December 1998Return made up to 13/11/98; full list of members (5 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
13 November 1997Return made up to 13/11/97; full list of members (5 pages)
13 November 1997Return made up to 13/11/97; full list of members (5 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Full accounts made up to 31 March 1996 (11 pages)
25 April 1997Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Return made up to 13/11/96; full list of members (5 pages)
18 November 1996Return made up to 13/11/96; full list of members (5 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 13/11/95; full list of members (10 pages)
15 November 1995Return made up to 13/11/95; full list of members (10 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
6 March 1986Incorporation (15 pages)
6 March 1986Incorporation (15 pages)
23 September 1982Certificate of incorporation (1 page)
23 September 1982Certificate of incorporation (1 page)