Company NameNorston Limited
Company StatusActive
Company Number02143709
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(11 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Hannah Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(14 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(23 years, 9 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(24 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(24 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed22 October 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(20 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Chalton Drive Hampstead
Gardens Suburbs Hampstead
London
N2 0QW
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(23 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ

Contact

Websitewww.catherinehouse.com

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£123,524
Net Worth£5,818,169
Cash£1,104,313
Current Liabilities£19,094

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 Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

18 December 2014Delivered on: 6 January 2015
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding
13 October 1989Delivered on: 18 October 1989
Satisfied on: 27 June 2011
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £2,750,000 and all other monies due or to become molyneux securities limited to the chargee under the terms of this charge.
Particulars: F/H land k/a wenlock brewery, wenlock road in the london borough of hackney t: no ln 222774 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1989Delivered on: 27 April 1989
Satisfied on: 27 June 2011
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £1,250,000 and all monies due or to become due from molyneux securities limited and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: F/H land k/a wenlock brewery, wenlock rd, in the london borough of hackney title no: ln 222774 together with all buildings and fixtures, and by way of first floating charge all other property undertaking and assets whatsoever both present and future in norston limited.
Fully Satisfied
17 October 1988Delivered on: 25 October 1988
Satisfied on: 27 June 2011
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: Advance of £1,500,000 and all other moneys due or to become due from molyneux securities limited to royal life insurance limited and all other moneys due or to become from the company to royal life insurance limited as defined in the deed.
Particulars: F/H land known as wenlock brewery wenlock rd hackney ln 222774 together with all buildings and fixtures and by way of first floating charge all other property undertaking and assets.
Fully Satisfied
24 December 1987Delivered on: 31 December 1987
Satisfied on: 27 June 2011
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: All moneys due or to become due and any further advances due from molyneux securities limited to royal life insurance limited pursuant to a mortgage dated 31ST december 1986 and this charge.
Particulars: F/Hold land known as wenlock brewery, wenlock road, hackney title no ln 222774 together with all buildings & fixtures first floating charge all other property undertaking & assets whatsoever both present & future of norston limited.
Fully Satisfied
4 September 1987Delivered on: 8 September 1987
Satisfied on: 30 March 1989
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 premises bounded by wenlock road micawber street, taplow street and prestwood street london N1.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
14 January 2021Cessation of Molyneux Securities Ltd as a person with significant control on 14 January 2021 (1 page)
14 January 2021Cessation of Rothchild & Co as a person with significant control on 14 January 2021 (1 page)
14 January 2021Notification of a person with significant control statement (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
28 January 2019Total exemption full accounts made up to 24 March 2018 (10 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (17 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (17 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (13 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (13 pages)
22 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (12 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (12 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(9 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(9 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages)
6 January 2015Registration of charge 021437090006, created on 18 December 2014 (18 pages)
6 January 2015Registration of charge 021437090006, created on 18 December 2014 (18 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
11 November 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
11 November 2014Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages)
11 November 2014Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages)
11 November 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(9 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(9 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (13 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (13 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
12 April 2012Current accounting period extended from 30 November 2012 to 24 March 2013 (3 pages)
12 April 2012Current accounting period extended from 30 November 2012 to 24 March 2013 (3 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
19 March 2012Full accounts made up to 30 November 2011 (16 pages)
19 March 2012Full accounts made up to 30 November 2011 (16 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
29 March 2011Full accounts made up to 30 November 2010 (15 pages)
29 March 2011Full accounts made up to 30 November 2010 (15 pages)
21 March 2011Appointment of Mr Jack Caplan as a director (3 pages)
21 March 2011Appointment of Mr Jack Caplan as a director (3 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 30 November 2009 (18 pages)
26 March 2010Full accounts made up to 30 November 2009 (18 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
11 August 2009Full accounts made up to 30 November 2008 (20 pages)
11 August 2009Full accounts made up to 30 November 2008 (20 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
29 September 2008Full accounts made up to 30 November 2007 (18 pages)
29 September 2008Full accounts made up to 30 November 2007 (18 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 January 2008S-div 16/01/08 (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 January 2008S-div 16/01/08 (1 page)
17 January 2008Accounting reference date shortened from 24/03/08 to 30/11/07 (1 page)
17 January 2008Accounting reference date shortened from 24/03/08 to 30/11/07 (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
18 December 2007Full accounts made up to 24 March 2007 (17 pages)
18 December 2007Full accounts made up to 24 March 2007 (17 pages)
24 October 2007Return made up to 22/10/07; full list of members (3 pages)
24 October 2007Return made up to 22/10/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (18 pages)
15 January 2007Full accounts made up to 24 March 2006 (18 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Return made up to 22/10/06; full list of members (3 pages)
7 November 2006Return made up to 22/10/06; full list of members (3 pages)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Full accounts made up to 23 June 2005 (19 pages)
18 January 2006Full accounts made up to 23 June 2005 (19 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
17 December 2004Full accounts made up to 24 March 2004 (17 pages)
17 December 2004Full accounts made up to 24 March 2004 (17 pages)
26 October 2004Return made up to 22/10/04; full list of members (9 pages)
26 October 2004Return made up to 22/10/04; full list of members (9 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
22 December 2003Full accounts made up to 24 March 2003 (32 pages)
22 December 2003Full accounts made up to 24 March 2003 (32 pages)
7 November 2003Return made up to 22/10/03; full list of members (8 pages)
7 November 2003Return made up to 22/10/03; full list of members (8 pages)
15 January 2003Full accounts made up to 24 March 2002 (18 pages)
15 January 2003Full accounts made up to 24 March 2002 (18 pages)
11 November 2002Return made up to 22/10/02; full list of members (8 pages)
11 November 2002Return made up to 22/10/02; full list of members (8 pages)
11 January 2002Full accounts made up to 24 March 2001 (16 pages)
11 January 2002Full accounts made up to 24 March 2001 (16 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
14 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(7 pages)
14 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(7 pages)
3 January 2001Full accounts made up to 24 March 2000 (16 pages)
3 January 2001Full accounts made up to 24 March 2000 (16 pages)
15 November 2000Return made up to 22/10/00; full list of members (8 pages)
15 November 2000Return made up to 22/10/00; full list of members (8 pages)
21 January 2000Full accounts made up to 24 March 1999 (16 pages)
21 January 2000Full accounts made up to 24 March 1999 (16 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1999Aud stat (1 page)
19 April 1999Aud stat (1 page)
26 January 1999Full accounts made up to 24 March 1998 (14 pages)
26 January 1999Full accounts made up to 24 March 1998 (14 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
11 November 1998Return made up to 22/10/98; no change of members (7 pages)
11 November 1998Return made up to 22/10/98; no change of members (7 pages)
17 December 1997Full accounts made up to 24 March 1997 (16 pages)
17 December 1997Full accounts made up to 24 March 1997 (16 pages)
13 November 1997Return made up to 22/10/97; no change of members (7 pages)
13 November 1997Return made up to 22/10/97; no change of members (7 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 24 March 1996 (15 pages)
23 January 1997Full accounts made up to 24 March 1996 (15 pages)
27 October 1996Return made up to 22/10/96; full list of members (9 pages)
27 October 1996Return made up to 22/10/96; full list of members (9 pages)
11 December 1995Full accounts made up to 24 March 1995 (18 pages)
11 December 1995Full accounts made up to 24 March 1995 (18 pages)
26 October 1995Return made up to 22/10/95; no change of members (10 pages)
26 October 1995Return made up to 22/10/95; no change of members (10 pages)
5 December 1994Full accounts made up to 24 March 1994 (18 pages)
5 December 1994Full accounts made up to 24 March 1994 (18 pages)
1 July 1987Incorporation (22 pages)
1 July 1987Incorporation (22 pages)