Company NameNorbury Property Developments Limited
Company StatusActive
Company Number02551944
CategoryPrivate Limited Company
Incorporation Date25 October 1990(33 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kaushik Kash Chandaria
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(1 year, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairgreen
Cockfosters
Barnet
Hertfordshire
EN4 0QS
Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(10 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Krishen Chandaria
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2001)
RoleChartered Secretary
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameMr Alfred Eckstein
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed25 October 1991(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBrunnenstrasse 14
Ch-8303 Bassersdorf
Foreign
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusResigned
Appointed25 October 1991(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 20 March 2019)
Correspondence Address49 Queens Gardens
London
W2 3AA

Contact

Telephone020 77241410
Telephone regionLondon

Location

Registered AddressUnitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £100Jovet Investments Sa
99.00%
Ordinary
1 at £100Wm Brown (Registrars) LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£2,229,683
Cash£108,464
Current Liabilities£229,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

15 September 2008Delivered on: 17 September 2008
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 49 shirland road london.
Outstanding
15 September 2008Delivered on: 17 September 2008
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 65/67 torriano avenue london.
Outstanding
4 April 2001Delivered on: 19 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 67 torriano avenue london borough of camden LN122142 & 410491.
Outstanding
4 April 2001Delivered on: 19 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 67 torriano avenue l/b of camden london N5 LN112142 & 410491.
Outstanding
4 April 2001Delivered on: 19 April 2001
Satisfied on: 3 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 shirland road l/b of city of westminster NGL398174.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 July 2019Cessation of Beej Chandaria as a person with significant control on 27 November 2017 (1 page)
25 July 2019Notification of Jovet Holdings Limited as a person with significant control on 27 November 2017 (2 pages)
25 July 2019Cessation of Kaushik Chandaria as a person with significant control on 27 November 2017 (1 page)
16 July 2019Termination of appointment of Wm Brown (Registrars) Limited as a secretary on 20 March 2019 (1 page)
15 July 2019Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page)
15 July 2019Registered office address changed from C/O Wm Brown (Registrars)Limited 49 Queens Gardens London W2 3AA to Unitec House 2 Albert Place London N3 1QB on 15 July 2019 (1 page)
15 July 2019Register inspection address has been changed to Belfry House Champions Way Hendon London NW4 1PX (1 page)
12 December 2018Second filing of Confirmation Statement dated 25/10/2018 (4 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 12/12/2018
(3 pages)
6 November 2018Cessation of Jovet Investments S.A. as a person with significant control on 27 November 2017 (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (2 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (2 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 December 2016Confirmation statement made on 25 October 2016 with updates (10 pages)
1 December 2016Confirmation statement made on 25 October 2016 with updates (10 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(14 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(14 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(14 pages)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(14 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
1 May 2014Auditor's resignation (1 page)
1 May 2014Auditor's resignation (1 page)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(14 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(14 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (14 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (14 pages)
24 May 2012Full accounts made up to 31 December 2011 (17 pages)
24 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Full accounts made up to 31 December 2010 (16 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
7 April 2009Director's change of particulars / beej chandaria / 01/04/2009 (1 page)
7 April 2009Director's change of particulars / beej chandaria / 01/04/2009 (1 page)
6 April 2009Full accounts made up to 31 December 2008 (16 pages)
6 April 2009Full accounts made up to 31 December 2008 (16 pages)
19 November 2008Return made up to 25/10/08; full list of members (10 pages)
19 November 2008Return made up to 25/10/08; full list of members (10 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 November 2007Return made up to 25/10/07; no change of members (7 pages)
8 November 2007Return made up to 25/10/07; no change of members (7 pages)
30 April 2007Full accounts made up to 31 December 2006 (16 pages)
30 April 2007Full accounts made up to 31 December 2006 (16 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
17 May 2006Full accounts made up to 31 December 2005 (15 pages)
17 May 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
11 November 2003Return made up to 25/10/03; full list of members (7 pages)
11 November 2003Return made up to 25/10/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
23 April 2001Return made up to 25/10/00; full list of members; amend (6 pages)
23 April 2001Return made up to 25/10/00; full list of members; amend (6 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 25/10/00; full list of members (6 pages)
27 October 2000Return made up to 25/10/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
5 March 2000Return made up to 25/10/99; full list of members; amend (6 pages)
5 March 2000Return made up to 25/10/99; full list of members; amend (6 pages)
28 October 1999Return made up to 25/10/99; full list of members (7 pages)
28 October 1999Return made up to 25/10/99; full list of members (7 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1998Return made up to 25/10/98; full list of members (7 pages)
28 October 1998Return made up to 25/10/98; full list of members (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
29 October 1997Return made up to 25/10/97; no change of members (8 pages)
29 October 1997Return made up to 25/10/97; no change of members (8 pages)
5 August 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1996Return made up to 25/10/96; no change of members (8 pages)
28 October 1996Return made up to 25/10/96; no change of members (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (13 pages)
14 August 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1995Return made up to 25/10/95; full list of members (10 pages)
1 November 1995Return made up to 25/10/95; full list of members (10 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
22 May 1995Secretary's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: wm brown (registrars) LIMITED 31 lancaster gate london W2 3LP (1 page)
22 May 1995Registered office changed on 22/05/95 from: wm brown (registrars) LIMITED 31 lancaster gate london W2 3LP (1 page)
22 May 1995Secretary's particulars changed (2 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1992Company name changed\certificate issued on 16/03/92 (2 pages)
16 March 1992Company name changed\certificate issued on 16/03/92 (2 pages)
25 October 1990Incorporation (31 pages)
25 October 1990Incorporation (31 pages)