Company NameNorston Investments Limited
Company StatusActive
Company Number02735040
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
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(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(3 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month (resigned 26 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed19 August 1992(3 weeks, 1 day after company formation)
Appointment Duration19 years, 7 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 11 months 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(6 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House
76 Gloucester Place
London
W1U 6HJ

Contact

Websitewww.catherinehouse.com

Location

Registered AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£89,549
Cash£35

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
13 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 24 March 2017 (5 pages)
2 January 2018Micro company accounts made up to 24 March 2017 (5 pages)
6 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
14 December 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (10 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (10 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (10 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (10 pages)
18 August 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
17 July 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
17 July 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (10 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (10 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(5 pages)
1 November 2012Full accounts made up to 24 March 2012 (12 pages)
1 November 2012Full accounts made up to 24 March 2012 (12 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 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 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 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (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)
15 November 2011Full accounts made up to 24 March 2011 (12 pages)
15 November 2011Full accounts made up to 24 March 2011 (12 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
15 November 2010Full accounts made up to 24 March 2010 (13 pages)
15 November 2010Full accounts made up to 24 March 2010 (13 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr John Neil Davis on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Mr David John Lewis on 28 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr John Neil Davis on 28 July 2010 (1 page)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Howard Steven Lewis on 28 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr John Neil Davis on 28 July 2010 (1 page)
11 August 2010Director's details changed for Mr Jack Caplan on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Howard Steven Lewis on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Mr John Neil Davis on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Jack Caplan on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Mr David John Lewis on 28 July 2010 (2 pages)
7 December 2009Full accounts made up to 24 March 2009 (13 pages)
7 December 2009Full accounts made up to 24 March 2009 (13 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
10 December 2008Full accounts made up to 24 March 2008 (13 pages)
11 August 2008Return made up to 28/07/08; full list of members (5 pages)
11 August 2008Return made up to 28/07/08; full list of members (5 pages)
18 December 2007Full accounts made up to 24 March 2007 (12 pages)
18 December 2007Full accounts made up to 24 March 2007 (12 pages)
13 August 2007Return made up to 28/07/07; full list of members (3 pages)
13 August 2007Return made up to 28/07/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (12 pages)
15 January 2007Full accounts made up to 24 March 2006 (12 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Return made up to 28/07/06; full list of members (3 pages)
26 September 2006Return made up to 28/07/06; full list of members (3 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
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 (14 pages)
18 January 2006Full accounts made up to 23 June 2005 (14 pages)
8 August 2005Registered office changed on 08/08/05 from: catherine house 76 gloucester place london W1V 6HJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: catherine house 76 gloucester place london W1V 6HJ (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 28/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Return made up to 28/07/05; full list of members (3 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Location of debenture register (1 page)
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 (13 pages)
17 December 2004Full accounts made up to 24 March 2004 (13 pages)
19 August 2004Return made up to 28/07/04; no change of members (8 pages)
19 August 2004Return made up to 28/07/04; no change of members (8 pages)
22 December 2003Full accounts made up to 24 March 2003 (14 pages)
22 December 2003Full accounts made up to 24 March 2003 (14 pages)
31 August 2003Return made up to 28/07/03; full list of members (8 pages)
31 August 2003Return made up to 28/07/03; full list of members (8 pages)
15 January 2003Full accounts made up to 24 March 2002 (13 pages)
15 January 2003Full accounts made up to 24 March 2002 (13 pages)
13 August 2002Return made up to 28/07/02; full list of members (8 pages)
13 August 2002Return made up to 28/07/02; full list of members (8 pages)
11 January 2002Full accounts made up to 24 March 2001 (13 pages)
11 January 2002Full accounts made up to 24 March 2001 (13 pages)
15 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Full accounts made up to 24 March 2000 (13 pages)
3 January 2001Full accounts made up to 24 March 2000 (13 pages)
16 August 2000Return made up to 28/07/00; full list of members (7 pages)
16 August 2000Return made up to 28/07/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
12 August 1999Return made up to 28/07/99; full list of members (12 pages)
12 August 1999Return made up to 28/07/99; full list of members (12 pages)
19 April 1999Aud stat (1 page)
19 April 1999Aud stat (1 page)
26 January 1999Full accounts made up to 24 March 1998 (12 pages)
26 January 1999Full accounts made up to 24 March 1998 (12 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)
25 August 1998Return made up to 28/07/98; no change of members (9 pages)
25 August 1998Return made up to 28/07/98; no change of members (9 pages)
17 December 1997Full accounts made up to 24 March 1997 (11 pages)
17 December 1997Full accounts made up to 24 March 1997 (11 pages)
4 August 1997Return made up to 28/07/97; no change of members (7 pages)
4 August 1997Return made up to 28/07/97; 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 (11 pages)
23 January 1997Full accounts made up to 24 March 1996 (11 pages)
4 August 1996Return made up to 28/07/96; full list of members (9 pages)
4 August 1996Return made up to 28/07/96; full list of members (9 pages)
11 December 1995Full accounts made up to 24 March 1995 (13 pages)
11 December 1995Full accounts made up to 24 March 1995 (13 pages)
3 August 1995Return made up to 28/07/95; no change of members (10 pages)
3 August 1995Return made up to 28/07/95; no change of members (10 pages)
23 September 1992Memorandum and Articles of Association (17 pages)
28 July 1992Incorporation (24 pages)