Company NameNorthbury Property Services Limited
DirectorsRoslyn Shiela Kalman and Stephen Lionel Kalman
Company StatusActive
Company Number03794295
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRoslyn Shiela Kalman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameRoslyn Shiela Kalman
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.northbury.co.uk/
Telephone07 901594802
Telephone regionMobile

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£214,942
Cash£144,116
Current Liabilities£709,138

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

26 March 2007Delivered on: 7 April 2007
Persons entitled: National Westminster 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: 8 lind road sutton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2006Delivered on: 12 May 2006
Satisfied on: 17 April 2013
Persons entitled: Abbey National 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 property k/a 328 high street, orpington, kent t/no SGL45057 and all the related rights.
Fully Satisfied
5 May 2006Delivered on: 12 May 2006
Satisfied on: 17 April 2013
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income now or in the future arising in respect of any rental or other money payable.
Fully Satisfied

Filing History

14 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 July 2018Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 11 July 2018 (1 page)
8 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of The Kalman Family 1997 Discretionary Trust as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of The Kalman Family 1997 Discretionary Trust as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
4 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Stephen Lionel Kalman on 23 June 2011 (2 pages)
7 July 2011Director's details changed for Stephen Lionel Kalman on 23 June 2011 (2 pages)
7 July 2011Director's details changed for Roslyn Shiela Kalman on 23 June 2011 (2 pages)
7 July 2011Secretary's details changed for Roslyn Shiela Kalman on 23 June 2011 (1 page)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Roslyn Shiela Kalman on 23 June 2011 (2 pages)
7 July 2011Secretary's details changed for Roslyn Shiela Kalman on 23 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Director's details changed for Roslyn Shiela Kalman on 23 June 2010 (2 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Stephen Lionel Kalman on 23 June 2010 (2 pages)
26 July 2010Director's details changed for Stephen Lionel Kalman on 23 June 2010 (2 pages)
26 July 2010Director's details changed for Roslyn Shiela Kalman on 23 June 2010 (2 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 23/06/08; full list of members (3 pages)
18 July 2008Return made up to 23/06/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 23/06/07; full list of members (2 pages)
31 August 2007Return made up to 23/06/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 23/06/06; full list of members (2 pages)
22 August 2006Return made up to 23/06/06; full list of members (2 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 23/06/05; full list of members (2 pages)
14 July 2005Return made up to 23/06/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Return made up to 23/06/04; full list of members (5 pages)
22 July 2004Return made up to 23/06/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 July 2003Return made up to 23/06/03; full list of members (7 pages)
18 July 2003Return made up to 23/06/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 August 2002Return made up to 23/06/02; full list of members (7 pages)
9 August 2002Return made up to 23/06/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 August 2000Return made up to 23/06/00; full list of members (6 pages)
3 August 2000Return made up to 23/06/00; full list of members (6 pages)
10 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page)
1 July 1999New director appointed (18 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (18 pages)
1 July 1999Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page)
1 July 1999Secretary resigned (1 page)
23 June 1999Incorporation (18 pages)
23 June 1999Incorporation (18 pages)