NOREL INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 00666859
Status Active
Incorporation Date 4 August 1960
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NOREL INVESTMENTS LIMITED are www.norelinvestments.co.uk, and www.norel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norel Investments Limited is a Private Limited Company. The company registration number is 00666859. Norel Investments Limited has been working since 04 August 1960. The present status of the company is Active. The registered address of Norel Investments Limited is 925 Finchley Road London Nw11 7pe. The company`s financial liabilities are £104.05k. It is £9.63k against last year. The cash in hand is £108.09k. It is £9.97k against last year. And the total assets are £114.86k, which is £12.55k against last year. GRAHAM, Frances Liza is a Secretary of the company. GRAHAM, Frances Liza is a Director of the company. GRAHAM, Zoe Claire, Dr is a Director of the company. Secretary GOLDWATER, Elaine Pamela has been resigned. Director GOLDWATER, Elaine Pamela has been resigned. Director GOLDWATER, Norman Noah has been resigned. Director GRAHAM, Priscilla Sarah has been resigned. The company operates in "Development of building projects".


norel investments Key Finiance

LIABILITIES £104.05k
+10%
CASH £108.09k
+10%
TOTAL ASSETS £114.86k
+12%
All Financial Figures

Current Directors

Secretary
GRAHAM, Frances Liza
Appointed Date: 01 January 2004

Director
GRAHAM, Frances Liza
Appointed Date: 05 January 2006
53 years old

Director
GRAHAM, Zoe Claire, Dr
Appointed Date: 01 January 2004
56 years old

Resigned Directors

Secretary
GOLDWATER, Elaine Pamela
Resigned: 31 December 2003

Director
GOLDWATER, Elaine Pamela
Resigned: 11 January 2005
106 years old

Director
GOLDWATER, Norman Noah
Resigned: 16 September 2002
107 years old

Director
GRAHAM, Priscilla Sarah
Resigned: 10 March 2005
78 years old

NOREL INVESTMENTS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
24 Nov 1987
Return made up to 26/05/87; full list of members

24 Nov 1987
Return made up to 26/05/87; full list of members

06 May 1987
Registered office changed on 06/05/87 from: charter house 52 gloucester place london W1H 4EB

19 Jun 1986
Registered office changed on 19/06/86 from: 54 welbeck street london W1M 7HE

04 Aug 1960
Incorporation

NOREL INVESTMENTS LIMITED Charges

1 July 1988
Legal charge
Delivered: 22 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4, crestwood park shopping centre, bromley lane…
20 May 1988
Legal charge
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 140 walsall road, bird end, west midlands.
16 January 1986
Legal charge
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 357D derby road nottingham nottinghamshire.
18 March 1985
Legal charge
Delivered: 28 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 103 & 105 lower lickhill rd., Stourport on severn hereford…
18 March 1985
Legal charge
Delivered: 28 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 salisbury ave cheltenham gloucestershire.
5 June 1984
Legal charge
Delivered: 8 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H shop 5 flat 5 and garage 5, ice house shopping precint…
6 December 1979
Debenture
Delivered: 14 December 1979
Status: Satisfied on 31 March 1994
Persons entitled: Elaine Priscilla Goldwater Norman Noah Goldwater
Description: Fixed and floating charge on undertaking and all property…