NORSTOWN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 01996743
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
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 ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Director's details changed for Mrs Sonia Fattal on 21 November 2016. The most likely internet sites of NORSTOWN PROPERTIES LIMITED are www.norstownproperties.co.uk, and www.norstown-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norstown Properties Limited is a Private Limited Company. The company registration number is 01996743. Norstown Properties Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Norstown Properties Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £309.23k. It is £42.34k against last year. The cash in hand is £117.56k. It is £44.12k against last year. And the total assets are £728.5k, which is £81.87k against last year. FATTAL, Sonia is a Secretary of the company. FATTAL, Joseph is a Director of the company. FATTAL, Sonia is a Director of the company. Secretary ABRAHAMI, Helen Barbara has been resigned. Secretary FATTAL, Joseph has been resigned. Secretary FATTAL, Joseph has been resigned. The company operates in "Development of building projects".


norstown properties Key Finiance

LIABILITIES £309.23k
+15%
CASH £117.56k
+60%
TOTAL ASSETS £728.5k
+12%
All Financial Figures

Current Directors

Secretary
FATTAL, Sonia
Appointed Date: 11 May 2011

Director
FATTAL, Joseph

73 years old

Director
FATTAL, Sonia

71 years old

Resigned Directors

Secretary
ABRAHAMI, Helen Barbara
Resigned: 07 December 2004
Appointed Date: 29 April 1999

Secretary
FATTAL, Joseph
Resigned: 11 May 2011
Appointed Date: 07 December 2004

Secretary
FATTAL, Joseph
Resigned: 29 April 1999

Persons With Significant Control

Mr Joseph Fattal
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NORSTOWN PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
21 Nov 2016
Director's details changed for Mrs Sonia Fattal on 21 November 2016
21 Nov 2016
Director's details changed for Mrs Sonia Fattal on 21 November 2016
04 May 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
27 Nov 1986
Particulars of mortgage/charge

06 Nov 1986
Particulars of mortgage/charge

02 Aug 1986
Particulars of mortgage/charge

06 Mar 1986
Incorporation
23 Sep 1982
Certificate of incorporation

NORSTOWN PROPERTIES LIMITED Charges

20 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 7 ellerton mill lane l/b of camden…
28 April 1997
Legal mortgage
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8 gorefield lane canterbury road london (leasehold) with…
21 August 1996
Legal mortgage
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 10 crest court the crest london with…
21 August 1996
Legal mortgage
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 113 clitterhouse road cricklewood…
21 August 1996
Legal mortgage
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 45 kingsley court st pauls avenue…
15 November 1993
Legal charge
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 147 ashford court ashford road london…
13 September 1993
Legal charge
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as 5 farm villas farm road edgware…
28 July 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 38 fordwych court shoot-up-hill london NW2…
27 July 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 4 thanet lodge mapesbury road london with…
27 July 1993
Legal charge
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 180 ashford court ashford road london…
28 May 1993
Legal charge
Delivered: 10 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as 21 ashford court ashford road london NW2…
15 April 1993
Legal charge
Delivered: 17 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 14 crest court the crest hendon london NW4…
12 November 1992
Legal charge
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 54 ashford court, ashford road, london with…
28 July 1992
Legal charge
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 160 ashford court ashford road london NW2 all fixtures and…
29 October 1990
Legal charge
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Discount Bank (Overseas) Limited
Description: 27 gondar gardens london NW6. Floating charge over all…
2 January 1989
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 58 solent…
26 November 1986
Legal charge
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 76 kingsley way hampstead garden suburb, hampstead, london…
5 November 1986
Legal charge
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises 27 gondar gardens…
25 July 1986
Legal charge
Delivered: 2 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 21, inglewood…
11 June 1986
Legal charge
Delivered: 23 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 gondar gardens, west hampstead, london borough of camden…
20 May 1986
Legal charge
Delivered: 29 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 kingsley way hampstead garden suburb london borough of…