NORTON PROPERTIES LIMITED

Hellopages » Greater London » Wandsworth » SW11 6AJ

Company number 03869622
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address 10 BALLINGDON ROAD, LONDON, SW11 6AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of NORTON PROPERTIES LIMITED are www.nortonproperties.co.uk, and www.norton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norton Properties Limited is a Private Limited Company. The company registration number is 03869622. Norton Properties Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of Norton Properties Limited is 10 Ballingdon Road London Sw11 6aj. The company`s financial liabilities are £28.74k. It is £12.58k against last year. . SCIBOR KAMINSKI, Jerzy Andrzej is a Secretary of the company. GEMBALA, Victor, Dr is a Director of the company. SCIBOR KAMINSKI, Jerzy Andrzej is a Director of the company. SCIBOR-KAMINSKA, Teresa is a Director of the company. Secretary GEMBALA, Victor, Dr has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


norton properties Key Finiance

LIABILITIES £28.74k
+77%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCIBOR KAMINSKI, Jerzy Andrzej
Appointed Date: 10 October 2001

Director
GEMBALA, Victor, Dr
Appointed Date: 11 November 1999
64 years old

Director
SCIBOR KAMINSKI, Jerzy Andrzej
Appointed Date: 11 November 1999
78 years old

Director
SCIBOR-KAMINSKA, Teresa
Appointed Date: 11 November 1999
74 years old

Resigned Directors

Secretary
GEMBALA, Victor, Dr
Resigned: 10 October 2001
Appointed Date: 11 November 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 November 1999
Appointed Date: 01 November 1999

Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 November 1999
Appointed Date: 01 November 1999

Persons With Significant Control

Mr Jerzy Andrzej Scibor-Kaminski
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Scibor-Kaminska
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTON PROPERTIES LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000

...
... and 59 more events
19 Nov 1999
Secretary resigned
19 Nov 1999
New director appointed
19 Nov 1999
New director appointed
19 Nov 1999
Registered office changed on 19/11/99 from: 46A syon lane isleworth middlesex TW7 5NQ
01 Nov 1999
Incorporation

NORTON PROPERTIES LIMITED Charges

9 May 2014
Charge code 0386 9622 0017
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 & 4 clarence street darwen lancashire t/no's LA46445 &…
14 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94/96 bilbrough gardens, branwell t/no TY272698. By way of…
27 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 166 fordfield road sunderland. By way of fixed charge the…
10 February 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 chestnut avenue moor park newcastle upon tyne t/no:…
5 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 hillsleigh road cowgate newcastle upon tyne t/n…
5 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 chestnut avenue cowgate newcastle upon tyne NE5 3AY t/n…
27 August 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 and 49 brunel street, gateshead, tyne & wear t/no…
15 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 and 103 napier road swalwell gateshead.
15 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 and 23 kelvin grove gateshead tyne and wear.
15 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 and 123 hyde park street gateshead.
15 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 and 7 cardonnell street north shields.
27 April 2001
Legal mortgage (own account)
Delivered: 3 May 2001
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 7 cardonnel street south shields. Assigns the goodwill of…
24 January 2001
Debenture
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 121 hyde park street gateshead. Assigns the goodwill of all…
15 June 2000
Legal mortgage
Delivered: 1 July 2000
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 101 napier road swalwell. Assigns the goodwill…
26 May 2000
Legal mortgage
Delivered: 6 June 2000
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: 23 kelvin grove gateshead. Assigns the goodwill of all…
5 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 4 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…