This company is commonly known as Norston Investments Limited. The company was founded 31 years ago and was given the registration number 02735040. The firm's registered office is in LONDON. You can find them at Catherine House, 76 Gloucester Place, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NORSTON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02735040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catherine House, 76 Gloucester Place, London, W1U 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Catherine House, 76 Gloucester Place, London, United Kingdom, W1U 6HJ | Secretary | 28 March 2012 | Active |
Catherine House 76, Gloucester Place, London, United Kingdom, W1U 6HJ | Director | 28 March 2012 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Director | 14 December 1998 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Director | 19 August 1992 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Secretary | 19 August 1992 | Active |
22 Riverside Avenue, Lightwater, GU18 5RU | Nominee Secretary | 28 July 1992 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Director | 19 August 1992 | Active |
Catherine House, 76 Gloucester Place, London, W1U 6HJ | Director | 14 December 1998 | Active |
"Summerfield", Park Road, Winchester, SO22 6AA | Director | 28 July 1992 | Active |
Bank Cottage, 11 Westholm Hampstead Garden Suburb, London, NW11 6LH | Director | 01 July 1994 | Active |
Mr Richard Martin | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British,Australian |
Country of residence | : | England |
Address | : | 1, King William Street, London, England, EC4N 7AR |
Nature of control | : |
|
Rothschild & Co | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23 Bis Avenue De Messine, 75008 Paris, Paris, France, |
Nature of control | : |
|
Mrs Hannah Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | Catherine House, London, W1U 6HJ |
Nature of control | : |
|
Molyneux Securities Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, Gloucester Place, London, England, W1U 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Accounts | Change account reference date company previous extended. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.