This company is commonly known as Norston Limited. The company was founded 36 years ago and was given the registration number 02143709. The firm's registered office is in . You can find them at 76 Gloucester Place, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NORSTON LIMITED |
---|---|---|
Company Number | : | 02143709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 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 |
76 Gloucester Place, London, W1U 6HJ | Director | 14 December 1998 | Active |
76 Gloucester Place, London, W1U 6HJ | Director | 01 December 2001 | Active |
76 Gloucester Place, London, W1U 6HJ | Director | - | Active |
Catherine House 76, Gloucester Place, London, W1U 6HJ | Director | 14 April 2011 | Active |
76 Gloucester Place, London, W1U 6HJ | Secretary | - | Active |
Catherine House 76, Gloucester Place, London, United Kingdom, W1U 6HJ | Director | 11 March 2011 | Active |
39 Silverston Way, Stanmore, HA7 4HS | Director | - | Active |
76 Gloucester Place, London, W1U 6HJ | Director | 14 December 1998 | Active |
11 Chalton Drive Hampstead, Gardens Suburbs Hampstead, London, N2 0QW | Director | 09 January 2008 | Active |
44 Gloucester Square, London, W2 2TQ | Director | 23 April 2004 | Active |
Bank Cottage, 11 Westholm Hampstead Garden Suburb, London, NW11 6LH | Director | 01 July 1994 | Active |
Mr Richard John Martin | ||
Notified on | : | 12 January 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 | : |
|
Rothchild & Co | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23 Bis, Avenue De Messine, 75008 Paris, France, |
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 | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Change account reference date company previous extended. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.