NORSTON LIMITED -
Company Profile | Company Filings |
Overview
NORSTON LIMITED is a Private Limited Company from and has the status: Active.
NORSTON LIMITED was incorporated 36 years ago on 01/07/1987 and has the registered number: 02143709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORSTON LIMITED was incorporated 36 years ago on 01/07/1987 and has the registered number: 02143709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORSTON LIMITED -
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
76 GLOUCESTER PLACE
W1U 6HJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER SHASHA | Sep 1970 | British | Director | 2011-04-14 | CURRENT |
MR HOWARD STEVEN LEWIS | Mar 1962 | British | Director | CURRENT | |
MRS HANNAH LEWIS | Jun 1938 | British | Director | 2001-12-01 | CURRENT |
MR DAVID JOHN LEWIS | May 1939 | British | Director | 1998-12-14 | CURRENT |
MRS BERYL PATRICIA DAVIS | Mar 1949 | British | Director | 2012-03-28 | CURRENT |
BERYL PATRICIA DAVIS | British | Secretary | 2012-03-28 | CURRENT | |
MR SIMON HOWARD WALTERS | Apr 1963 | British | Director | 1994-07-01 UNTIL 1997-02-07 | RESIGNED |
MR PETER SHASHA | Sep 1970 | British | Director | 2004-04-23 UNTIL 2008-01-08 | RESIGNED |
NICHOLAS JAMES DAVIS | Sep 1975 | British | Director | 2008-01-09 UNTIL 2008-02-15 | RESIGNED |
JOHN NEIL DAVIS | Aug 1943 | British | Director | 1998-12-14 UNTIL 2012-03-28 | RESIGNED |
MR JACK CAPLAN | Jan 1933 | British | Director | 2011-03-11 UNTIL 2021-09-26 | RESIGNED |
MR JACK CAPLAN | Jan 1933 | British | Director | RESIGNED | |
JOHN NEIL DAVIS | Aug 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard John Martin | 2021-01-12 | 12/1957 | London | Ownership of shares 25 to 50 percent as firm |
Rothchild & Co | 2016-04-06 - 2021-01-14 | 75008 Paris | Ownership of shares 25 to 50 percent | |
Molyneux Securities Ltd | 2016-04-06 - 2021-01-14 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NORSTON_LIMITED - Accounts | 2023-12-15 | 31-03-2023 | £147,106 Cash £9,316,236 equity |
NORSTON_LIMITED - Accounts | 2022-12-23 | 31-03-2022 | £351,617 Cash £10,065,776 equity |
NORSTON_LIMITED - Accounts | 2021-12-22 | 31-03-2021 | £184,474 Cash £10,306,981 equity |
NORSTON_LIMITED - Accounts | 2021-03-03 | 31-03-2020 | £400,097 Cash £9,984,084 equity |