Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORSEDAN LIMITED
Company Information for

NORSEDAN LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS,
Company Registration Number
02875380
Private Limited Company
Active

Company Overview

About Norsedan Ltd
NORSEDAN LIMITED was founded on 1993-11-26 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Norsedan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORSEDAN LIMITED
 
Legal Registered Office
1 PARK ROAD
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4AS
Other companies in KT13
 
Filing Information
Company Number 02875380
Company ID Number 02875380
Date formed 1993-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB672221260  
Last Datalog update: 2024-01-07 16:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSEDAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB ACCOUNTANCY (UK) LIMITED   BBG PROFESSIONALS LTD   DAVID HOWARD LIMITED   NICOLA KING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORSEDAN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN ANDERSON
Director 1993-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK CLIVE WHITE
Company Secretary 1993-12-15 2008-11-14
MICHAEL RORY HAINES
Company Secretary 1993-12-09 1993-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-26 1993-12-09
INSTANT COMPANIES LIMITED
Nominated Director 1993-11-26 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN ANDERSON SANDOREN INVESTMENTS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
CHRISTOPHER JOHN ANDERSON SANDOREN LIMITED Director 1995-07-27 CURRENT 1995-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-11-09CH01Director's details changed for Christopher John Anderson on 2021-10-26
2021-11-09PSC04Change of details for Christopher John Anderson as a person with significant control on 2021-10-26
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-30AP01DIRECTOR APPOINTED MR STEPHEN HUGHES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-24PSC04Change of details for Christopher John Anderson as a person with significant control on 2018-04-24
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 600
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-01CH01Director's details changed for Christopher John Anderson on 2017-10-26
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 600
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-26CH01Director's details changed for Christopher John Anderson on 2016-10-26
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-27AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-27AD02Register inspection address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-30AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-30AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD02Register inspection address changed from 2Nd Floor Tuition House 27-37 St Georges Road London SW19 4EU
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM 2Nd Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU
2012-10-31AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0126/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-01AR0126/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-28SH0101/12/08 STATEMENT OF CAPITAL GBP 600
2009-11-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-11-23AR0126/10/09 FULL LIST
2009-11-23AD02SAIL ADDRESS CREATED
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY RODERICK WHITE
2008-11-07363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 2ND FLOOR 11 QUEENS ROAD WIMBLEDON LONDON SW19 8NG
2007-11-15363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-12363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 274 FULHAM ROAD CHELSEA LONDON SW10 9EW
2006-02-08363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30363aRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-12-19363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363aRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363aRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-02363aRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-02-10363aRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1997-12-03363aRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-13363aRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-10-24(W)ELRESS252 DISP LAYING ACC 17/10/96
1996-10-24(W)ELRESS386 DIS APP AUDS 17/10/96
1996-10-24(W)ELRESS366A DISP HOLDING AGM 17/10/96
1996-08-08287REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 274 FULHAM GARDENS CHELSEA LONDON SW10 9EW
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-29CERTNMCOMPANY NAME CHANGED EQUALGLAZE LIMITED CERTIFICATE ISSUED ON 30/04/96
1996-04-28287REGISTERED OFFICE CHANGED ON 28/04/96 FROM: 67-69 DRAYTON GARDENS CHELSEA LONDON SW10 9QZ
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-12-29363xRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1994-11-30363xRETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS
1994-04-19288NEW DIRECTOR APPOINTED
1994-04-19288SECRETARY RESIGNED
1994-04-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-04-1988(2)RAD 15/12/93--------- £ SI 1998@1=1998 £ IC 2/2000
1993-12-22ORES04NC INC ALREADY ADJUSTED 09/12/93
1993-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-22123£ NC 1000/5000 09/12/93
1993-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-22287REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-12-22£ nc 1000/5000 09/12/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NORSEDAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORSEDAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-08 Outstanding THE HANOVER TRUSTEE COMPANY LIMITED, CHRISTOPHER JOHN ANDERSON
Creditors
Creditors Due After One Year 2012-12-31 £ 1,544,105
Creditors Due After One Year 2011-12-31 £ 1,546,576
Creditors Due Within One Year 2012-12-31 £ 35,154
Creditors Due Within One Year 2011-12-31 £ 47,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORSEDAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,040
Cash Bank In Hand 2011-12-31 £ 10,503
Current Assets 2012-12-31 £ 1,808,731
Current Assets 2011-12-31 £ 1,778,346
Debtors 2012-12-31 £ 1,790,691
Debtors 2011-12-31 £ 1,767,843
Shareholder Funds 2012-12-31 £ 230,024
Shareholder Funds 2011-12-31 £ 184,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORSEDAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORSEDAN LIMITED
Trademarks
We have not found any records of NORSEDAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORSEDAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORSEDAN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORSEDAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORSEDAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORSEDAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.