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

NORVIN HOLDINGS

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
00751831
Private Unlimited Company
Active

Company Overview

About Norvin Holdings
NORVIN HOLDINGS was founded on 1963-02-28 and has its registered office in London. The organisation's status is listed as "Active". Norvin Holdings is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORVIN HOLDINGS
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in E1
 
Filing Information
Company Number 00751831
Company ID Number 00751831
Date formed 1963-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORVIN HOLDINGS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 NORVIN HOLDINGS

Current Directors
Officer Role Date Appointed
IRVIN TARN
Company Secretary 1992-07-31
ILANA DURST
Director 2016-12-23
GHITA TARN
Director 1994-12-05
IRVIN TARN
Director 1992-07-31
JEREMY SIMON TARN
Director 2016-12-23
NORMAN TARN
Director 1992-07-31
ROBERTA TARN
Director 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRVIN TARN EAST CENTRAL PROPERTIES Company Secretary 1992-07-31 CURRENT 1961-03-08 Liquidation
IRVIN TARN BISHOPSGATE MANAGEMENTS Company Secretary 1992-07-31 CURRENT 1969-04-08 Active
IRVIN TARN TARN ESTATES Company Secretary 1992-07-31 CURRENT 1948-04-19 Active
GHITA TARN BISHOPSGATE MANAGEMENTS Director 1994-12-05 CURRENT 1969-04-08 Active
GHITA TARN TARN ESTATES Director 1994-12-05 CURRENT 1948-04-19 Active
GHITA TARN SILVEREEN PROPERTIES LIMITED Director 1992-10-23 CURRENT 1964-04-08 Dissolved 2013-09-20
IRVIN TARN EAST CENTRAL PROPERTIES Director 1992-07-31 CURRENT 1961-03-08 Liquidation
IRVIN TARN BISHOPSGATE MANAGEMENTS Director 1992-07-31 CURRENT 1969-04-08 Active
IRVIN TARN TARN ESTATES Director 1992-07-31 CURRENT 1948-04-19 Active
JEREMY SIMON TARN BISHOPSGATE MANAGEMENTS Director 2014-12-01 CURRENT 1969-04-08 Active
NORMAN TARN SILVEREEN PROPERTIES LIMITED Director 1992-10-23 CURRENT 1964-04-08 Dissolved 2013-09-20
NORMAN TARN BISHOPSGATE MANAGEMENTS Director 1992-07-31 CURRENT 1969-04-08 Active
NORMAN TARN TARN ESTATES Director 1992-07-31 CURRENT 1948-04-19 Active
ROBERTA TARN BISHOPSGATE MANAGEMENTS Director 1994-12-05 CURRENT 1969-04-08 Active
ROBERTA TARN TARN ESTATES Director 1994-12-05 CURRENT 1948-04-19 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
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2024-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-29Director's details changed for Ghita Tarn on 2023-06-01
2023-06-29Director's details changed for Mrs Ilana Durst on 2023-06-01
2023-06-29Change of details for Mr Norman Tarn as a person with significant control on 2023-06-01
2023-06-29Director's details changed for Mr Norman Tarn on 2023-06-01
2023-06-29Director's details changed for Mr Jeremy Simon Tarn on 2023-06-01
2023-06-29Director's details changed for Mrs Ghita Tarn on 2023-06-01
2023-06-29CH01Director's details changed for Ghita Tarn on 2023-06-01
2023-06-29PSC04Change of details for Mr Norman Tarn as a person with significant control on 2023-06-01
2023-06-28Director's details changed for Ghita Tarn on 2023-06-28
2023-06-28CH01Director's details changed for Ghita Tarn on 2023-06-28
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/23 FROM C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-04-27Change of details for Mr Norman Tarn as a person with significant control on 2023-04-27
2023-04-27PSC04Change of details for Mr Norman Tarn as a person with significant control on 2023-04-27
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR England
2019-10-07RP04CS01Second filing of Confirmation Statement dated 31/07/2018
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-04RES12Resolution of varying share rights or name
2018-01-04RES01ADOPT ARTICLES 15/12/2017
2018-01-02SH08Change of share class name or designation
2018-01-02SH10Particulars of variation of rights attached to shares
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-14CS01
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 66 Prescot Street London E1 8NN
2017-01-05AP01DIRECTOR APPOINTED MRS ILANA DURST
2017-01-05AP01DIRECTOR APPOINTED MR JEREMY SIMON TARN
2016-11-21AA24/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-07AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-04RES12VARYING SHARE RIGHTS AND NAMES
2014-12-04RES01ADOPT ARTICLES 04/12/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-23AR0131/07/11 ANNUAL RETURN FULL LIST
2010-08-18AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA TARN / 30/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVIN TARN / 30/07/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR IRVIN TARN / 30/07/2010
2009-09-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2007-08-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-09-26363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE(2ND FLOOR) HIGHGATE HILL LONDON N19 5UU
2003-08-26363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-21363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-09-03363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-30363aRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-09-02363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-09-08363aRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-09-10363aRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-08-28363aRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-09-04363xRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1994-12-21288NEW DIRECTOR APPOINTED
1994-09-21363xRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-08-25363xRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1992-09-08363xRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1991-09-02363xRETURN MADE UP TO 19/08/91; FULL LIST OF MEMBERS
1990-10-30363RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS
1990-01-09363RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS
1989-02-06287REGISTERED OFFICE CHANGED ON 06/02/89 FROM: BUCHANAN HOUSE, 24/30 HOLBORN, LONDON EC1N 2HS
1989-01-31363RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS
1988-02-10363RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS
1987-02-05363RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS
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 NORVIN HOLDINGS 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 NORVIN HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORVIN HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24

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 NORVIN HOLDINGS

Intangible Assets
Patents
We have not found any records of NORVIN HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for NORVIN HOLDINGS
Trademarks
We have not found any records of NORVIN HOLDINGS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to NORVIN HOLDINGS

Income
Government Income
We have not found government income sources for NORVIN HOLDINGS. 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 NORVIN HOLDINGS 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 NORVIN HOLDINGS 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 NORVIN HOLDINGS 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 NORVIN HOLDINGS 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.