Company NameNottingham Discount Co. Limited
DirectorAtul Maneklal Thanawala
Company StatusActive
Company Number00363569
CategoryPrivate Limited Company
Incorporation Date14 October 1940(83 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Atul Maneklal Thanawala
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(51 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Robert Henry Melvin Mitchell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(50 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 June 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside
Southwell
Nottinghamshire
NG25 0HA
Director NameMr Anthony James Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(50 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleBanker
Correspondence Address35 Arkwright Road
London
NW3 6BJ
Secretary NameMr Robert Henry Melvin Mitchell
NationalityBritish
StatusResigned
Appointed24 May 1991(50 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside
Southwell
Nottinghamshire
NG25 0HA
Director NameChhotalal Damji Pattni
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(54 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Court
Wembley
Middlesex
HA0 3PU
Secretary NameMr Atul Maneklal Thanawala
NationalityBritish
StatusResigned
Appointed07 June 1995(54 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts The Common
Stanmore
Middlesex
HA7 3HP

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

10 November 1982Delivered on: 16 November 1982
Satisfied on: 12 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all propety and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 21,000
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 21,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 21,000
(4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 21,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Termination of appointment of Atul Maneklal Thanawala as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Atul Maneklal Thanawala as a secretary on 29 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 21,000
(5 pages)
15 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 21,000
(5 pages)
24 March 2014Registered office address changed from 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Termination of appointment of Chhotalal Pattni as a director (1 page)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Chhotalal Pattni as a director (1 page)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Director and secretary's change of particulars / atul thanawala / 14/08/2008 (1 page)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / atul thanawala / 14/08/2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page)
31 May 2006Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Return made up to 24/05/00; full list of members (6 pages)
23 May 2000Return made up to 24/05/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 June 1999Return made up to 24/05/99; full list of members (6 pages)
3 June 1999Return made up to 24/05/99; full list of members (6 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
19 October 1996Return made up to 24/05/96; full list of members (6 pages)
19 October 1996Return made up to 24/05/96; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 August 1995Return made up to 24/05/95; no change of members (4 pages)
14 August 1995Return made up to 24/05/95; no change of members (4 pages)
21 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Secretary resigned;director resigned;new director appointed (2 pages)