Company NameNapper Sports Limited
DirectorRuth Jacqueline Basrawy
Company StatusActive - Proposal to Strike off
Company Number00390605
CategoryPrivate Limited Company
Incorporation Date24 October 1944(79 years, 6 months ago)
Previous NameC.& F.Napper Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ruth Jacqueline Basrawy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(76 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House Finchley Road
London
NW3 5JS
Director NameMr Donald Alfred Dela Nougerede
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newmans Lane
Loughton
Essex
IG10 1TH
Secretary NameMr Michael Edward De La Nougerede
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 22 October 2020)
RoleCompany Director
Correspondence Address18 Newmans Lane
Loughton
Essex
IG10 1TH

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

7.8k at £1Donald De La-nougerede
77.90%
Ordinary
2.2k at £1Michael Edward De La-nougerede
22.10%
Ordinary

Financials

Year2014
Net Worth£334,905
Cash£2,607
Current Liabilities£2,702

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

22 October 2020Delivered on: 3 November 2020
Persons entitled: N H Finance Limited

Classification: A registered charge
Particulars: 352 mare street hackney london E8 1HR registered at the land registry with the title number EGL308460.
Outstanding
22 October 2020Delivered on: 3 November 2020
Persons entitled: N H Finance Limited

Classification: A registered charge
Outstanding
1 May 2001Delivered on: 18 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 352 mare street hackney london.
Outstanding
22 January 1999Delivered on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 519 roman road london E3 title number egl 333838.
Outstanding
24 March 1995Delivered on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 521 roman road, bow, l/b of tower hamlets t/n ngl 23451.
Outstanding
26 February 1993Delivered on: 8 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 352 mare street, hackney, l/b of hackney - part title no. LN178221.
Outstanding
5 February 1993Delivered on: 12 February 1993
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: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
1 February 2023Registered office address changed from , Regina House Finchley Road, London, NW3 5JS, England to 124 Finchley Road London NW3 5JS on 1 February 2023 (1 page)
1 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 January 2023Previous accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
20 April 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
20 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 November 2020Satisfaction of charge 1 in full (1 page)
3 November 2020Registration of charge 003906050006, created on 22 October 2020 (20 pages)
3 November 2020Registration of charge 003906050007, created on 22 October 2020 (31 pages)
27 October 2020Satisfaction of charge 5 in full (1 page)
27 October 2020Termination of appointment of Michael Edward De La Nougerede as a secretary on 22 October 2020 (1 page)
27 October 2020Termination of appointment of Donald Alfred Dela Nougerede as a director on 22 October 2020 (1 page)
27 October 2020Cessation of Donald Alfred Dela Nougerede as a person with significant control on 22 October 2020 (1 page)
27 October 2020Cessation of Michael Dela Nougerede as a person with significant control on 22 October 2020 (1 page)
27 October 2020Registered office address changed from 18 Newmans Lane Loughton Essex IG10 1th to Regina House Finchley Road London NW3 5JS on 27 October 2020 (1 page)
27 October 2020Appointment of Mrs Ruth Jacqueline Basrawy as a director on 22 October 2020 (2 pages)
27 October 2020Satisfaction of charge 2 in full (1 page)
27 October 2020Registered office address changed from , 18 Newmans Lane, Loughton, Essex, IG10 1th to 124 Finchley Road London NW3 5JS on 27 October 2020 (1 page)
27 October 2020Notification of 352 Mare Street Limited as a person with significant control on 22 October 2020 (2 pages)
23 June 2020Satisfaction of charge 3 in full (1 page)
23 June 2020Satisfaction of charge 4 in full (1 page)
28 April 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
9 March 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
11 February 2019Cessation of Michael Edward De La Nougerede as a person with significant control on 7 February 2019 (1 page)
11 February 2019Notification of Michael Dela Nougerede as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Change of details for Mr Michael Edward De La Nougerede as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Notification of Donald Alfred Dela Nougerede as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
13 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(4 pages)
4 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10,000
(4 pages)
6 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 10,000
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(4 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 March 2010Director's details changed for Mr Donald Alfred Dela Nougerede on 31 December 2009 (2 pages)
17 March 2010Secretary's details changed for Michael Edward De La Nougerede on 31 December 2009 (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Michael Edward De La Nougerede on 31 December 2009 (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Donald Alfred Dela Nougerede on 31 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 June 2009Return made up to 31/12/08; full list of members (10 pages)
24 June 2009Return made up to 31/12/08; full list of members (10 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2008Return made up to 31/12/06; no change of members (6 pages)
12 August 2008Return made up to 31/12/06; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Return made up to 31/12/04; full list of members (6 pages)
18 April 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 September 2004Registered office changed on 29/09/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
29 September 2004Registered office changed on 29/09/04 from: 3RD floor crown house, 151 high road, loughton, essex IG10 4LG (1 page)
29 September 2004Registered office changed on 29/09/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 March 2003Return made up to 31/12/02; full list of members (5 pages)
18 March 2003Return made up to 31/12/02; full list of members (5 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 March 2002Return made up to 31/12/01; full list of members (5 pages)
15 March 2002Return made up to 31/12/01; full list of members (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 31/12/99; full list of members; amend (5 pages)
29 March 2001Return made up to 31/12/98; full list of members; amend (5 pages)
29 March 2001Registered office changed on 29/03/01 from: 352 mare street hackney london E8 1HA (1 page)
29 March 2001Registered office changed on 29/03/01 from: 352 mare street, hackney, london, E8 1HA (1 page)
29 March 2001Registered office changed on 29/03/01 from: 352 mare street hackney london E8 1HA (1 page)
29 March 2001Return made up to 31/12/99; full list of members; amend (5 pages)
29 March 2001Return made up to 31/12/00; full list of members (5 pages)
29 March 2001Return made up to 31/12/98; full list of members; amend (5 pages)
29 March 2001Return made up to 31/12/00; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
24 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
23 February 1998Accounts for a small company made up to 31 January 1997 (8 pages)
23 February 1998Accounts for a small company made up to 31 January 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
9 August 1995Return made up to 31/12/94; full list of members (6 pages)
9 August 1995Return made up to 31/12/94; full list of members (6 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 March 1994Return made up to 31/12/93; no change of members (5 pages)
22 March 1994Return made up to 31/12/93; no change of members (5 pages)
19 February 1988New director appointed (2 pages)
19 February 1988New director appointed (2 pages)
10 February 1988Company name changed\certificate issued on 10/02/88 (2 pages)
10 February 1988Company name changed\certificate issued on 10/02/88 (2 pages)
30 January 1988New secretary appointed (2 pages)
30 January 1988New secretary appointed (2 pages)
1 July 1986Full accounts made up to 31 January 1985 (5 pages)
1 July 1986Full accounts made up to 31 January 1985 (5 pages)
24 October 1944Incorporation (18 pages)
24 October 1944Incorporation (18 pages)