Company NameE.M.Natt Limited
Company StatusDissolved
Company Number00503282
CategoryPrivate Limited Company
Incorporation Date10 January 1952(72 years, 4 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Peter Joseph Natt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(40 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 22 July 2020)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressThe Old Ram And Hurdle
Luffenhall
Stevenage
SG2 7PX
Secretary NameMr Peter Joseph Natt
NationalityBritish
StatusClosed
Appointed31 May 1992(40 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Ram And Hurdle
Luffenhall
Stevenage
SG2 7PX
Director NameMr Christopher Philip Manning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(42 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 22 July 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address49 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LA
Director NameStephen James Norman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(46 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 22 July 2020)
RoleDental Technician
Correspondence AddressHills Folly Bycullah Road
Enfield
Middlesex
EN2 8EE
Director NameColin R Maguire
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(40 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 January 1993)
RoleDental Technician
Correspondence Address34 Riversfield Road
Enfield
Middlesex
EN1 3DJ
Director NameRonald Walter Manning
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 1994)
RoleDental Technician
Correspondence Address140 Prince George Avenue
London
N14 4TA
Director NameChristopher Philip Manning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(42 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1994)
RoleExecutive
Correspondence Address14 Tudor Way
Waltham Abbey
Essex
EN9 1PX

Contact

Websitewww.natt.co.uk
Email address[email protected]
Telephone020 83614649
Telephone regionLondon

Location

Registered AddressBbk Partnership
1 Beauchamp Court, Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Marchpen LTD
99.90%
Ordinary
1 at £1Peter Joseph Natt
0.10%
Ordinary

Financials

Year2014
Net Worth£829,788
Cash£771,082
Current Liabilities£66,146

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 September 1990Delivered on: 3 October 1990
Satisfied on: 11 June 2014
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
18 March 2019Registered office address changed from Marchpen House 45/47 Friern Barnet Road London N11 3EG to Bbk Partnership 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ on 18 March 2019 (2 pages)
14 March 2019Declaration of solvency (7 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
(1 page)
21 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Christopher Philip Manning on 23 August 2011 (2 pages)
1 November 2011Director's details changed for Christopher Philip Manning on 23 August 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2009Return made up to 31/05/09; full list of members (4 pages)
14 July 2009Return made up to 31/05/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2008Return made up to 31/05/08; full list of members (4 pages)
31 July 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 June 2006Location of register of members (1 page)
12 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (3 pages)
9 June 2004Return made up to 31/05/04; full list of members (3 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 May 2001Return made up to 31/05/01; full list of members (7 pages)
25 May 2001Return made up to 31/05/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Location of register of members (1 page)
13 July 1999Return made up to 31/05/99; full list of members (9 pages)
13 July 1999Location of register of members (1 page)
13 July 1999Return made up to 31/05/99; full list of members (9 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Location of register of members (1 page)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
23 June 1998Location of register of members (1 page)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Return made up to 31/05/96; no change of members (5 pages)
1 July 1996Return made up to 31/05/96; no change of members (5 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Return made up to 31/05/95; full list of members (14 pages)
14 June 1995Return made up to 31/05/95; full list of members (14 pages)
8 June 1993Return made up to 31/05/93; full list of members (7 pages)
5 June 1992Return made up to 31/05/92; full list of members (8 pages)
17 July 1991Return made up to 29/06/91; full list of members (8 pages)
25 January 1988New director appointed (2 pages)
27 June 1986Return made up to 23/06/86; full list of members (4 pages)
10 January 1952Certificate of incorporation (1 page)
10 January 1952Certificate of incorporation (1 page)