Company NameN.A. S. Investments Limited
DirectorsNorman Edward Aronsohn and David Harold Aronsohn
Company StatusActive
Company Number00516363
CategoryPrivate Limited Company
Incorporation Date23 February 1953(71 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Norman Edward Aronsohn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51, High Point North Hill
London
N6 4AZ
Secretary NameMr Norman Edward Aronsohn
NationalityBritish
StatusCurrent
Appointed28 November 2005(52 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51, High Point North Hill
London
N6 4AZ
Director NameMr David Harold Aronsohn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(71 years after company formation)
Appointment Duration1 month, 3 weeks
RoleTeacher State School
Country of ResidenceEngland
Correspondence Address51 North Hill
London
N6 4AZ
Director NameDr Lotte Therese Newman
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(38 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 26 April 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 51 High Point North Hill
London
N6 4AZ
Director NameMr Simon Sergei Aronsohn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 10 October 2023)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressFlat 51, High Point North Hill
London
N6 4AZ
Secretary NameMr Arthur Richard Sowley
NationalityBritish
StatusResigned
Appointed12 June 1991(38 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address13 Birchen Grove
Kingsbury
London
NW9 8RT

Contact

Telephone020 88635050
Telephone regionLondon

Location

Registered AddressCongress House , Office 10, Suite 1, 4th Floor
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Alexander Stefan Aronsohn
20.00%
Ordinary
6k at £1David Harold Aronsohn
20.00%
Ordinary
6k at £1Norman Edward Aronsohn
20.00%
Ordinary
6k at £1Simon Sergei Aronsohn
20.00%
Ordinary
6k at £1Simone Frances Aronsohn
20.00%
Ordinary

Financials

Year2014
Net Worth£32,685
Cash£100
Current Liabilities£43,825

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

1 August 1959Delivered on: 19 October 1959
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys due etc not exceeding £4,000.
Particulars: Aldermans, hill nurseries, hockley, essex.
Outstanding
16 October 1959Delivered on: 19 October 1959
Persons entitled: Lloyds Bank PLC

Classification: Sub mortgage
Secured details: All moneys due etc not exceeding £3,500.
Particulars: 1 haven green, spring bridge road, ealing, middx (see doc 37 for further details).
Outstanding
1 August 1959Delivered on: 13 October 1959
Persons entitled: Lloyds Bank PLC

Classification: Registered pursuant to an order of court dated 12 october 1959 mortgage
Secured details: All moneys due etc, not exceeding £4,000.
Particulars: Aldermans, hill nurseries, hockley, essex.
Outstanding
8 December 1958Delivered on: 15 December 1958
Persons entitled: Lloyds Bank PLC

Classification: Sub mortgage
Secured details: All moneys due etc but not exceeding £3,000.
Particulars: Mortgage debt secured by a mortgage dated 8 dec 58 on 137 wadham road, walthamstow, E17, essex.
Outstanding
17 October 1958Delivered on: 20 October 1958
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc, not exceeding £6,000.
Particulars: 136/137 shoreditch high street, london E2. Title no 349910.
Outstanding

Filing History

13 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
1 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
1 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 March 2021Termination of appointment of Lotte Therese Newman as a director on 26 April 2019 (1 page)
23 November 2020Registered office address changed from Congress House Office 5, Suite 1 4th Floor Harrow Middlesex HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
11 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 December 2018Registered office address changed from Vyman House (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Congress House Office 5, Suite 1 4th Floor Harrow Middlesex HA1 2EN on 4 December 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
25 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30,000
(7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30,000
(7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30,000
(7 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
(7 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
(7 pages)
28 April 2015Secretary's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (1 page)
28 April 2015Secretary's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (1 page)
28 April 2015Director's details changed for Dr Lotte Therese Newman on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Dr Lotte Therese Newman on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Dr Lotte Therese Newman on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Simon Sergei Aronsohn on 7 April 2015 (2 pages)
28 April 2015Secretary's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (1 page)
28 April 2015Director's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Simon Sergei Aronsohn on 7 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Simon Sergei Aronsohn on 7 April 2015 (2 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30,000
(7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30,000
(7 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
15 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 April 2010Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 16 April 2010 (1 page)
15 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 15 April 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Return made up to 12/06/09; full list of members (5 pages)
23 July 2009Return made up to 12/06/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page)
15 August 2008Return made up to 12/06/08; full list of members (5 pages)
15 August 2008Return made up to 12/06/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 July 2007Registered office changed on 06/07/07 from: 49 sunnybank road potters bar hertfordshire EN6 2NN (1 page)
6 July 2007Return made up to 12/06/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 49 sunnybank road potters bar hertfordshire EN6 2NN (1 page)
6 July 2007Return made up to 12/06/07; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
22 June 2006Return made up to 12/06/06; full list of members (8 pages)
22 June 2006Return made up to 12/06/06; full list of members (8 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
2 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
9 August 2005Registered office changed on 09/08/05 from: 1 saxon way london N14 4RU (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 saxon way london N14 4RU (1 page)
8 June 2005Return made up to 12/06/05; full list of members (8 pages)
8 June 2005Return made up to 12/06/05; full list of members (8 pages)
29 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
8 June 2004Return made up to 12/06/04; full list of members (8 pages)
8 June 2004Return made up to 12/06/04; full list of members (8 pages)
4 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
11 June 2002Return made up to 12/06/02; full list of members (8 pages)
11 June 2002Return made up to 12/06/02; full list of members (8 pages)
7 March 2002Registered office changed on 07/03/02 from: 42 summit way southgate london N14 7NP (1 page)
7 March 2002Registered office changed on 07/03/02 from: 42 summit way southgate london N14 7NP (1 page)
28 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
19 June 2001Return made up to 12/06/01; full list of members (8 pages)
19 June 2001Return made up to 12/06/01; full list of members (8 pages)
22 September 2000Full accounts made up to 30 April 2000 (9 pages)
22 September 2000Full accounts made up to 30 April 2000 (9 pages)
12 June 2000Return made up to 12/06/00; full list of members (8 pages)
12 June 2000Return made up to 12/06/00; full list of members (8 pages)
22 September 1999Full accounts made up to 30 April 1999 (9 pages)
22 September 1999Full accounts made up to 30 April 1999 (9 pages)
17 June 1999Return made up to 12/06/99; no change of members (4 pages)
17 June 1999Return made up to 12/06/99; no change of members (4 pages)
21 August 1998Full accounts made up to 30 April 1998 (18 pages)
21 August 1998Full accounts made up to 30 April 1998 (18 pages)
12 June 1998Return made up to 12/06/98; no change of members (5 pages)
12 June 1998Return made up to 12/06/98; no change of members (5 pages)
18 February 1998Full accounts made up to 30 April 1997 (9 pages)
18 February 1998Full accounts made up to 30 April 1997 (9 pages)
10 February 1998Registered office changed on 10/02/98 from: i-mex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
10 February 1998Registered office changed on 10/02/98 from: i-mex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page)
25 July 1997Return made up to 12/06/97; full list of members (7 pages)
25 July 1997Return made up to 12/06/97; full list of members (7 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
25 February 1997Full accounts made up to 30 April 1996 (9 pages)
22 June 1996Return made up to 12/06/96; full list of members (6 pages)
22 June 1996Return made up to 12/06/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
28 June 1995Return made up to 12/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(7 pages)
28 June 1995Return made up to 12/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(7 pages)
23 February 1953Certificate of incorporation (1 page)
23 February 1953Incorporation (14 pages)
23 February 1953Certificate of incorporation (1 page)
23 February 1953Incorporation (14 pages)