Company NameNaitparts Developments Limited
Company StatusActive
Company Number00800550
CategoryPrivate Limited Company
Incorporation Date13 April 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Amanda Dayne Patterson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodbine Cottage Headington Hill
Oxford
Oxfordshire
OX3 0BT
Director NameMrs Lucinda Joy Bloor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(38 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleMarketing Exec
Country of ResidenceSpain
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Benjamin Maurice Gilliat Patterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(38 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address1 Woodbine Cottage Headington Hill
Oxford
Oxfordshire
OX3 0BT
Director NameMs Carney Gael Patterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(54 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Christopher Barry Saxton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(28 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 10 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Hugh Street
London
SW1V 4HR
Secretary NameMr Christopher Barry Saxton
NationalityBritish
StatusResigned
Appointed30 May 1992(28 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hugh Street
London
SW1V 4HR
Director NameRev Charles David Gilliat Patterson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(45 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Mill House Mill Lane
Grove
Wantage
Oxfordshire
OX12 7HU

Contact

Websitewww.naitpartsdevelopments.co.uk

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£3,909,185
Cash£216,467
Current Liabilities£44,009

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

12 November 1970Delivered on: 19 November 1970
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74, southampton way, camberwell, title no ln 390816. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 January 2024Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Ms Amanda Dayne Patterson on 31 January 2024 (2 pages)
14 November 2023Accounts for a small company made up to 31 March 2023 (9 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 April 2023Director's details changed for Mrs Lucinda Joy Bloor on 22 June 2022 (2 pages)
12 April 2023Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 12 January 2023 (2 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
12 July 2021Director's details changed for Mrs Carney Patterson on 12 July 2021 (2 pages)
29 June 2021Appointment of Mrs Carney Patterson as a director on 7 December 2018 (2 pages)
14 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 May 2018Director's details changed for Mrs Lucinda Joy Bloor on 16 May 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 February 2018Accounts for a small company made up to 31 March 2017 (8 pages)
2 August 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 August 2017Accounts for a small company made up to 31 March 2016 (7 pages)
2 August 2017Administrative restoration application (3 pages)
2 August 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 August 2017Administrative restoration application (3 pages)
2 August 2017Accounts for a small company made up to 31 March 2016 (7 pages)
2 August 2017Notification of a person with significant control statement (3 pages)
2 August 2017Notification of a person with significant control statement (3 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 May 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,000
(6 pages)
14 April 2016Termination of appointment of Charles David Gilliat Patterson as a director on 1 August 2015 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,000
(6 pages)
14 April 2016Termination of appointment of Charles David Gilliat Patterson as a director on 1 August 2015 (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6,000
(7 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6,000
(7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6,000
(7 pages)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6,000
(7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Christopher Saxton as a secretary (1 page)
23 April 2012Termination of appointment of Christopher Saxton as a secretary (1 page)
23 April 2012Termination of appointment of Christopher Saxton as a director (1 page)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Christopher Saxton as a director (1 page)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Christopher Barry Saxton on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Amanda Dayne Patterson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Lucinda Joy Bloor on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Mrs Amanda Dayne Patterson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Charles David Gilliat Patterson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Charles David Gilliat Patterson on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Lucinda Joy Bloor on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Christopher Barry Saxton on 31 March 2010 (2 pages)
2 November 2009Appointment of Charles David Gilliat Patterson as a director (1 page)
2 November 2009Appointment of Charles David Gilliat Patterson as a director (1 page)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 April 2009Director's change of particulars / lucinda bloor / 17/01/2009 (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Director's change of particulars / lucinda bloor / 17/01/2009 (2 pages)
23 April 2009Director's change of particulars / benjamin patterson / 19/06/2008 (1 page)
23 April 2009Director's change of particulars / benjamin patterson / 19/06/2008 (1 page)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 31/03/07; full list of members (9 pages)
16 May 2007Return made up to 31/03/07; full list of members (9 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 31/03/06; full list of members (9 pages)
26 April 2006Return made up to 31/03/06; full list of members (9 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page)
26 May 1999Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page)
10 May 1999Return made up to 31/03/99; full list of members (6 pages)
10 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
10 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 March 1980Incorporation (10 pages)
24 March 1980Incorporation (10 pages)