Oxford
Oxfordshire
OX3 0BT
Director Name | Mrs Lucinda Joy Bloor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(38 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Marketing Exec |
Country of Residence | Spain |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Benjamin Maurice Gilliat Patterson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(38 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 1 Woodbine Cottage Headington Hill Oxford Oxfordshire OX3 0BT |
Director Name | Ms Carney Gael Patterson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Mr Christopher Barry Saxton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Hugh Street London SW1V 4HR |
Secretary Name | Mr Christopher Barry Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Hugh Street London SW1V 4HR |
Director Name | Rev Charles David Gilliat Patterson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grove Mill House Mill Lane Grove Wantage Oxfordshire OX12 7HU |
Website | www.naitpartsdevelopments.co.uk |
---|
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,909,185 |
Cash | £216,467 |
Current Liabilities | £44,009 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
12 November 1970 | Delivered 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 |
---|
31 January 2024 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Director's details changed for Ms Amanda Dayne Patterson on 31 January 2024 (2 pages) |
14 November 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
12 April 2023 | Director's details changed for Mrs Lucinda Joy Bloor on 22 June 2022 (2 pages) |
12 April 2023 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 12 January 2023 (2 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
12 July 2021 | Director's details changed for Mrs Carney Patterson on 12 July 2021 (2 pages) |
29 June 2021 | Appointment of Mrs Carney Patterson as a director on 7 December 2018 (2 pages) |
14 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
25 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 May 2018 | Director's details changed for Mrs Lucinda Joy Bloor on 16 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 February 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
2 August 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 August 2017 | Administrative restoration application (3 pages) |
2 August 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
2 August 2017 | Administrative restoration application (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 August 2017 | Notification of a person with significant control statement (3 pages) |
2 August 2017 | Notification of a person with significant control statement (3 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Charles David Gilliat Patterson as a director on 1 August 2015 (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Charles David Gilliat Patterson as a director on 1 August 2015 (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Christopher Saxton as a secretary (1 page) |
23 April 2012 | Termination of appointment of Christopher Saxton as a secretary (1 page) |
23 April 2012 | Termination of appointment of Christopher Saxton as a director (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Christopher Saxton as a director (1 page) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Christopher Barry Saxton on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Amanda Dayne Patterson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Lucinda Joy Bloor on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Mrs Amanda Dayne Patterson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Charles David Gilliat Patterson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Charles David Gilliat Patterson on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Lucinda Joy Bloor on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Christopher Barry Saxton on 31 March 2010 (2 pages) |
2 November 2009 | Appointment of Charles David Gilliat Patterson as a director (1 page) |
2 November 2009 | Appointment of Charles David Gilliat Patterson as a director (1 page) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 April 2009 | Director's change of particulars / lucinda bloor / 17/01/2009 (2 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / lucinda bloor / 17/01/2009 (2 pages) |
23 April 2009 | Director's change of particulars / benjamin patterson / 19/06/2008 (1 page) |
23 April 2009 | Director's change of particulars / benjamin patterson / 19/06/2008 (1 page) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members
|
26 April 2005 | Return made up to 31/03/05; full list of members
|
4 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members
|
13 May 2003 | Return made up to 31/03/03; full list of members
|
12 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
9 May 2002 | Return made up to 31/03/02; full list of members
|
9 May 2002 | Return made up to 31/03/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page) |
10 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members
|
10 April 1997 | Return made up to 31/03/97; no change of members
|
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 March 1980 | Incorporation (10 pages) |
24 March 1980 | Incorporation (10 pages) |