Company NameNamara Limited
DirectorsRamsay Attallah and Timothy John Samuel Cochrane
Company StatusLiquidation
Company Number00920881
CategoryPrivate Limited Company
Incorporation Date1 November 1967(56 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusCurrent
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameRamsay Attallah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(27 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Timothy John Samuel Cochrane
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherd Market
London
W1J 7PP
Director NameMaria Attallah
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(27 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 February 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherd Market
London
W1J 7PP

Contact

Telephone020 72239344
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£655,814
Current Liabilities£530,038

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2020 (3 years, 3 months ago)
Next Return Due12 January 2022 (overdue)

Charges

26 September 1996Delivered on: 8 October 1996
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: 45 & 46 poland street l/b of city of westminster tno 82566.
Outstanding
4 August 1993Delivered on: 14 August 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £44336.46 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Outstanding
28 November 2000Delivered on: 12 December 2000
Persons entitled: Naim Ibrahim Attallah

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels including the following "sinbad", "small tiger pictures", "noah's ark", "4 small erotic pictures" etc. please see the form 395 for further details of the chattels charged. See the mortgage charge document for full details.
Outstanding
16 November 2000Delivered on: 23 November 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all chattels listed in schedule to form 395 titled "schedule of fine arts". See the mortgage charge document for full details.
Outstanding
16 November 2000Delivered on: 23 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
25 September 1998Delivered on: 2 October 1998
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. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 7 March 1997
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: 51 beak street london borough of city of westminster t/n-124012.
Outstanding
15 August 1984Delivered on: 21 August 1984
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company Bankers

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 beak street london W1 title no 124012 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1984Delivered on: 30 January 1984
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future in goodwill & book debts.
Fully Satisfied
22 June 1979Delivered on: 25 June 1979
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 and 46 poland street london W1 title no 82566. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1978Delivered on: 5 May 1978
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company

Classification: Letter of set-off
Secured details: All moneys now due,or hereafter to become due on from time to time accuring due from the company and/or all or any of the companies named therein to messrs coutts & co.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit a/c.
Fully Satisfied
13 May 1977Delivered on: 1 June 1977
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company

Classification: Letter of set-off
Secured details: All liabilities of namara music LTD, namara public relations LTD, namara features LTD, namara entertainments LTD. Namara namara publications, picture wall LTD quartit books LTD the womans pics LTD. Present and future actual or contingent to coutts & co.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account.
Fully Satisfied
13 May 1977Delivered on: 30 May 1977
Satisfied on: 19 February 1998
Persons entitled: Coutts and Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/hold or l/hold properties for the time being. A specific charge over all stocks, shares or other securities in any subsidiary companies for the time being. A specific charge over all book & other debts for the time being. An assignment of goodwill. A floating charge over its. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 October 1974Delivered on: 14 November 1974
Satisfied on: 19 February 1998
Persons entitled: Messrs Coutts & Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 wellington court sw 1. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Liquidators' statement of receipts and payments to 5 August 2023 (15 pages)
15 September 2022Liquidators' statement of receipts and payments to 5 August 2022 (14 pages)
7 September 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 August 2021Registered office address changed from 25 Shepherd Market London W1J 7PP to 3 Field Court London WC1R 5EF on 23 August 2021 (2 pages)
23 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-06
(1 page)
23 August 2021Statement of affairs (8 pages)
23 August 2021Appointment of a voluntary liquidator (3 pages)
6 July 2021Appointment of Mr Timothy John Samuel Cochrane as a director on 30 June 2021 (2 pages)
11 February 2021Termination of appointment of Naim Ibrahim Attallah as a director on 2 February 2021 (1 page)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Termination of appointment of Maria Attallah as a director on 17 February 2016 (1 page)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Termination of appointment of Maria Attallah as a director on 17 February 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,527,210
(5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,527,210
(5 pages)
22 June 2015Director's details changed for Maria Attallah on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Director's details changed for Ramsay Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Ramsay Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Maria Attallah on 22 June 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,527,210
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,527,210
(7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,527,210
(7 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,527,210
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Return made up to 29/12/08; full list of members (6 pages)
9 February 2009Return made up to 29/12/08; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 March 2008Return made up to 29/12/07; full list of members (6 pages)
4 March 2008Return made up to 29/12/07; full list of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 March 2007Return made up to 29/12/06; full list of members (8 pages)
2 March 2007Return made up to 29/12/06; full list of members (8 pages)
20 June 2006Return made up to 29/12/05; full list of members (8 pages)
20 June 2006Return made up to 29/12/05; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 March 2005Return made up to 29/12/04; full list of members (8 pages)
10 March 2005Return made up to 29/12/04; full list of members (8 pages)
2 June 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 May 2003Ad 30/06/02--------- £ si 600000@1 (2 pages)
8 May 2003Ad 30/06/02--------- £ si 600000@1 (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
2 April 2003Return made up to 29/12/02; full list of members (8 pages)
2 April 2003Return made up to 29/12/02; full list of members (8 pages)
18 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 July 2002Accounts for a small company made up to 30 June 2001 (8 pages)
23 May 2002Conso 01/03/02 (1 page)
23 May 2002£ nc 5257210/10000000 05/03/02 (1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Ad 05/03/02--------- £ si 670000@1=670000 £ ic 5257210/5927210 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Conso 01/03/02 (1 page)
23 May 2002£ nc 5257210/10000000 05/03/02 (1 page)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Ad 05/03/02--------- £ si 670000@1=670000 £ ic 5257210/5927210 (2 pages)
18 April 2002Accounts for a medium company made up to 30 June 2000 (15 pages)
18 April 2002Accounts for a medium company made up to 30 June 2000 (15 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2001Registered office changed on 10/08/01 from: namara house 45/46 poland st london W1V 4AU (1 page)
10 August 2001Registered office changed on 10/08/01 from: namara house 45/46 poland st london W1V 4AU (1 page)
10 May 2001Full accounts made up to 30 June 1999 (20 pages)
10 May 2001Full accounts made up to 30 June 1999 (20 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
12 December 2000Particulars of mortgage/charge (5 pages)
12 December 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (9 pages)
23 November 2000Particulars of mortgage/charge (9 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 February 2000Return made up to 29/12/99; full list of members (9 pages)
23 February 2000Return made up to 29/12/99; full list of members (9 pages)
27 April 1999Full accounts made up to 30 June 1998 (23 pages)
27 April 1999Full accounts made up to 30 June 1998 (23 pages)
30 March 1999Return made up to 29/12/98; change of members (10 pages)
30 March 1999Return made up to 29/12/98; change of members (10 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Ad 04/09/98--------- £ si [email protected]=1000000 £ ic 4257210/5257210 (2 pages)
14 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 September 1998£ nc 4257210/5257210 04/09/98 (1 page)
14 September 1998Ad 04/09/98--------- £ si [email protected]=1000000 £ ic 4257210/5257210 (2 pages)
14 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1998£ nc 4257210/5257210 04/09/98 (1 page)
6 May 1998Full accounts made up to 30 June 1997 (23 pages)
6 May 1998Full accounts made up to 30 June 1997 (23 pages)
3 March 1998Return made up to 29/12/96; full list of members (6 pages)
3 March 1998Return made up to 29/12/96; full list of members (6 pages)
3 March 1998Return made up to 29/12/97; full list of members (10 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (5 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (5 pages)
30 May 1997Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 May 1997Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 May 1997Full accounts made up to 30 June 1996 (22 pages)
2 May 1997Full accounts made up to 30 June 1996 (22 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Ad 14/01/97--------- £ si [email protected] (2 pages)
6 March 1997Statement of affairs (8 pages)
6 March 1997Ad 14/01/97--------- £ si [email protected] (2 pages)
6 March 1997Statement of affairs (8 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 February 1997£ nc 2257210/4257210 14/01/97 (1 page)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1997£ nc 2257210/4257210 14/01/97 (1 page)
6 February 1997Ad 14/01/97--------- £ si [email protected]=2000000 £ ic 2257210/4257210 (2 pages)
6 February 1997Ad 14/01/97--------- £ si [email protected]=2000000 £ ic 2257210/4257210 (2 pages)
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
6 May 1996Full accounts made up to 30 June 1995 (22 pages)
6 May 1996Full accounts made up to 30 June 1995 (22 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995New director appointed (2 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)