Company NameNafra Investments Limited
DirectorsRaymond Cecil Richardson and Robert Michael Schaub
Company StatusActive
Company Number01059095
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond Cecil Richardson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 5 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMrs Lorraine Frances Richardson
NationalityBritish
StatusCurrent
Appointed06 September 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHigh Trees 5 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Robert Michael Schaub
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 2013(41 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 38 Warren Street
London
W1T 6AE

Location

Registered Address2nd Floor, 38
Warren Street
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

650 at £1Raymond Cecil Richardson
50.00%
Ordinary
260 at £1Mrs Lorraine Frances Richardson
20.00%
Ordinary
195 at £1Nina Lorraine Schaub
15.00%
Ordinary
195 at £1Robert Michael Schaub
15.00%
Ordinary

Financials

Year2014
Net Worth£2,393,862
Cash£1,490,437
Current Liabilities£291,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

23 October 1986Delivered on: 5 November 1986
Persons entitled: Norwich Union Fire Insurance Society Limited.

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold - 286, 288, 290 and 292 camberwell road southwark t/nos sgl 455424 and sgl 179956.
Outstanding
19 August 1985Delivered on: 27 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rhodes house 286/292 camberwell road, london SE5 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1986Delivered on: 13 October 1986
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: 293/5/7/9 southend lane, catford, lewisham, london sgl 235929.
Fully Satisfied

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
24 April 2023Notification of a person with significant control statement (2 pages)
13 April 2023Cessation of Lorraine Frances Richardson as a person with significant control on 11 April 2023 (1 page)
9 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
15 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
14 September 2020Director's details changed for Robert Michael Schaub on 1 July 2018 (2 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
19 March 2018Cessation of Raymond Cecil Richardson as a person with significant control on 7 March 2018 (1 page)
19 March 2018Notification of Lorraine Frances Richardson as a person with significant control on 7 March 2018 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
8 September 2017Director's details changed for Robert Michael Schaub on 1 September 2017 (2 pages)
8 September 2017Director's details changed for Robert Michael Schaub on 1 September 2017 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,300
(5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,300
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,300
(5 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,300
(5 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,300
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,300
(5 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,300
(5 pages)
16 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,300
(5 pages)
14 August 2013Appointment of Robert Michael Schaub as a director (2 pages)
14 August 2013Appointment of Robert Michael Schaub as a director (2 pages)
14 August 2013Appointment of Robert Michael Schaub as a director (2 pages)
14 August 2013Appointment of Robert Michael Schaub as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 24 June 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 24 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 24 March 2010 (4 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
27 September 2007Return made up to 06/09/07; full list of members (2 pages)
27 September 2007Return made up to 06/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
2 October 2006Return made up to 06/09/06; full list of members (2 pages)
2 October 2006Return made up to 06/09/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
3 October 2005Return made up to 06/09/05; full list of members (2 pages)
3 October 2005Return made up to 06/09/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 06/09/04; full list of members (6 pages)
29 September 2004Return made up to 06/09/04; full list of members (6 pages)
30 December 2003Accounts made up to 24 March 2003 (11 pages)
30 December 2003Accounts made up to 24 March 2003 (11 pages)
29 September 2003Return made up to 06/09/03; full list of members (6 pages)
29 September 2003Return made up to 06/09/03; full list of members (6 pages)
23 January 2003Accounts made up to 24 March 2002 (12 pages)
23 January 2003Accounts made up to 24 March 2002 (12 pages)
26 September 2002Return made up to 06/09/02; full list of members (6 pages)
26 September 2002Return made up to 06/09/02; full list of members (6 pages)
29 November 2001Accounts made up to 24 March 2001 (11 pages)
29 November 2001Accounts made up to 24 March 2001 (11 pages)
2 October 2001Return made up to 06/09/01; full list of members (6 pages)
2 October 2001Return made up to 06/09/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house, 101-103 great portland st, london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house, 101-103 great portland st, london W1N 6BH (1 page)
15 November 2000Accounts made up to 24 March 2000 (11 pages)
15 November 2000Accounts made up to 24 March 2000 (11 pages)
2 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
2 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
22 November 1999Accounts made up to 24 March 1999 (12 pages)
22 November 1999Accounts made up to 24 March 1999 (12 pages)
10 November 1999Return made up to 06/09/99; full list of members (6 pages)
10 November 1999Return made up to 06/09/99; full list of members (6 pages)
4 December 1998Return made up to 06/09/98; full list of members (6 pages)
4 December 1998Return made up to 06/09/98; full list of members (6 pages)
25 November 1998Accounts made up to 24 March 1998 (11 pages)
25 November 1998Accounts made up to 24 March 1998 (11 pages)
18 December 1997Accounts made up to 24 March 1997 (11 pages)
18 December 1997Accounts made up to 24 March 1997 (11 pages)
30 October 1997Return made up to 06/09/97; full list of members (5 pages)
30 October 1997Return made up to 06/09/97; full list of members (5 pages)
25 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1997£ nc 1000/10000 19/08/97 (1 page)
25 September 1997£ nc 1000/10000 19/08/97 (1 page)
25 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997Accounts made up to 24 March 1996 (12 pages)
24 January 1997Accounts made up to 24 March 1996 (12 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
16 January 1996Accounts made up to 24 March 1995 (9 pages)
16 January 1996Accounts made up to 24 March 1995 (9 pages)
6 September 1995Return made up to 06/09/95; full list of members (8 pages)
6 September 1995Return made up to 06/09/95; full list of members (8 pages)
5 October 1994Return made up to 06/09/94; full list of members (5 pages)
5 October 1994Return made up to 06/09/94; full list of members (5 pages)
17 December 1992Accounts made up to 24 March 1992 (10 pages)
17 December 1992Accounts made up to 24 March 1992 (10 pages)
20 October 1992Return made up to 06/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1992Return made up to 06/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1991Return made up to 06/09/91; full list of members (5 pages)
19 September 1991Return made up to 06/09/91; full list of members (5 pages)
18 January 1988Accounts made up to 31 March 1987 (10 pages)
18 January 1988Accounts made up to 31 March 1987 (10 pages)
25 June 1987Return made up to 31/12/86; full list of members (8 pages)
25 June 1987Return made up to 31/12/86; full list of members (8 pages)
22 June 1983Accounts made up to 31 March 1982 (8 pages)
22 June 1983Accounts made up to 31 March 1982 (8 pages)