Company NameNottingham Street Associates Limited
DirectorsDayagauri Harilal Mistry and Sunil Mistry
Company StatusActive
Company Number01108938
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years, 1 month ago)
Previous NameH.L.F. Hudson (Insurance Brokers) Limited

Business Activity

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

Directors

Director NameMrs Dayagauri Harilal Mistry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameMrs Dayagauri Harilal Mistry
NationalityBritish
StatusCurrent
Appointed21 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMr Sunil Mistry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(35 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMr Sunil Harilal Mistry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleInsurance Broker
Correspondence Address77 Westfield Gardens
Kenton
Harrow
Middlesex
HA3 9EH
Director NameMr Harilal Narottam Mistry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 5 months (resigned 16 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

116k at £1Mrs Dayagauri Harilal Mistry
58.00%
Ordinary
36k at £1Harilal Narottam Mistry
18.00%
Ordinary
24k at £1Maya Coxon
12.00%
Ordinary
24k at £1Sunil Mistry
12.00%
Ordinary

Financials

Year2014
Net Worth£256,374
Cash£30,794
Current Liabilities£252,198

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

6 August 1990Delivered on: 14 August 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 August 1990Delivered on: 14 August 1990
Satisfied on: 28 November 2006
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: 6 nottingham street, l'b of city of westminster. Title no 337269.
Fully Satisfied

Filing History

27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
13 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,000
(5 pages)
22 July 2015Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Harilal Narottam Mistry on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Harilal Narottam Mistry on 21 July 2015 (2 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,000
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200,000
(5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
8 August 2013Director's details changed for Mr Sunil Mistry on 21 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (1 page)
8 August 2013Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (2 pages)
8 August 2013Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Harilal Narottam Mistry on 21 July 2013 (2 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Secretary's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (1 page)
8 August 2013Director's details changed for Mr Harilal Narottam Mistry on 21 July 2013 (2 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Mr Sunil Mistry on 21 July 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Mr Harilal Narottam Mistry on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Harilal Narottam Mistry on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2010 (2 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Sunil Mistry on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Sunil Mistry on 21 July 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2008Director appointed mr sunil mistry (1 page)
26 November 2008Director appointed mr sunil mistry (1 page)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 August 2007Return made up to 21/07/07; full list of members (3 pages)
7 August 2007Return made up to 21/07/07; full list of members (3 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Return made up to 21/07/06; full list of members (3 pages)
14 August 2006Return made up to 21/07/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 July 2004Return made up to 21/07/04; full list of members (3 pages)
27 July 2004Return made up to 21/07/04; full list of members (3 pages)
13 October 2003Return made up to 21/07/03; full list of members (7 pages)
13 October 2003Return made up to 21/07/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2000Return made up to 21/07/00; full list of members (6 pages)
31 July 2000Return made up to 21/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 July 1998Return made up to 21/07/98; no change of members (4 pages)
26 July 1998Return made up to 21/07/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
31 December 1996Director resigned (1 page)
31 December 1996Return made up to 21/07/96; full list of members (6 pages)
31 December 1996Return made up to 21/07/96; full list of members (6 pages)
31 December 1996Director resigned (1 page)
20 May 1996Company name changed H.L.F. hudson (insurance brokers ) LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed H.L.F. hudson (insurance brokers ) LIMITED\certificate issued on 21/05/96 (2 pages)
9 October 1995Return made up to 21/07/95; no change of members (4 pages)
9 October 1995Return made up to 21/07/95; no change of members (4 pages)