London
W1U 6RP
Director Name | Mrs Gwendoline Margaret Nash |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 David Mews Porter Street London W1U 6EQ |
Director Name | Mr John Henry Nash |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goldwyns 109 Baker Street London W1U 6RP |
Secretary Name | Mr John Henry Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 David Mews Porter Street London W1U 6EQ |
Director Name | Peta Miller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2006) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bowmead Mottingham London SE9 3NL |
Director Name | Paul John Nash |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1994) |
Role | Computer Systems Manager |
Correspondence Address | 18 Papillons Walk Blackheath Park Blackheath London SE3 9SF |
Director Name | Paul John Nash |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 1999) |
Role | Systems Manager |
Correspondence Address | 2 Little Wood Close Walsingham Gate Orpington Kent BR5 2LA |
Director Name | Peta Nash |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1994) |
Role | Graphic Designer |
Correspondence Address | 18 Papillons Walk Blackheath Park Blackheath London SE3 9SF |
Director Name | Mr Malcolm David Izatt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 South Primrose Hill Chelmsford Essex CM1 2RF |
Website | www.nashdesign.com |
---|---|
Telephone | 07 918647697 |
Telephone region | Mobile |
Registered Address | C/O Goldwyns 109 Baker Street London W1U 6RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Peta Miller 70.00% Ordinary |
---|---|
30 at £1 | John Nash 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,715 |
Cash | £1,392 |
Current Liabilities | £59,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
3 May 1990 | Delivered on: 10 May 1990 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: Flat 290, the circle queen elizabeth street and car parking space 371 l/b of southwark. Outstanding |
---|---|
12 January 1984 | Delivered on: 14 January 1984 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: L/H unit s/C1 new concordia wharf mill st bermondsey london SE1. Outstanding |
13 July 1983 | Delivered on: 1 August 1983 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 roperty and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Outstanding |
26 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Termination of appointment of John Henry Nash as a director on 14 March 2019 (1 page) |
15 March 2019 | Cessation of John Henry Nash as a person with significant control on 14 March 2019 (1 page) |
19 September 2018 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Notification of John Henry Nash as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Peta Miller as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Henry Nash as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Peta Miller as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 December 2015 | Termination of appointment of Gwendoline Margaret Nash as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of John Henry Nash as a secretary on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Peta Miller as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of John Henry Nash as a secretary on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Peta Miller as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gwendoline Margaret Nash as a director on 17 December 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Director's details changed for Mrs Gwendoline Margaret Nash on 31 December 2010 (2 pages) |
17 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Mr John Henry Nash on 31 December 2010 (2 pages) |
17 August 2011 | Director's details changed for Mrs Gwendoline Margaret Nash on 31 December 2010 (2 pages) |
17 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Mr John Henry Nash on 31 December 2010 (1 page) |
17 August 2011 | Director's details changed for Mr John Henry Nash on 31 December 2010 (2 pages) |
17 August 2011 | Secretary's details changed for Mr John Henry Nash on 31 December 2010 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Gwendoline Margaret Nash on 1 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Gwendoline Margaret Nash on 1 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Gwendoline Margaret Nash on 1 May 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 13/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 13/06/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 13/06/06; full list of members (3 pages) |
23 August 2006 | Return made up to 13/06/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (9 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
11 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 13/06/01; full list of members
|
25 July 2001 | Return made up to 13/06/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
14 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |