Company NameJohn Nash & Friends Limited
DirectorPeta Miller
Company StatusActive
Company Number01125018
CategoryPrivate Limited Company
Incorporation Date27 July 1973(50 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NamePeta Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Director NameMrs Gwendoline Margaret Nash
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ
Director NameMr John Henry Nash
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Secretary NameMr John Henry Nash
NationalityBritish
StatusResigned
Appointed13 June 1991(17 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ
Director NamePeta Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2006)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Bowmead
Mottingham
London
SE9 3NL
Director NamePaul John Nash
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1994)
RoleComputer Systems Manager
Correspondence Address18 Papillons Walk
Blackheath Park Blackheath
London
SE3 9SF
Director NamePaul John Nash
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 1999)
RoleSystems Manager
Correspondence Address2 Little Wood Close
Walsingham Gate
Orpington
Kent
BR5 2LA
Director NamePeta Nash
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1994)
RoleGraphic Designer
Correspondence Address18 Papillons Walk
Blackheath Park Blackheath
London
SE3 9SF
Director NameMr Malcolm David Izatt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 South Primrose Hill
Chelmsford
Essex
CM1 2RF

Contact

Websitewww.nashdesign.com
Telephone07 918647697
Telephone regionMobile

Location

Registered AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Peta Miller
70.00%
Ordinary
30 at £1John Nash
30.00%
Ordinary

Financials

Year2014
Net Worth-£56,715
Cash£1,392
Current Liabilities£59,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

3 May 1990Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Termination of appointment of John Henry Nash as a director on 14 March 2019 (1 page)
15 March 2019Cessation of John Henry Nash as a person with significant control on 14 March 2019 (1 page)
19 September 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Notification of John Henry Nash as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Peta Miller as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Henry Nash as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Notification of Peta Miller as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
18 December 2015Termination of appointment of Gwendoline Margaret Nash as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of John Henry Nash as a secretary on 17 December 2015 (1 page)
18 December 2015Appointment of Peta Miller as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of John Henry Nash as a secretary on 17 December 2015 (1 page)
18 December 2015Appointment of Peta Miller as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Gwendoline Margaret Nash as a director on 17 December 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Director's details changed for Mrs Gwendoline Margaret Nash on 31 December 2010 (2 pages)
17 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Mr John Henry Nash on 31 December 2010 (2 pages)
17 August 2011Director's details changed for Mrs Gwendoline Margaret Nash on 31 December 2010 (2 pages)
17 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Mr John Henry Nash on 31 December 2010 (1 page)
17 August 2011Director's details changed for Mr John Henry Nash on 31 December 2010 (2 pages)
17 August 2011Secretary's details changed for Mr John Henry Nash on 31 December 2010 (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Gwendoline Margaret Nash on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Gwendoline Margaret Nash on 1 May 2010 (2 pages)
28 July 2010Director's details changed for Gwendoline Margaret Nash on 1 May 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 13/06/09; full list of members (5 pages)
11 August 2009Return made up to 13/06/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 13/06/08; full list of members (5 pages)
2 July 2008Return made up to 13/06/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 13/06/07; full list of members (3 pages)
18 July 2007Return made up to 13/06/07; full list of members (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 13/06/06; full list of members (3 pages)
23 August 2006Return made up to 13/06/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 13/06/05; full list of members (9 pages)
29 June 2005Return made up to 13/06/05; full list of members (9 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 13/06/04; full list of members (9 pages)
11 June 2004Return made up to 13/06/04; full list of members (9 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 13/06/03; full list of members (8 pages)
21 July 2003Return made up to 13/06/03; full list of members (8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2002Return made up to 13/06/02; full list of members (8 pages)
26 June 2002Return made up to 13/06/02; full list of members (8 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(8 pages)
25 July 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 13/06/00; full list of members (6 pages)
5 July 2000Return made up to 13/06/00; full list of members (6 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 13/06/99; full list of members (6 pages)
6 July 1999Return made up to 13/06/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Return made up to 13/06/98; full list of members (6 pages)
17 June 1998Return made up to 13/06/98; full list of members (6 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1997Return made up to 13/06/97; full list of members (6 pages)
9 July 1997Return made up to 13/06/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 August 1996Return made up to 13/06/96; full list of members (6 pages)
14 August 1996Return made up to 13/06/96; full list of members (6 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1995Return made up to 13/06/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)