Company NameNasseri Fabrics Limited
DirectorsAhmed Ali Nasseri and Patricia Nasseri
Company StatusActive
Company Number01171201
CategoryPrivate Limited Company
Incorporation Date22 May 1974(49 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ahmed Ali Nasseri
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(17 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Director NameMrs Patricia Nasseri
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(29 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Secretary NameMrs Patricia Nasseri
NationalityBritish
StatusCurrent
Appointed30 April 2004(29 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Director NameKathleen Nasseri
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(17 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address5 Sovereign House
London
SW19 7PG
Secretary NameKathleen Nasseri
NationalityBritish
StatusResigned
Appointed07 March 1996(21 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address5 Sovereign House
London
SW19 7PG
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1992(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 March 1996)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£883,513
Cash£168,743
Current Liabilities£503,240

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

29 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 1999Delivered on: 5 January 2000
Persons entitled: Hsbc 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: Prestige house 3-4 barhill rd,london SW2 4RJ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2016Delivered on: 1 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 38 atlantic road brixton london registered at the land registry with title number SGL79228.
Outstanding
18 December 1999Delivered on: 23 December 1999
Satisfied on: 4 November 2015
Persons entitled: Hsbc 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: The freehold property known as 38 atlantic road, brixton london SW9 8JW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 July 1999Delivered on: 19 August 1999
Satisfied on: 12 November 2015
Persons entitled: Midland 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: F/H 2 blackstock road stoke newington london N16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 1992Delivered on: 18 December 1992
Satisfied on: 10 July 1998
Persons entitled: Central London Residential Properties Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/4 barrhill london SW2 t/no.TGL69544 and all plant machinery and other fixtures and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1991Delivered on: 29 July 1991
Satisfied on: 6 October 2001
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, blackstock road london N4.
Fully Satisfied
8 November 1989Delivered on: 10 November 1989
Satisfied on: 6 October 2001
Persons entitled: Meghraj Bank Limited

Classification: Mortgage 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.
Fully Satisfied
8 November 1989Delivered on: 10 November 1989
Satisfied on: 12 November 2015
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 atlantic road brixton t/n - sgl 79228 & goodwill of the business (if any).
Fully Satisfied
28 March 1985Delivered on: 3 April 1985
Satisfied on: 12 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: Securing all moneys due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by the bank on an account or accounts earmarked re the company and/or under any deposit receipt.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 28 February 2023 (14 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
8 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
21 July 2021Statement of company's objects (2 pages)
21 July 2021Change of share class name or designation (2 pages)
21 July 2021Memorandum and Articles of Association (18 pages)
21 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 100,001
(3 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(5 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(5 pages)
1 February 2016Registration of charge 011712010010, created on 1 February 2016 (15 pages)
1 February 2016Registration of charge 011712010010, created on 1 February 2016 (15 pages)
12 November 2015Satisfaction of charge 2 in full (1 page)
12 November 2015Satisfaction of charge 6 in full (2 pages)
12 November 2015Satisfaction of charge 2 in full (1 page)
12 November 2015Satisfaction of charge 6 in full (2 pages)
4 November 2015Satisfaction of charge 7 in full (4 pages)
4 November 2015Satisfaction of charge 7 in full (4 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(5 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(5 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
13 March 2007Return made up to 07/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 07/03/05; full list of members (2 pages)
17 March 2005Return made up to 07/03/05; full list of members (2 pages)
30 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
18 March 2004Return made up to 07/03/04; full list of members (5 pages)
18 March 2004Return made up to 07/03/04; full list of members (5 pages)
24 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
24 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
30 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
22 March 2003Return made up to 07/03/03; full list of members (5 pages)
22 March 2003Return made up to 07/03/03; full list of members (5 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 April 2002Return made up to 07/03/02; full list of members (5 pages)
9 April 2002Return made up to 07/03/02; full list of members (5 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Return made up to 07/03/01; full list of members (5 pages)
26 March 2001Return made up to 07/03/01; full list of members (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 24 old bond street london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 24 old bond street london W1X 3DA (1 page)
22 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
27 March 2000Return made up to 07/03/00; full list of members (5 pages)
27 March 2000Return made up to 07/03/00; full list of members (5 pages)
1 March 2000Accounts for a small company made up to 28 February 1999 (8 pages)
1 March 2000Accounts for a small company made up to 28 February 1999 (8 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
15 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
16 June 1999Registered office changed on 16/06/99 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
16 June 1999Registered office changed on 16/06/99 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
13 March 1999Return made up to 07/03/99; full list of members (5 pages)
13 March 1999Return made up to 07/03/99; full list of members (5 pages)
22 February 1999Full accounts made up to 28 February 1998 (11 pages)
22 February 1999Full accounts made up to 28 February 1998 (11 pages)
14 July 1998Registered office changed on 14/07/98 from: 3RD flooor 24 old bond street london W1X 3DA (1 page)
14 July 1998Registered office changed on 14/07/98 from: 3RD flooor 24 old bond street london W1X 3DA (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Return made up to 07/03/98; full list of members (5 pages)
31 March 1998Return made up to 07/03/98; full list of members (5 pages)
3 March 1998Auditor's resignation (1 page)
3 March 1998Auditor's resignation (1 page)
27 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 March 1997Return made up to 07/03/97; full list of members (5 pages)
19 March 1997Return made up to 07/03/97; full list of members (5 pages)
27 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Return made up to 07/03/96; full list of members (5 pages)
26 April 1996Return made up to 07/03/96; full list of members (5 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
10 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 November 1989Particulars of mortgage/charge (6 pages)
10 November 1989Particulars of mortgage/charge (6 pages)
22 May 1974Incorporation (14 pages)
22 May 1974Incorporation (14 pages)