Waltham Cross
Hertfordshire
EN8 7AP
Secretary Name | Mrs Jegathambikai Ragumoorthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Allan Bate Sanderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 April 2003) |
Role | Residential Home Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Castle Hill, Hartley Dartford Kent DA3 7AA |
Director Name | Mrs Anne Valerie Sanderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 April 2003) |
Role | Residential Home Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Castle Hill, Hartley Longfield Kent DA3 7AA |
Secretary Name | Mrs Anne Valerie Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Castle Hill, Hartley Longfield Kent DA3 7AA |
Director Name | Jegathambikai Ragumoorthy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 24 April 2003) |
Role | Secretary |
Correspondence Address | Florians Old Avenue St Georges Hill Weybridge Surrey KT13 0QE |
Website | nellsar.com |
---|---|
Telephone | 01992 781836 |
Telephone region | Lea Valley |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Nellsar LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
23 April 2003 | Delivered on: 30 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 April 2003 | Delivered on: 30 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as the old downs house and land adjoing castle hill hartley longfield DA3 7BH title number K605216. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 May 1996 | Delivered on: 24 May 1996 Satisfied on: 23 April 2003 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: The old downs castle hill longfield kent t/n k 605216. Fully Satisfied |
1 April 1986 | Delivered on: 7 April 1986 Satisfied on: 23 April 2003 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge/legal mortgage the old downs, hartley, kent. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Fully Satisfied |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 December 2020 | Cessation of Jegathambikai Ragumoorthy as a person with significant control on 10 January 2020 (1 page) |
9 December 2020 | Cessation of Arinesarajah Ragumoorthy as a person with significant control on 10 January 2020 (1 page) |
9 December 2020 | Notification of Nellsar Limited as a person with significant control on 10 January 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
21 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 August 2017 | Notification of Arinesarajah Ragumoorthy as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | Notification of Arinesarajah Ragumoorthy as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Jegathambikai Ragumoorthy as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | Notification of Jegathambikai Ragumoorthy as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 December 2013 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 December 2013 (1 page) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 December 2013 (1 page) |
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Secretary's details changed for Mrs Jegathambikai Ragumoorthy on 1 November 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Arinesarajah Ragumoorthy on 1 December 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
3 May 2003 | Resolutions
|
3 May 2003 | Registered office changed on 03/05/03 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
3 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
3 May 2003 | Secretary resigned;director resigned (1 page) |
3 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned;director resigned (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
30 April 2003 | Particulars of mortgage/charge (5 pages) |
30 April 2003 | Particulars of mortgage/charge (5 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
10 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: united house 23 dorset street london W1H 3FT (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: united house 23 dorset street london W1H 3FT (1 page) |
7 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |