Company NameNation Records Limited
DirectorsHaq Nawaz Qureshi and Mohammed Belaal Qureshi
Company StatusActive
Company Number02452382
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHaq Nawaz Qureshi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleLabel Manager
Country of ResidenceEngland
Correspondence Address48 Braemar Avenue
Ealing Alderton
Wembley
Middlesex
HA0 4QN
Director NameMr Mohammed Belaal Qureshi
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RolePoliceman
Country of ResidenceEngland
Correspondence Address48 Braemar Avenue
Wembley
HA0 4QN
Director NameMiss Katherine Canoville
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleLabel Co-Ordinator
Correspondence AddressFlat 7 St Marys Mansions
45 St Marys Road Harlesden
London
NW10 4AT
Secretary NameMiss Katherine Canoville
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressFlat 7 St Marys Mansions
45 St Marys Road Harlesden
London
NW10 4AT
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 06 February 2012)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressTideway Wharf
Flat 9, 151 Mortlake High Street
London
SW14 8SW
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Cottage Ham Gate Avenue
Ham
Richmond
Surrey
TW10 5HB
Secretary NamePeter Killian Hedges
NationalityBritish
StatusResigned
Appointed31 January 1998(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressRazzett Ta Simar
Triq Wied Is Simar
Qala
Gozo Gsm103
Malta

Contact

Websitewww.nationrecords.co.uk

Location

Registered Address48 Braemar Avenue
Wembley
HA0 4QN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

80 at £1Haq Nawaz Qureshi
66.67%
Ordinary A
40 at £1Haq Nawaz Qureshi
33.33%
Ordinary B

Financials

Year2014
Net Worth£4,176
Cash£4,410
Current Liabilities£133,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

13 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Registered office address changed from 63 Lansdowne Place Hove East Sussex BN3 1FL to Century House 15-19 Dyke Road Brighton BN1 3FE on 29 July 2019 (1 page)
4 February 2019Appointment of Mr Mohammed Belaal Qureshi as a director on 4 February 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120
(4 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 120
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 120
(4 pages)
9 May 2014Amended accounts made up to 31 March 2013 (4 pages)
9 May 2014Amended accounts made up to 31 March 2013 (4 pages)
9 May 2014Amended accounts made up to 31 March 2012 (4 pages)
9 May 2014Amended accounts made up to 31 March 2012 (4 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(4 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Termination of appointment of Andrew Heath as a director (1 page)
16 February 2012Termination of appointment of Andrew Heath as a director (1 page)
16 February 2012Termination of appointment of Martin Mills as a director (1 page)
16 February 2012Termination of appointment of Martin Mills as a director (1 page)
25 January 2012Termination of appointment of Peter Hedges as a secretary (1 page)
25 January 2012Termination of appointment of Peter Hedges as a secretary (1 page)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 9 December 2011 (1 page)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Haq Nawaz Qureshi on 14 December 2009 (2 pages)
19 January 2010Director's details changed for Haq Nawaz Qureshi on 14 December 2009 (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from 19 all saints road, london W11 1HE (1 page)
3 July 2009Registered office changed on 03/07/2009 from 19 all saints road, london W11 1HE (1 page)
7 April 2009Return made up to 14/12/08; full list of members (4 pages)
7 April 2009Return made up to 14/12/08; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 14/12/07; full list of members (4 pages)
15 May 2008Return made up to 14/12/07; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 14/12/06; full list of members (3 pages)
1 June 2007Return made up to 14/12/06; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
15 April 2005Return made up to 14/12/04; full list of members (3 pages)
15 April 2005Return made up to 14/12/04; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
2 April 2003Return made up to 14/12/02; full list of members (8 pages)
2 April 2003Return made up to 14/12/02; full list of members (8 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
2 February 2001Return made up to 14/12/00; full list of members (8 pages)
2 February 2001Return made up to 14/12/00; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 14/12/99; full list of members (8 pages)
6 January 2000Return made up to 14/12/99; full list of members (8 pages)
2 March 1999Return made up to 14/12/98; full list of members (6 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Return made up to 14/12/98; full list of members (6 pages)
6 February 1999Secretary resigned;director resigned (1 page)
6 February 1999Secretary resigned;director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 14/12/97; full list of members (6 pages)
14 January 1998Return made up to 14/12/97; full list of members (6 pages)
31 January 1997Return made up to 14/12/96; full list of members (6 pages)
31 January 1997Return made up to 14/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)