Ealing Alderton
Wembley
Middlesex
HA0 4QN
Director Name | Mr Mohammed Belaal Qureshi |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 48 Braemar Avenue Wembley HA0 4QN |
Director Name | Miss Katherine Canoville |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1998) |
Role | Label Co-Ordinator |
Correspondence Address | Flat 7 St Marys Mansions 45 St Marys Road Harlesden London NW10 4AT |
Secretary Name | Miss Katherine Canoville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Flat 7 St Marys Mansions 45 St Marys Road Harlesden London NW10 4AT |
Director Name | Mr Andrew Heath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 February 2012) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Tideway Wharf Flat 9, 151 Mortlake High Street London SW14 8SW |
Director Name | Mr Martin Charles Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sudbrook Cottage Ham Gate Avenue Ham Richmond Surrey TW10 5HB |
Secretary Name | Peter Killian Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Razzett Ta Simar Triq Wied Is Simar Qala Gozo Gsm103 Malta |
Website | www.nationrecords.co.uk |
---|
Registered Address | 48 Braemar Avenue Wembley HA0 4QN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
80 at £1 | Haq Nawaz Qureshi 66.67% Ordinary A |
---|---|
40 at £1 | Haq Nawaz Qureshi 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,176 |
Cash | £4,410 |
Current Liabilities | £133,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
13 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Registered 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 2019 | Appointment of Mr Mohammed Belaal Qureshi as a director on 4 February 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 May 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
9 May 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
9 May 2014 | Amended accounts made up to 31 March 2012 (4 pages) |
9 May 2014 | Amended accounts made up to 31 March 2012 (4 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Termination of appointment of Andrew Heath as a director (1 page) |
16 February 2012 | Termination of appointment of Andrew Heath as a director (1 page) |
16 February 2012 | Termination of appointment of Martin Mills as a director (1 page) |
16 February 2012 | Termination of appointment of Martin Mills as a director (1 page) |
25 January 2012 | Termination of appointment of Peter Hedges as a secretary (1 page) |
25 January 2012 | Termination of appointment of Peter Hedges as a secretary (1 page) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 9 December 2011 (1 page) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Haq Nawaz Qureshi on 14 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Haq Nawaz Qureshi on 14 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 19 all saints road, london W11 1HE (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 19 all saints road, london W11 1HE (1 page) |
7 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
15 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 14/12/06; full list of members (3 pages) |
1 June 2007 | Return made up to 14/12/06; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
15 April 2005 | Return made up to 14/12/04; full list of members (3 pages) |
15 April 2005 | Return made up to 14/12/04; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
2 April 2003 | Return made up to 14/12/02; full list of members (8 pages) |
2 April 2003 | Return made up to 14/12/02; full list of members (8 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
2 February 2001 | Return made up to 14/12/00; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
2 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
31 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1996 | Return made up to 14/12/95; no change of members
|
4 February 1996 | Return made up to 14/12/95; no change of members
|
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |