Company NameNabatean Limited
DirectorsIvor Edward Other Windsor-Clive and India Harriet Windsor-Clive
Company StatusActive
Company Number02851588
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEarl Of Plymouth Ivor Edward Other Windsor-Clive
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(4 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOakly Park
Bromfield
Ludlow
Shropshire
SY8 2JW
Wales
Director NameLady India Harriet Windsor-Clive
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameJohn Edward Horner Chancellor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2003)
RoleConsultant
Correspondence Address141 St Marks Road
London
W10
Director NameStephen Miles Windsor-Clive
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1998)
RoleExhibition Organiser
Correspondence Address51 Aldensley Road
London
W6 0DJ
Director NameMr Julian Jan Ivor De Haan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
Forthampton
Gloucester
Gloucestershire
GL19 4RA
Wales
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed25 January 1994(4 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 22 February 1994)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(5 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 06 February 2014)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.6k at £1Viscount Windsor & The Honourable Ivor Edward Other Windsor-clive
60.00%
Ordinary
2.1k at £1The Honourable India Harriet Windsor-clive
13.34%
Ordinary
2.1k at £1The Honourable Edward Thomas Archer Windsor-clive
13.33%
Ordinary
2.1k at £1The Honourable Frederick John Richard Windsor-clive
13.33%
Ordinary

Financials

Year2014
Net Worth£4,295,483
Cash£520,193
Current Liabilities£30,892

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
11 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
13 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2023Director's details changed for Lady India Harriet Windsor-Clive on 18 September 2021 (2 pages)
3 October 2022Director's details changed for Lady India Harriet Windsor-Clive on 1 August 2022 (2 pages)
3 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page)
3 October 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 November 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
30 January 2020Appointment of Lady India Harriet Windsor-Clive as a director on 1 January 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
2 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16,000
(3 pages)
2 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16,000
(3 pages)
2 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16,000
(3 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
24 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 16,000
(4 pages)
24 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 16,000
(4 pages)
24 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 16,000
(4 pages)
10 February 2014Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
10 February 2014Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
19 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,000
(4 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,000
(4 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,000
(4 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 March 2010 (13 pages)
17 August 2010Full accounts made up to 31 March 2010 (13 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
10 September 2008Return made up to 08/09/08; full list of members (4 pages)
10 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 March 2008 (12 pages)
30 July 2008Full accounts made up to 31 March 2008 (12 pages)
6 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
6 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
4 October 2007Return made up to 08/09/07; no change of members (6 pages)
4 October 2007Return made up to 08/09/07; no change of members (6 pages)
6 September 2007Full accounts made up to 30 September 2006 (11 pages)
6 September 2007Full accounts made up to 30 September 2006 (11 pages)
27 October 2006Return made up to 08/09/06; full list of members (7 pages)
27 October 2006Return made up to 08/09/06; full list of members (7 pages)
2 February 2006Full accounts made up to 30 September 2005 (12 pages)
2 February 2006Full accounts made up to 30 September 2005 (12 pages)
3 October 2005Return made up to 08/09/05; full list of members (7 pages)
3 October 2005Return made up to 08/09/05; full list of members (7 pages)
14 December 2004Full accounts made up to 30 September 2004 (12 pages)
14 December 2004Full accounts made up to 30 September 2004 (12 pages)
23 September 2004Return made up to 08/09/04; full list of members (7 pages)
23 September 2004Return made up to 08/09/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 September 2003 (11 pages)
7 December 2003Full accounts made up to 30 September 2003 (11 pages)
10 October 2003Return made up to 08/09/03; full list of members (7 pages)
10 October 2003Return made up to 08/09/03; full list of members (7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
19 December 2002Full accounts made up to 30 September 2002 (9 pages)
19 December 2002Full accounts made up to 30 September 2002 (9 pages)
2 October 2002Return made up to 08/09/02; full list of members (8 pages)
2 October 2002Return made up to 08/09/02; full list of members (8 pages)
1 February 2002Full accounts made up to 30 September 2001 (10 pages)
1 February 2002Full accounts made up to 30 September 2001 (10 pages)
27 September 2001Return made up to 08/09/01; full list of members (8 pages)
27 September 2001Return made up to 08/09/01; full list of members (8 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
26 October 2000Return made up to 08/09/00; full list of members (8 pages)
26 October 2000Return made up to 08/09/00; full list of members (8 pages)
22 March 2000Full accounts made up to 30 September 1999 (7 pages)
22 March 2000Full accounts made up to 30 September 1999 (7 pages)
16 September 1999Return made up to 08/09/99; no change of members (4 pages)
16 September 1999Return made up to 08/09/99; no change of members (4 pages)
4 June 1999Full accounts made up to 30 September 1998 (6 pages)
4 June 1999Full accounts made up to 30 September 1998 (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
24 September 1998Return made up to 08/09/98; full list of members (6 pages)
24 September 1998Return made up to 08/09/98; full list of members (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
26 May 1998Full accounts made up to 30 September 1997 (6 pages)
26 May 1998Full accounts made up to 30 September 1997 (6 pages)
10 October 1997Return made up to 08/09/97; no change of members (4 pages)
10 October 1997Return made up to 08/09/97; no change of members (4 pages)
14 July 1997Full accounts made up to 30 September 1996 (6 pages)
14 July 1997Full accounts made up to 30 September 1996 (6 pages)
31 October 1996Return made up to 08/09/96; no change of members (4 pages)
31 October 1996Return made up to 08/09/96; no change of members (4 pages)
22 May 1996Full accounts made up to 30 September 1995 (9 pages)
22 May 1996Full accounts made up to 30 September 1995 (9 pages)
9 November 1995Return made up to 08/09/95; full list of members (6 pages)
9 November 1995Return made up to 08/09/95; full list of members (6 pages)
29 June 1995Full accounts made up to 30 September 1994 (8 pages)
29 June 1995Full accounts made up to 30 September 1994 (8 pages)
16 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1995£ nc 100/20000 28/09/94 (1 page)
16 January 1995£ nc 100/20000 28/09/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 January 1994Company name changed quayshelfco 448 LIMITED\certificate issued on 21/01/94 (2 pages)
20 January 1994Company name changed quayshelfco 448 LIMITED\certificate issued on 21/01/94 (2 pages)
8 September 1993Incorporation (17 pages)
8 September 1993Incorporation (17 pages)