Company NameNSA Architects Ltd
DirectorNarinder Singh Assi
Company StatusActive
Company Number03373274
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Previous NameAgenda 21 Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Narinder Singh Assi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Draycot Road
London
E11 2NU
Secretary NameMr Narinder Singh Assi
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Draycot Road
London
E11 2NU
Director NameMr Tarsem Flora
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38b Russell Hill
Purley
Surrey
CR8 2JA
Director NameHarshad Chhotabhai Patel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleChartered Architect
Correspondence Address16 Buller Road
Thornton Heath
Surrey
CR7 8QU
Director NameMr George Petrides
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Tyndale Terrace
London
N1 2AT
Director NameMr James Alexander Groux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(8 months after company formation)
Appointment Duration10 years (resigned 01 February 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Road
Wallington
Surrey
SM6 8AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteagenda21architects.com

Location

Registered AddressUnit 205, Cervantes House, 5-9 Headstone Road
Harrow
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1George Petrides
50.00%
Ordinary
75 at £1Narinder Singh Assi
50.00%
Ordinary

Financials

Year2014
Net Worth£200,394
Cash£1,967
Current Liabilities£318,379

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

11 May 2017Delivered on: 18 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being ground floor 2-4 sebastian street london with land registry title number NGL638012.. For more details please refer to the charging instrument.
Outstanding
7 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 2002Delivered on: 17 May 2002
Persons entitled: National Westminster 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: By way of legal mortgage ground floor unit sebastian house 2-4 sebastian street london EC1V 0HE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 1998Delivered on: 4 November 1998
Satisfied on: 30 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

28 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
13 December 2018Change of name with request to seek comments from relevant body (2 pages)
13 December 2018Change of name notice (2 pages)
13 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-11
(2 pages)
4 December 2018Notification of Nsa Office Limited as a person with significant control on 12 May 2017 (2 pages)
4 December 2018Cessation of Narinder Singh Assi as a person with significant control on 12 May 2017 (1 page)
20 November 2018Second filing of Confirmation Statement dated 06/05/2018 (5 pages)
1 September 2018Satisfaction of charge 2 in full (4 pages)
1 September 2018Satisfaction of charge 3 in full (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 May 2018Confirmation statement made on 6 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/11/2018
(5 pages)
22 May 2018Cessation of George Petrides as a person with significant control on 12 May 2017 (1 page)
22 May 2018Termination of appointment of George Petrides as a director on 12 May 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 May 2017Registration of charge 033732740004, created on 11 May 2017 (11 pages)
18 May 2017Registration of charge 033732740004, created on 11 May 2017 (11 pages)
18 November 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
18 November 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(5 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 September 2008Return made up to 06/05/08; full list of members (4 pages)
26 September 2008Return made up to 06/05/08; full list of members (4 pages)
26 September 2008Director and secretary's change of particulars / narinder assi / 01/04/2008 (1 page)
26 September 2008Director and secretary's change of particulars / narinder assi / 01/04/2008 (1 page)
24 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 March 2008Appointment terminated director james groux (1 page)
25 March 2008Appointment terminated director james groux (1 page)
4 July 2007Return made up to 06/05/07; full list of members (3 pages)
4 July 2007Return made up to 06/05/07; full list of members (3 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
27 June 2006Return made up to 06/05/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 May 2005Return made up to 06/05/05; full list of members (3 pages)
9 May 2005Return made up to 06/05/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Return made up to 19/05/04; full list of members (7 pages)
14 July 2004Return made up to 19/05/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
16 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
16 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
25 July 2001Return made up to 19/05/01; full list of members (8 pages)
25 July 2001Return made up to 19/05/01; full list of members (8 pages)
19 March 2001Full accounts made up to 31 May 2000 (6 pages)
19 March 2001Full accounts made up to 31 May 2000 (6 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Ad 31/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 September 2000Nc inc already adjusted 31/05/00 (1 page)
12 September 2000Ad 31/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 31/05/00 (1 page)
17 August 2000Director resigned (2 pages)
17 August 2000Director resigned (2 pages)
19 July 2000Return made up to 19/05/00; full list of members (8 pages)
19 July 2000Return made up to 19/05/00; full list of members (8 pages)
18 July 2000Registered office changed on 18/07/00 from: lawrence & co, 15-17 st cross street, london, EC1N 8UN (2 pages)
18 July 2000Registered office changed on 18/07/00 from: lawrence & co 15-17 st cross street london EC1N 8UN (2 pages)
9 March 2000Full accounts made up to 31 May 1999 (6 pages)
9 March 2000Full accounts made up to 31 May 1999 (6 pages)
25 August 1999Return made up to 19/05/99; no change of members (4 pages)
25 August 1999Return made up to 19/05/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 May 1998 (6 pages)
1 February 1999Full accounts made up to 31 May 1998 (6 pages)
4 November 1998Particulars of mortgage/charge (7 pages)
4 November 1998Particulars of mortgage/charge (7 pages)
4 June 1998Return made up to 19/05/98; full list of members (6 pages)
4 June 1998Return made up to 19/05/98; full list of members (6 pages)
30 January 1998Registered office changed on 30/01/98 from: tamworth road studios 43, croydon, CR0 1XU (1 page)
30 January 1998Registered office changed on 30/01/98 from: tamworth road studios 43 croydon CR0 1XU (1 page)
28 January 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
19 May 1997Incorporation (20 pages)
19 May 1997Incorporation (20 pages)