Company NameNABS Trading Limited
Company StatusActive
Company Number03834446
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Keith Harrison Fowler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Manse Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMs Judith Rosemary Salinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Grove End House
Grove End Road
London
NW8 9HN
Director NamePeter John White
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(9 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address18 Downs Road
Beckenham
Kent
BR3 5JY
Secretary NameMs Beverley Ann Lawson
StatusCurrent
Appointed12 January 2011(11 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressFlat 21-22 High Street High Street
Wendover
Aylesbury
Buckinghamshire
HP22 6DU
Director NameMs Susan Frances Todd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 8 Smarts Place
London
WC2B 5LW
Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 8 Smarts Place
London
WC2B 5LW
Director NameHelen Frances Greaves Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCharity Director And General S
Correspondence AddressCross Post Cottage
Chapel Road
Bolney
West Sussex
RH17 5QY
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Hamish Patrick Pringle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartswood Road
London
W12 9NE
Director NameMark Nicholas Robinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleManaging Director
Correspondence Address30 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PU
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameCatherine Margaret Hague Harris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2002)
RoleDirector & General Secretary
Correspondence AddressGround Floor 55 Santos Road
London
SW18 1NT
Secretary NameMs Judith Rosemary Salinson
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Grove End House
Grove End Road
London
NW8 9HN
Secretary NameSujal Naik
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleHead Of Finance
Correspondence Address3 Ingleby Gardens
Chigwell
Essex
IG7 6EH
Secretary NameTrevor Brian Maynard
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2011)
RoleCompany Director
Correspondence Address105 Crockford Park Road
Addlestone
Surrey
KT15 2LP
Director NameMrs Diana Jane Tickell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Hills Place
London
W1F 7SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenabs.org.uk
Telephone020 72907070
Telephone regionLondon

Location

Registered Address8 8 Smarts Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Nabs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£912,298
Net Worth£13,908
Cash£45,275
Current Liabilities£117,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
8 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
23 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
26 July 2022Appointment of Ms Susan Todd as a director on 12 July 2022 (2 pages)
26 July 2022Appointment of Mrs Karla Smith as a director on 12 July 2022 (2 pages)
12 May 2022Termination of appointment of Diana Jane Tickell as a director on 29 April 2022 (1 page)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
29 May 2019Registered office address changed from 388 Oxford Street London W1C 1JT to 10 Hills Place London W1F 7SD on 29 May 2019 (1 page)
31 December 2018Memorandum and Articles of Association (12 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (11 pages)
15 September 2017Cessation of Judith Rosemary Salinson as a person with significant control on 15 September 2017 (1 page)
15 September 2017Cessation of Judith Rosemary Salinson as a person with significant control on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Notification of Nabs Ltd as a person with significant control on 1 January 2017 (1 page)
15 September 2017Notification of Nabs Ltd as a person with significant control on 1 January 2017 (1 page)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 February 2017Appointment of Mrs Diana Jane Tickell as a director on 8 February 2017 (2 pages)
27 February 2017Appointment of Mrs Diana Jane Tickell as a director on 8 February 2017 (2 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (10 pages)
3 August 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Secretary's details changed for Ms Beverley Ann Lawson on 1 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Beverley Ann Lawson on 1 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Beverley Ann Lawson on 1 October 2015 (1 page)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2014Secretary's details changed for Ms Beverley Ann Lawson on 15 March 2014 (1 page)
6 October 2014Secretary's details changed for Ms Beverley Ann Lawson on 15 March 2014 (1 page)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(6 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(6 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(6 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Mr Keith Harrison Fowler on 7 August 2012 (2 pages)
13 August 2012Registered office address changed from 47-50 Margaret Street London W1W 8SB on 13 August 2012 (1 page)
13 August 2012Director's details changed for Mr Keith Harrison Fowler on 7 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Keith Harrison Fowler on 7 August 2012 (2 pages)
13 August 2012Registered office address changed from 47-50 Margaret Street London W1W 8SB on 13 August 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
14 April 2011Termination of appointment of Trevor Maynard as a secretary (1 page)
14 April 2011Termination of appointment of Trevor Maynard as a secretary (1 page)
14 April 2011Appointment of Ms Beverley Ann Lawson as a secretary (2 pages)
14 April 2011Appointment of Ms Beverley Ann Lawson as a secretary (2 pages)
14 April 2011Termination of appointment of Trevor Maynard as a secretary (1 page)
14 April 2011Termination of appointment of Trevor Maynard as a secretary (1 page)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
2 October 2009Return made up to 01/09/09; full list of members (4 pages)
2 October 2009Return made up to 01/09/09; full list of members (4 pages)
20 April 2009Director appointed peter john white (2 pages)
20 April 2009Director appointed peter john white (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 August 2008Appointment terminated secretary sujal naik (1 page)
18 August 2008Appointment terminated secretary sujal naik (1 page)
18 August 2008Secretary appointed trevor brian maynard (2 pages)
18 August 2008Secretary appointed trevor brian maynard (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 October 2007Registered office changed on 09/10/07 from: 91A berwick street soho london W1F 0NE (1 page)
9 October 2007Registered office changed on 09/10/07 from: 91A berwick street soho london W1F 0NE (1 page)
1 October 2007Return made up to 01/09/07; no change of members (7 pages)
1 October 2007Return made up to 01/09/07; no change of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 September 2006Return made up to 01/09/06; full list of members (7 pages)
29 September 2006Return made up to 01/09/06; full list of members (7 pages)
25 January 2006Secretary resigned (2 pages)
25 January 2006New secretary appointed (3 pages)
25 January 2006New secretary appointed (3 pages)
25 January 2006Secretary resigned (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2005Return made up to 01/09/05; full list of members (7 pages)
4 October 2005Return made up to 01/09/05; full list of members (7 pages)
31 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
31 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
27 September 2003Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(7 pages)
27 September 2003Return made up to 01/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(7 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 August 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
3 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
16 November 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(8 pages)
16 November 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(8 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
1 September 1999Incorporation (24 pages)
1 September 1999Incorporation (24 pages)