Company NameNectar International Limited
Company StatusActive - Proposal to Strike off
Company Number04214853
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Previous NameLips & Body Sensual Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMhd Anas Al Kasmi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySyrian
StatusCurrent
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleMarketing
Country of ResidenceUnited Arab Emirates
Correspondence AddressPalm Jumeirah Oceana
Baltic 1105
Dubai
United Arab Emirates
Director NameMr Robert Peter Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address115 Main Street
Dundrum
Newcastle
County Down
BT33 0LX
Northern Ireland
Director NameMr William Banks Waring
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Avonvale
Belfast
BT4 2WA
Northern Ireland
Secretary NameMr Robert Peter Smith
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address115 Main Street
Dundrum
Newcastle
County Down
BT33 0LX
Northern Ireland
Director NameMohammad Anas Al Kasmi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySyrian
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 2003
Riyad
11451 Kingdon Of Saudi Arabia
Foreign
Secretary NameShafique Sharif
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleSalesman
Correspondence Address9 Saint Margarets Road
Bradford
West Yorkshire
BD7 3AE
Secretary NameShafique Sharif
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleSalesman
Correspondence Address9 Saint Margarets Road
Bradford
West Yorkshire
BD7 3AE
Director NameShafique Sharif
NationalityBritish
StatusResigned
Appointed12 May 2001(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2002)
RoleSales
Correspondence Address9 Saint Margarets Road
Bradford
West Yorkshire
BD7 3AE
Secretary NameMohammed Hanif Sharif
NationalityBritish
StatusResigned
Appointed12 May 2001(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 2001)
RoleCompany Director
Correspondence Address11 Aberdeen Place
Bradford
West Yorkshire
BD7 2HG
Director NameDr Othman Al Swayeh
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySaudi
StatusResigned
Appointed03 August 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 May 2007)
RolePharmacist
Correspondence AddressPO Box 2769
Riyadh
11461
Foreign
Secretary NameMr Robert Peter Smith
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address235 Upper Lisburn Road
Belfast
BT10 0LN
Northern Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nectarinternational.co.uk

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£73,053
Cash£85,166
Current Liabilities£589,509

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

4 November 2003Delivered on: 14 November 2003
Persons entitled: Hsbc 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

Filing History

7 December 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
25 May 2020Confirmation statement made on 11 May 2020 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 December 2017 (6 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 December 2016 (9 pages)
3 January 2018Total exemption full accounts made up to 30 December 2016 (9 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr William Banks Waring on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr William Banks Waring on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Secretary's details changed for Mr Robert Peter Smith on 6 April 2015 (1 page)
5 June 2015Director's details changed for Mr Robert Peter Smith on 6 April 2015 (2 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Secretary's details changed for Mr Robert Peter Smith on 6 April 2015 (1 page)
5 June 2015Secretary's details changed for Mr Robert Peter Smith on 6 April 2015 (1 page)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Director's details changed for Mhd Anas Al Kasmi on 6 April 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Peter Smith on 6 April 2015 (2 pages)
5 June 2015Director's details changed for Mhd Anas Al Kasmi on 6 April 2015 (2 pages)
5 June 2015Director's details changed for Mhd Anas Al Kasmi on 6 April 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Peter Smith on 6 April 2015 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Director's details changed for Mr William Banks Waring on 11 May 2014 (2 pages)
28 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Director's details changed for Mr William Banks Waring on 11 May 2014 (2 pages)
28 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Mhd Anas Al Kasmi on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Peter Smith on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Peter Smith on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mhd Anas Al Kasmi on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Peter Smith on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for William Banks Waring on 1 October 2009 (2 pages)
23 June 2010Director's details changed for William Banks Waring on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mhd Anas Al Kasmi on 1 October 2009 (2 pages)
23 June 2010Director's details changed for William Banks Waring on 1 October 2009 (2 pages)
27 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Return made up to 11/05/09; full list of members (6 pages)
14 May 2009Return made up to 11/05/09; full list of members (6 pages)
12 December 2008Return made up to 11/05/08; full list of members (5 pages)
12 December 2008Return made up to 11/05/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2007Return made up to 11/05/07; full list of members (8 pages)
15 June 2007Return made up to 11/05/07; full list of members (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 June 2006Return made up to 11/05/06; full list of members (9 pages)
7 June 2006Return made up to 11/05/06; full list of members (9 pages)
26 July 2005Return made up to 11/05/05; full list of members (9 pages)
26 July 2005Return made up to 11/05/05; full list of members (9 pages)
13 July 2005Registered office changed on 13/07/05 from: 9 saint margarets road bradford west yorkshire BD7 3AE (1 page)
13 July 2005Registered office changed on 13/07/05 from: 9 saint margarets road bradford west yorkshire BD7 3AE (1 page)
9 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
26 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
10 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 September 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Registered office changed on 16/04/04 from: c/o mcclure watters 14-16 james street south belfast BT2 7GA (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o mcclure watters 14-16 james street south belfast BT2 7GA (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
22 August 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
22 August 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
30 May 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 May 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Company name changed lips & body sensual LTD\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed lips & body sensual LTD\certificate issued on 14/01/03 (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 August 2002New director appointed (1 page)
10 August 2002New director appointed (1 page)
10 August 2002New director appointed (1 page)
10 August 2002New director appointed (1 page)
28 May 2002Return made up to 11/05/02; full list of members (7 pages)
28 May 2002Return made up to 11/05/02; full list of members (7 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director's particulars changed (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
11 May 2001Incorporation (17 pages)
11 May 2001Incorporation (17 pages)