Company NameNAS Properties Limited
DirectorsChowdhury Farkandah Shah and Nasir Ali Shah
Company StatusActive
Company Number04223494
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chowdhury Farkandah Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address39 Sandy Lane
Cheam
Sutton
SM2 7PQ
Secretary NameMr Nasir Ali Shah
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Sandy Lane
Cheam
Sutton
SM2 7PQ
Director NameMr Nasir Ali Shah
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Sandy Lane
Cheam
Sutton
SM2 7PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Sandy Lane
Cheam
Sutton
SM2 7PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Chowdhury Farkandah Shah
50.00%
Ordinary
50 at £1Nasir Ali Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£3,052
Current Liabilities£1,444

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

18 July 2023Notification of Nohshad Shah as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Notification of Chowdhury Shah as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Notification of Nadia Shah as a person with significant control on 18 July 2023 (2 pages)
6 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 September 2022Registered office address changed from Bank House 209 Merton Road South Wimbledon London SW19 1EE to 39 Sandy Lane Cheam Sutton SM2 7PQ on 13 September 2022 (1 page)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 August 2017Appointment of Mr Nasir Ali Shah as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mr Nasir Ali Shah as a director on 7 August 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(3 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Mrs Chowdhury Farkandah Shah on 28 May 2013 (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Mrs Chowdhury Farkandah Shah on 28 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Nasir Ali Shah on 28 May 2013 (1 page)
29 May 2013Secretary's details changed for Mr Nasir Ali Shah on 28 May 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2008Return made up to 25/05/08; full list of members (3 pages)
2 July 2008Return made up to 25/05/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
5 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 July 2006Return made up to 25/05/06; full list of members (2 pages)
10 July 2006Return made up to 25/05/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 June 2005Return made up to 25/05/05; full list of members (6 pages)
17 June 2005Return made up to 25/05/05; full list of members (6 pages)
22 March 2005Registered office changed on 22/03/05 from: 22 abbey parade merton high street london SW19 1DG (1 page)
22 March 2005Registered office changed on 22/03/05 from: 22 abbey parade merton high street london SW19 1DG (1 page)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 June 2004Return made up to 25/05/04; full list of members (6 pages)
22 June 2004Return made up to 25/05/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
5 June 2002Return made up to 25/05/02; full list of members (6 pages)
5 June 2002Return made up to 25/05/02; full list of members (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
25 May 2001Incorporation (17 pages)
25 May 2001Incorporation (17 pages)