Company NameNAS Investments (UK) Limited
DirectorsChowdhury Farkandah Shah and Nasir Ali Shah
Company StatusActive
Company Number04401543
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month 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
Appointed22 March 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address39 Sandy Lane
Cheam
Sutton
Surrey
SM2 7PQ
Director NameMr Nasir Ali Shah
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Sandy Lane
Cheam
Sutton
Surrey
SM2 7PQ
Secretary NameMr Nasir Ali Shah
NationalityBritish
StatusCurrent
Appointed21 May 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Sandy Lane
Cheam
Sutton
Surrey
SM2 7PQ
Secretary NameNazim Zaved Chowdhury
NationalityBangladeshi
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleRestaurateur
Correspondence Address52 Gaydon House
Warwick Estate Bourne Terrace
London
W2 5TG
Director NameNohshad Shah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RoleBanker
Correspondence Address14 Maycross Avenue
Morden
Surrey
SM4 4DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

100 at £1Chowdhury Farkandha Shah
50.00%
Ordinary
100 at £1Miss Nadia Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£227,115
Cash£5,765
Current Liabilities£43,395

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

28 September 2005Delivered on: 1 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 256A brixton hill t/no SGL386461. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 September 2005Delivered on: 27 September 2005
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
4 July 2002Delivered on: 11 July 2002
Satisfied on: 15 July 2010
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: 256A brixton hill london SW2 1HF. 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.
Fully Satisfied

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Director's details changed for Mrs Chowdhury Farkandah Shah on 3 June 2012 (2 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
1 May 2013Secretary's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages)
1 May 2013Director's details changed for Mrs Chowdhury Farkandah Shah on 3 June 2012 (2 pages)
1 May 2013Secretary's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages)
1 May 2013Director's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
1 May 2013Secretary's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages)
1 May 2013Director's details changed for Mrs Chowdhury Farkandah Shah on 3 June 2012 (2 pages)
1 May 2013Director's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages)
1 May 2013Director's details changed for Mr Nasir Ali Shah on 3 June 2012 (2 pages)
5 December 2012Registered office address changed from 39 Sandy Lane Sutton Surrey SM2 7PQ United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 14 Maycross Avenue Morden Surrey SM4 4DA on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 39 Sandy Lane Sutton Surrey SM2 7PQ United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 14 Maycross Avenue Morden Surrey SM4 4DA on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 39 Sandy Lane Sutton Surrey SM2 7PQ United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 14 Maycross Avenue Morden Surrey SM4 4DA on 5 December 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nasir Ali Shah on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Chowdhury Farkandah Shah on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Chowdhury Farkandah Shah on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nasir Ali Shah on 26 March 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
9 April 2009Return made up to 22/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003New director appointed (2 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)