Company NameNadia And Sons Limited
DirectorNadia El Lamah
Company StatusActive
Company Number05077812
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNadia El Lamah
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellis Close
Hoddesdon
Hertfordshire
EN11 9FE
Secretary NameMr Edgar El-Lamaa
NationalityBritish
StatusCurrent
Appointed26 July 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ellis Close
Hoddesdon
Hertfordshire
EN11 9FE
Secretary NameDr Rajinder Kumar Dhir
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChintpurni
Wood Lane
Iver
Buckinghamshire
SL0 0LD

Location

Registered Address16 Park Place, Newdigate Road
Harefield
Uxbridge
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Nadia El Lamah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,511
Cash£72,704
Current Liabilities£118,874

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 August 2023 (9 months ago)
Next Return Due5 September 2024 (3 months, 2 weeks from now)

Charges

11 April 2011Delivered on: 13 April 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 April 2004Delivered on: 28 April 2004
Satisfied on: 17 June 2011
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 September 2023Director's details changed for Nadia El Lamah on 2 September 2023 (2 pages)
2 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
2 September 2023Secretary's details changed for Mr Edgar El-Lamaa on 2 September 2023 (1 page)
2 September 2023Director's details changed for Nadia El Lamah on 2 September 2023 (2 pages)
2 September 2023Director's details changed for Nadia El Lamah on 2 September 2023 (2 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
24 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 28 August 2012 (1 page)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 417 Alexandra Avenue Harrow Middlesex HA2 9SG United Kingdom on 28 August 2012 (1 page)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 20 June 2011 (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Nadia El Lamah on 22 August 2010 (2 pages)
20 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Nadia El Lamah on 22 August 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
15 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 22/08/08; full list of members (3 pages)
5 March 2009Return made up to 22/08/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 2 ellis close hoddesdon hertfordshire EN11 9FE (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 2 ellis close hoddesdon hertfordshire EN11 9FE (1 page)
8 June 2007New secretary appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 78 high street hoddesdon hertfordshire EN11 8ET (1 page)
20 January 2007Registered office changed on 20/01/07 from: 78 high street hoddesdon hertfordshire EN11 8ET (1 page)
24 November 2005Registered office changed on 24/11/05 from: chintpurni wood lane iver heath buckinghamshire slo old (1 page)
24 November 2005Registered office changed on 24/11/05 from: chintpurni wood lane iver heath buckinghamshire slo old (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 April 2005Return made up to 18/03/05; full list of members (6 pages)
8 April 2005Return made up to 18/03/05; full list of members (6 pages)
7 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
7 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004Incorporation (13 pages)
18 March 2004Incorporation (13 pages)