Company NameNathan House (Trustees) Limited
DirectorsJames David Sebastian Collenette and Anthony Michael Halmos
Company StatusActive
Company Number05156990
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Arthur Lau
NationalityBritish
StatusCurrent
Appointed18 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Director NameJames David Sebastian Collenette
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Nathan House
Reedworth Street
London
SE11 4PG
Director NameAnthony Michael Halmos
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(2 weeks after company formation)
Appointment Duration19 years, 10 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address12 Nathan House
Reedworth Street
London
SE11 4PG
Director NameEdward Hugh Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(1 day after company formation)
Appointment Duration11 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address81 Dryden Court
Renfrew Road
London
SE11 4NH
Director NameAdrian Geaves
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2005)
RoleArchitect
Correspondence Address6 Nathan House Reedworth Street
Kennington Lambeth
London
SE11 4PG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address89 Wychwood Avenue
Edgware
HA8 6TQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Michael Halmos
14.29%
Ordinary
1 at £1Celia Manuella Warren
14.29%
Ordinary
1 at £1James David Sebastian Collenette
14.29%
Ordinary
1 at £1James Leigh
14.29%
Ordinary
1 at £1Neil Alistair Lawson
14.29%
Ordinary
1 at £1Richard Bestic
14.29%
Ordinary
1 at £1Thomas Augustus Joseph Bidwell
14.29%
Ordinary

Financials

Year2014
Net Worth-£2,055
Current Liabilities£2,055

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

18 August 2023Registered office address changed from 23a Craven Terrace London W2 3QH England to 89 Wychwood Avenue Edgware HA8 6TQ on 18 August 2023 (1 page)
18 August 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
18 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 August 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 July 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
25 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
16 February 2018Registered office address changed from Basement Office 21a Craven Terrace London W2 3QH to 23a Craven Terrace London W2 3QH on 16 February 2018 (1 page)
15 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8
(3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8
(3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
21 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 7
(6 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 7
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7
(6 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 7
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 7
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 7
(3 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(6 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
(6 pages)
5 March 2014Registered office address changed from 23a Craven Terrace London W2 3QH on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 23a Craven Terrace London W2 3QH on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 23a Craven Terrace London W2 3QH on 5 March 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 June 2010Director's details changed for James David Sebastian Collenette on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Anthony Michael Halmos on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James David Sebastian Collenette on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Anthony Michael Halmos on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Anthony Michael Halmos on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James David Sebastian Collenette on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 10/06/09; full list of members (5 pages)
10 July 2009Return made up to 10/06/09; full list of members (5 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 July 2008Registered office changed on 21/07/2008 from 23A craven terrace london W2 3QH (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Return made up to 10/06/08; full list of members (5 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 23A craven terrace london W2 3QH (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Return made up to 10/06/08; full list of members (5 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 10/06/07; full list of members (3 pages)
20 June 2007Return made up to 10/06/07; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 March 2007Registered office changed on 13/03/07 from: c/o yt lau & co 36 tanner street london SE1 3DR (1 page)
13 March 2007Registered office changed on 13/03/07 from: c/o yt lau & co 36 tanner street london SE1 3DR (1 page)
2 August 2006Return made up to 10/06/06; full list of members (3 pages)
2 August 2006Return made up to 10/06/06; full list of members (3 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
5 September 2005Ad 01/07/05-15/08/05 £ si 4@1=4 £ ic 2/6 (2 pages)
5 September 2005Ad 01/07/05-15/08/05 £ si 4@1=4 £ ic 2/6 (2 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (1 page)
26 July 2004Ad 18/06/04-30/06/04 £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 81 dryden court renfrew road london SE11 4NH (1 page)
26 July 2004Ad 18/06/04-30/06/04 £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 81 dryden court renfrew road london SE11 4NH (1 page)
26 July 2004New director appointed (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
22 July 2004Director resigned (1 page)
17 June 2004Incorporation (14 pages)
17 June 2004Incorporation (14 pages)