Company NameNaava Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number06006755
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMrs Patricia Ida Slatter
NationalityBritish
StatusCurrent
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr David Anthony Drew
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleChartered Surveyor & Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantry
Station Road, Bentley
Farnham
Surrey
GU10 5JY
Director NameMr Bradley Patrick Foot
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 2007)
RoleProject Manag
Country of ResidenceEngland
Correspondence Address10 Acres End
Amersham
Buckinghamshire
HP7 9DZ

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Deryk Slatter
51.00%
Ordinary
49 at £1Mark Deryk William Slatter
49.00%
Ordinary

Financials

Year2014
Net Worth-£163,859
Cash£962
Current Liabilities£166,571

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 February 2022Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Change of details for Mr Mark Deryk William Slatter as a person with significant control on 8 February 2022 (2 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
6 February 2020Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 April 2019Cessation of Deryk William Slatter as a person with significant control on 20 April 2018 (1 page)
5 April 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
26 April 2018Change of details for Mr Mark Deryk William Slatter as a person with significant control on 20 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 December 2012Termination of appointment of David Drew as a director (1 page)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of David Drew as a director (1 page)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
22 December 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page)
22 December 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 December 2010 (1 page)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Drew on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Drew on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Drew on 1 October 2009 (2 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 December 2008Return made up to 22/11/08; full list of members (4 pages)
17 December 2008Return made up to 22/11/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 April 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
10 April 2008Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page)
15 January 2008Return made up to 22/11/07; full list of members (2 pages)
15 January 2008Return made up to 22/11/07; full list of members (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
22 November 2006Incorporation (21 pages)
22 November 2006Incorporation (21 pages)