Company NameNational Investments (S E) Ltd
DirectorNicholas John Chadd
Company StatusActive
Company Number06707259
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Previous NameBencewell Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Nicholas John Chadd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoth Lorien Cricket Ground Road
Chislehurst
Kent
BR7 5HD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 6 Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Joanne Chadd
50.00%
Ordinary
50 at £1Nicholas John Chadd
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
2 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
3 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
29 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Director's details changed for Mr Nicholas John Chadd on 1 June 2014 (2 pages)
19 August 2015Director's details changed for Mr Nicholas John Chadd on 1 June 2014 (2 pages)
19 August 2015Director's details changed for Mr Nicholas John Chadd on 1 June 2014 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Registered office address changed from 67 Westow Street London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from 67 Westow Street London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 June 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 April 2012Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
26 April 2012Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
24 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
17 October 2008Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 October 2008Director appointed nicholas john chadd (2 pages)
17 October 2008Director appointed nicholas john chadd (2 pages)
17 October 2008Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 September 2008Appointment terminated director laurence adams (1 page)
30 September 2008Appointment terminated director laurence adams (1 page)
30 September 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
30 September 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
25 September 2008Incorporation (14 pages)
25 September 2008Incorporation (14 pages)