Company NameNRG Assessors Limited
DirectorNizar Bahadurali Pabani
Company StatusActive
Company Number06893905
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nizar Bahadurali Pabani
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44a Oakleigh Park South
London
N20 9JN
Secretary NameMrs Rubina Pabani
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address44a Oakleigh Park South
London
N20 9JN

Location

Registered Address44a Oakleigh Park South
London
N20 9JN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nizar Pabani
50.00%
Ordinary
1 at £1Rubina Pabani
50.00%
Ordinary

Financials

Year2014
Net Worth£55,956
Cash£43,959
Current Liabilities£22,465

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

1 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 28 February 2020 (4 pages)
17 December 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
3 December 2019Micro company accounts made up to 28 February 2019 (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (15 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (15 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (15 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(4 pages)
1 May 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 February 2013Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page)
19 February 2013Previous accounting period shortened from 31 May 2012 to 29 February 2012 (1 page)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 June 2012Secretary's details changed for Mrs Rubina Pabani on 1 December 2011 (1 page)
29 June 2012Director's details changed for Mr Nizar Pabani on 1 December 2011 (2 pages)
29 June 2012Secretary's details changed for Mrs Rubina Pabani on 1 December 2011 (1 page)
29 June 2012Secretary's details changed for Mrs Rubina Pabani on 1 December 2011 (1 page)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Mr Nizar Pabani on 1 December 2011 (2 pages)
29 June 2012Director's details changed for Mr Nizar Pabani on 1 December 2011 (2 pages)
11 April 2012Registered office address changed from 157 Russell Lane Whetstone London N20 0AU England on 11 April 2012 (1 page)
11 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 April 2012Registered office address changed from 157 Russell Lane Whetstone London N20 0AU England on 11 April 2012 (1 page)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Nizar Pabani on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Nizar Pabani on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Nizar Pabani on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2009Incorporation (11 pages)
1 May 2009Incorporation (11 pages)