Company NameNAND (UK) Ltd
DirectorsYodhanan Aukeer and Mritya Devi Aukeer
Company StatusActive
Company Number07644034
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Yodhanan Aukeer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMrs Mritya Devi Aukeer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01355 586000
Telephone regionEast Kilbride

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mritya Aukeer
50.00%
Ordinary
2 at £1Yodhanan Aukeer
50.00%
Ordinary

Financials

Year2014
Net Worth£8,582
Cash£16,941
Current Liabilities£8,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
23 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
10 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
27 December 2021Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 438 Streatham High Road London SW16 3PX on 27 December 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
28 February 2018Change of details for Mr Yodhanan Aukeer as a person with significant control on 1 April 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 18 December 2015 (1 page)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(3 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(3 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(3 pages)
12 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 June 2011Appointment of Mrs Mritya Aukeer as a director (2 pages)
9 June 2011Appointment of Mr Yodhanan Aukeer as a director (2 pages)
9 June 2011Appointment of Mrs Mritya Aukeer as a director (2 pages)
9 June 2011Appointment of Mr Yodhanan Aukeer as a director (2 pages)
6 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 4
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 4
(3 pages)
23 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 May 2011Incorporation (20 pages)
23 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 May 2011Incorporation (20 pages)