Company NameNMAS Enterprise Limited
DirectorNorman Smith
Company StatusActive
Company Number08876305
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Norman Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleNmas Enterprise
Country of ResidenceEngland
Correspondence AddressThe Dutchie 3 The Arcade
32 - 34 High Street
Croydon
London
CR0 1YB

Location

Registered AddressNorman Smith
The Dutchie 3 The Arcade
32 - 34 High Street
Croydon
London
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due26 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

7 December 2017Delivered on: 11 December 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

13 February 2024First Gazette notice for compulsory strike-off (1 page)
12 February 2024Confirmation statement made on 19 November 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
30 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
25 February 2022Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 September 2020Amended total exemption full accounts made up to 28 February 2019 (9 pages)
11 May 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 October 2019Amended total exemption full accounts made up to 28 February 2018 (8 pages)
24 June 2019Satisfaction of charge 088763050001 in full (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 December 2017Registration of charge 088763050001, created on 7 December 2017 (17 pages)
11 December 2017Registration of charge 088763050001, created on 7 December 2017 (17 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 85,000
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 85,000
(4 pages)
14 January 2016Registered office address changed from C/O Norman Smith Basement Premises, Unit 3 32-34 High Street Croydon CR0 1YB England to C/O Norman Smith the Dutchie 3 the Arcade 32 - 34 High Street Croydon London CR0 1YB on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Norman Smith Basement Premises, Unit 3 32-34 High Street Croydon CR0 1YB England to C/O Norman Smith the Dutchie 3 the Arcade 32 - 34 High Street Croydon London CR0 1YB on 14 January 2016 (1 page)
21 October 2015Registered office address changed from 22a Allen Road Croydon CR0 3NT to C/O Norman Smith Basement Premises, Unit 3 32-34 High Street Croydon CR0 1YB on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 22a Allen Road Croydon CR0 3NT to C/O Norman Smith Basement Premises, Unit 3 32-34 High Street Croydon CR0 1YB on 21 October 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 50,000
(3 pages)
7 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 50,000
(3 pages)
7 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 50,000
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)