Company NameThe Nyasa Organics Limited
DirectorsKaterina Athanasi and Maria Hristova Grigorova
Company StatusActive
Company Number09114580
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMs Katerina Athanasi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Wick Road
Teddington
TW11 9DW
Director NameMs Maria Hristova Grigorova
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Hamlet Gardens
London
W6 0SX

Location

Registered Address79 Hamlet Gardens
London
W6 0SX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Katerine Athanasi
50.00%
Ordinary
50 at £1Maria Hristova Grigorova
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 March 2022Change of details for Ms Maria Hristova Grigorova as a person with significant control on 12 March 2022 (2 pages)
19 March 2022Director's details changed for Ms Maria Hristova Grigorova on 12 March 2022 (2 pages)
17 March 2022Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 79 Hamlet Gardens London W6 0SX on 17 March 2022 (1 page)
21 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (7 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Katerine Athanasi on 3 July 2014 (2 pages)
9 September 2014Director's details changed for Katerine Athanasi on 3 July 2014 (2 pages)
9 September 2014Director's details changed for Katerine Athanasi on 3 July 2014 (2 pages)
30 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 30 July 2014 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)