About

Registered Number: 01956754
Date of Incorporation: 11/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL,

 

Having been setup in 1985, Nadira Enterprises Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Sheppards, Shah, Navin Laxman, Shah, Rashmin Laxman for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Navin Laxman N/A 08 June 2001 1
SHAH, Rashmin Laxman N/A 08 June 2001 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARDS 08 June 2001 26 November 2001 1

Filing History

Document Type Date
PSC05 - N/A 12 February 2020
AD01 - Change of registered office address 16 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
PSC05 - N/A 14 May 2018
CS01 - N/A 11 May 2018
PSC05 - N/A 11 May 2018
AD01 - Change of registered office address 11 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 17 January 2017
SH08 - Notice of name or other designation of class of shares 17 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 29 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 03 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 29 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 18 April 2006
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 24 February 2005
AA - Annual Accounts 04 February 2005
AAMD - Amended Accounts 24 May 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 22 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
395 - Particulars of a mortgage or charge 15 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
RESOLUTIONS - N/A 03 December 2001
MEM/ARTS - N/A 03 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 30 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 17 May 2001
RESOLUTIONS - N/A 29 March 2001
MEM/ARTS - N/A 29 March 2001
AA - Annual Accounts 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 15 April 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 24 April 1995
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1994
AA - Annual Accounts 08 November 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 07 February 1994
RESOLUTIONS - N/A 15 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1993
123 - Notice of increase in nominal capital 15 September 1993
363s - Annual Return 24 May 1993
287 - Change in situation or address of Registered Office 12 March 1993
AA - Annual Accounts 03 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1992
395 - Particulars of a mortgage or charge 04 April 1992
395 - Particulars of a mortgage or charge 04 April 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 02 July 1987
395 - Particulars of a mortgage or charge 24 June 1987
395 - Particulars of a mortgage or charge 24 June 1987
287 - Change in situation or address of Registered Office 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Letter of pledge 26 November 2001 Fully Satisfied

N/A

Debenture 26 November 2001 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal mortgage 30 March 1992 Fully Satisfied

N/A

Legal mortgage 30 March 1992 Fully Satisfied

N/A

Legal mortgage 23 June 1987 Fully Satisfied

N/A

Legal mortgage 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.