About

Registered Number: 01116428
Date of Incorporation: 04/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Southampton Road, Salisbury, Wiltshire, SP1 2LN

 

Having been setup in 1973, Naim Audio Ltd are based in Wiltshire, it's status at Companies House is "Active". There are 11 directors listed for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Charles 25 February 2019 - 1
PETTIER, Jean-Louis Joseph 30 April 2014 - 1
VERVENT AUDIO GROUP 24 August 2018 - 1
CARDEN, Neil Edmond 26 November 2004 22 July 2014 1
CLARKE, Shirley Montieth N/A 13 September 2004 1
HENDERSSON, Charles 25 February 2019 25 February 2019 1
MAHUL, Jacques Marie Paul 27 July 2011 30 April 2014 1
MOORE, Michael N/A 31 March 2005 1
STEPHENSON, Paul Malcolm N/A 01 July 2015 1
VEREKER, Julian Charles Prendergast N/A 14 January 2000 1
FOCAL & NAIM 27 July 2011 26 January 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR04 - N/A 24 April 2020
MR01 - N/A 24 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
RESOLUTIONS - N/A 21 January 2019
AP02 - Appointment of corporate director 30 August 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 08 August 2018
PSC02 - N/A 15 March 2018
PSC09 - N/A 15 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 15 July 2016
RESOLUTIONS - N/A 10 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AA - Annual Accounts 08 September 2015
CH02 - Change of particulars for corporate director 28 August 2015
AR01 - Annual Return 24 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
MR01 - N/A 26 June 2015
MR01 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
TM01 - Termination of appointment of director 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 February 2012
RESOLUTIONS - N/A 17 November 2011
CC04 - Statement of companies objects 17 November 2011
AA01 - Change of accounting reference date 03 October 2011
AR01 - Annual Return 26 August 2011
AP02 - Appointment of corporate director 24 August 2011
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 19 October 2009
169 - Return by a company purchasing its own shares 06 February 2009
RESOLUTIONS - N/A 23 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
RESOLUTIONS - N/A 26 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 27 September 2005
363s - Annual Return 30 August 2005
169 - Return by a company purchasing its own shares 07 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 01 September 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 16 September 2002
AUD - Auditor's letter of resignation 14 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 21 August 2001
395 - Particulars of a mortgage or charge 13 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 25 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 19 September 1995
287 - Change in situation or address of Registered Office 25 January 1995
395 - Particulars of a mortgage or charge 16 September 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 04 August 1994
395 - Particulars of a mortgage or charge 09 May 1994
395 - Particulars of a mortgage or charge 18 March 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 01 September 1992
363b - Annual Return 04 October 1991
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
363 - Annual Return 30 August 1989
AA - Annual Accounts 30 August 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
AA - Annual Accounts 11 June 1984
AA - Annual Accounts 20 June 1983
AA - Annual Accounts 13 December 1982
363 - Annual Return 13 December 1982
AA - Annual Accounts 23 October 1981
363 - Annual Return 23 October 1981
363 - Annual Return 01 August 1980
NEWINC - New incorporation documents 04 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 25 June 2015 Fully Satisfied

N/A

A registered charge 25 June 2015 Outstanding

N/A

Mortgage 22 September 2005 Fully Satisfied

N/A

Mortgage deed 27 June 2005 Fully Satisfied

N/A

Debenture 25 April 2005 Fully Satisfied

N/A

Legal mortgage 08 June 2001 Fully Satisfied

N/A

Legal mortgage 01 September 1994 Fully Satisfied

N/A

Legal mortgage 27 April 1994 Fully Satisfied

N/A

Mortgage debenture 11 March 1994 Fully Satisfied

N/A

Single debenture 04 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.