About

Registered Number: 03434809
Date of Incorporation: 16/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Having been setup in 1997, Nash Associates Ltd have registered office in Hornchurch, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 31 October 2018
PSC04 - N/A 31 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 October 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AA - Annual Accounts 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 27 June 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 16 November 1999
CERTNM - Change of name certificate 16 September 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 24 November 1998
287 - Change in situation or address of Registered Office 24 June 1998
225 - Change of Accounting Reference Date 02 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.