About

Registered Number: 06570812
Date of Incorporation: 19/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, 44-50 The Broadway, Southall, Middlesex, UB1 1QB

 

Based in Southall, Nash Corporate Services Ltd was registered on 19 April 2008, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Raquia 21 August 2013 03 October 2013 1
KNEWCO LIMITED 19 April 2008 18 May 2008 1
SATHIAPAL, Kiruba 23 April 2008 21 August 2013 1
SATHIAPAL, Ratnapragasam Srikanthan 23 April 2008 21 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BIBI, Raqia 21 August 2013 03 October 2013 1

Filing History

Document Type Date
CS01 - N/A 27 September 2019
MR04 - N/A 10 September 2019
AA - Annual Accounts 25 July 2019
MR01 - N/A 05 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 20 July 2017
MR01 - N/A 04 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 September 2016
AA01 - Change of accounting reference date 06 January 2016
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 26 September 2013
AD01 - Change of registered office address 26 September 2013
TM02 - Termination of appointment of secretary 22 August 2013
AP03 - Appointment of secretary 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AD01 - Change of registered office address 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 23 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 15 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
NEWINC - New incorporation documents 19 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 02 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.