About

Registered Number: 04913376
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Hardwicke Arms Hotel Ermine Way, Arrington, Royston, SG8 0AH,

 

Based in Royston, Nash Inns Ltd was registered on 26 September 2003, it's status in the Companies House registry is set to "Active". This company has 6 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Miranda Jane 05 February 2019 - 1
NASH, David Harry 26 September 2003 30 January 2010 1
NASH, Samantha Kim 26 September 2003 30 January 2010 1
THAKE, David Kenneth 14 December 2018 31 January 2020 1
THILO, Jennifer Mary 26 September 2003 05 February 2019 1
THILO, Michael Robert 01 August 2011 02 June 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
RP04AP01 - N/A 28 May 2020
CS01 - N/A 16 March 2020
PSC07 - N/A 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 14 December 2018
MR01 - N/A 05 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 October 2016
SH01 - Return of Allotment of shares 18 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 October 2015
TM01 - Termination of appointment of director 04 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 17 October 2011
AD01 - Change of registered office address 15 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 21 October 2004
395 - Particulars of a mortgage or charge 15 January 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

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

N/A

Legal charge 09 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.