About

Registered Number: 01171201
Date of Incorporation: 22/05/1974 (50 years ago)
Company Status: Active
Registered Address: 3rd Floor, 24 Old Bond Street, London, W1S 4BH

 

Nasseri Fabrics Ltd was setup in 1974, it's status in the Companies House registry is set to "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASSERI, Ahmed Ali N/A - 1
NASSERI, Patricia 30 April 2004 - 1
NASSERI, Kathleen N/A 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CENTAUR SECRETARIES LIMITED N/A 07 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 01 February 2016
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 04 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 December 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 17 March 2005
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363a - Annual Return 18 March 2004
AA - Annual Accounts 24 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2003
363a - Annual Return 22 March 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 24 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2001
363a - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
363a - Annual Return 27 March 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 1999
395 - Particulars of a mortgage or charge 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
363a - Annual Return 13 March 1999
AA - Annual Accounts 22 February 1999
287 - Change in situation or address of Registered Office 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1998
363a - Annual Return 31 March 1998
AUD - Auditor's letter of resignation 03 March 1998
AA - Annual Accounts 27 November 1997
363a - Annual Return 19 March 1997
AA - Annual Accounts 27 September 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
363a - Annual Return 26 April 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 17 April 1994
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1993
123 - Notice of increase in nominal capital 07 September 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 25 March 1993
395 - Particulars of a mortgage or charge 18 December 1992
AA - Annual Accounts 23 September 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 05 December 1991
395 - Particulars of a mortgage or charge 29 July 1991
AA - Annual Accounts 26 March 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
363a - Annual Return 25 March 1991
363 - Annual Return 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
AA - Annual Accounts 09 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
363 - Annual Return 14 December 1989
395 - Particulars of a mortgage or charge 10 November 1989
395 - Particulars of a mortgage or charge 10 November 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 06 December 1988
RESOLUTIONS - N/A 12 April 1988
RESOLUTIONS - N/A 12 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1988
123 - Notice of increase in nominal capital 12 April 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 12 January 1987
AA - Annual Accounts 26 August 1986
NEWINC - New incorporation documents 22 May 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

Legal mortgage 22 December 1999 Outstanding

N/A

Legal mortgage 18 December 1999 Fully Satisfied

N/A

Legal mortgage 29 July 1999 Fully Satisfied

N/A

Legal mortgage 30 November 1992 Fully Satisfied

N/A

Legal charge 24 July 1991 Fully Satisfied

N/A

Mortgage debenture 08 November 1989 Fully Satisfied

N/A

Legal charge 08 November 1989 Fully Satisfied

N/A

Charge over credit balance 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.