About

Registered Number: 05228220
Date of Incorporation: 10/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 4864 PO BOX 4864, Gerrards Cross, SL9 1FA,

 

Nathan Construction (UK) Ltd was registered on 10 September 2004 with its registered office in Gerrards Cross, it's status is listed as "Active". There are 3 directors listed as Regupathy, Thabonithi Devi Muthu Coomarasamy, Nathan, Elizur Ashant, Nathan, Francis Xavier for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATHAN, Elizur Ashant 01 May 2020 - 1
NATHAN, Francis Xavier 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
REGUPATHY, Thabonithi Devi Muthu Coomarasamy 10 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
SH01 - Return of Allotment of shares 24 June 2020
AA - Annual Accounts 24 June 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH03 - Change of particulars for secretary 18 May 2020
PSC04 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH03 - Change of particulars for secretary 18 May 2020
AP01 - Appointment of director 07 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 17 October 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 21 August 2013
AAMD - Amended Accounts 21 August 2013
AAMD - Amended Accounts 21 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 02 January 2010
AD01 - Change of registered office address 10 December 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 13 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
225 - Change of Accounting Reference Date 18 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.