About

Registered Number: 04918799
Date of Incorporation: 02/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6, Discovery Business Park,, St. James's Road, London, SE16 4RA,

 

Founded in 2003, Natoora Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this business. There are 6 directors listed as Ballard, Timothy James, Arpesani, Jacopo, Ballard, Timothy James, Lehideux, Fanny, Maschio, Vittorio Francesco, Stanislas, Caudrelier Benac for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARPESANI, Jacopo 01 October 2019 - 1
BALLARD, Timothy James 11 February 2014 - 1
LEHIDEUX, Fanny 02 October 2003 21 October 2007 1
MASCHIO, Vittorio Francesco 26 May 2011 22 December 2017 1
STANISLAS, Caudrelier Benac 02 October 2003 15 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BALLARD, Timothy James 15 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 17 September 2020
CH01 - Change of particulars for director 17 September 2020
CH03 - Change of particulars for secretary 17 September 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 04 December 2018
PSC02 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
CS01 - N/A 24 October 2018
RP04SH01 - N/A 24 September 2018
AA - Annual Accounts 08 August 2018
SH19 - Statement of capital 24 January 2018
SH01 - Return of Allotment of shares 10 January 2018
RESOLUTIONS - N/A 10 January 2018
SH08 - Notice of name or other designation of class of shares 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
CAP-SS - N/A 10 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2018
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 13 April 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 02 August 2016
RESOLUTIONS - N/A 20 June 2016
MR01 - N/A 29 April 2016
MR01 - N/A 29 April 2016
MR04 - N/A 12 April 2016
MR01 - N/A 01 March 2016
SH01 - Return of Allotment of shares 17 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 September 2015
CH01 - Change of particulars for director 11 March 2015
AR01 - Annual Return 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 13 June 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 September 2012
SH01 - Return of Allotment of shares 22 May 2012
SH08 - Notice of name or other designation of class of shares 22 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2012
RESOLUTIONS - N/A 25 April 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 17 June 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 17 August 2007
287 - Change in situation or address of Registered Office 02 February 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
363a - Annual Return 13 December 2006
225 - Change of Accounting Reference Date 28 November 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2016 Outstanding

N/A

A registered charge 27 April 2016 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

Debenture 29 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.