About

Registered Number: 04243832
Date of Incorporation: 29/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Moorings, Townley Road, London, SE22 8SW

 

Natural Developments (UK) Ltd was founded on 29 June 2001, it's status at Companies House is "Active". We do not know the number of employees at Natural Developments (UK) Ltd. Frean, Alison Jane, Frean, Gordon David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREAN, Alison Jane 01 December 2004 - 1
FREAN, Gordon David 29 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
PSC01 - N/A 20 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 28 March 2017
MR01 - N/A 03 October 2016
MR01 - N/A 03 October 2016
AR01 - Annual Return 20 July 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
AA - Annual Accounts 15 November 2015
MR04 - N/A 10 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 30 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 March 2009
395 - Particulars of a mortgage or charge 27 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 27 July 2006
363a - Annual Return 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
AA - Annual Accounts 09 March 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 25 November 2004
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 30 May 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 05 September 2002
363s - Annual Return 01 August 2002
395 - Particulars of a mortgage or charge 23 July 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

Legal charge 04 March 2013 Fully Satisfied

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Legal charge 02 May 2012 Fully Satisfied

N/A

Debenture 27 March 2012 Fully Satisfied

N/A

Legal mortgage 03 June 2010 Fully Satisfied

N/A

Legal mortgage 14 April 2010 Fully Satisfied

N/A

Legal mortgage 26 September 2008 Fully Satisfied

N/A

Mortgage 07 January 2008 Fully Satisfied

N/A

Legal mortgage 01 March 2007 Fully Satisfied

N/A

Legal mortgage 15 November 2006 Fully Satisfied

N/A

Legal mortgage 17 July 2006 Fully Satisfied

N/A

Legal mortgage 12 January 2006 Fully Satisfied

N/A

Legal mortgage 10 January 2006 Fully Satisfied

N/A

Legal mortgage 05 December 2005 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal mortgage 19 August 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Legal mortgage 15 May 2003 Fully Satisfied

N/A

Legal mortgage 17 March 2003 Fully Satisfied

N/A

Legal mortgage 02 September 2002 Fully Satisfied

N/A

Legal mortgage 19 July 2002 Fully Satisfied

N/A

Legal mortgage 28 September 2001 Fully Satisfied

N/A

Legal mortgage 28 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.