About

Registered Number: 00355935
Date of Incorporation: 14/08/1939 (84 years and 8 months ago)
Company Status: Active
Registered Address: Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ

 

Nayyar Textiles Garments Ltd was registered on 14 August 1939, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are Nayyar, Geeta, Nayyar, Pushpa, Nayyar, Raj Kumari.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYYAR, Geeta N/A 01 June 1991 1
NAYYAR, Pushpa N/A 01 December 2006 1
NAYYAR, Raj Kumari N/A 01 June 1991 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
395 - Particulars of a mortgage or charge 19 September 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 24 February 2005
225 - Change of Accounting Reference Date 10 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 21 February 2001
363s - Annual Return 13 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 25 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
AA - Annual Accounts 02 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 10 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 08 June 1997
395 - Particulars of a mortgage or charge 04 April 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 18 November 1995
395 - Particulars of a mortgage or charge 01 September 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 18 July 1994
395 - Particulars of a mortgage or charge 12 July 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 23 March 1993
RESOLUTIONS - N/A 25 September 1992
363s - Annual Return 08 September 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
AA - Annual Accounts 19 December 1991
395 - Particulars of a mortgage or charge 15 November 1991
395 - Particulars of a mortgage or charge 15 November 1991
395 - Particulars of a mortgage or charge 15 November 1991
287 - Change in situation or address of Registered Office 22 July 1991
363a - Annual Return 18 July 1991
287 - Change in situation or address of Registered Office 27 June 1991
AA - Annual Accounts 20 May 1991
RESOLUTIONS - N/A 20 July 1990
RESOLUTIONS - N/A 20 July 1990
CERTNM - Change of name certificate 29 June 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
395 - Particulars of a mortgage or charge 11 September 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 31 May 1989
287 - Change in situation or address of Registered Office 27 September 1988
363 - Annual Return 30 June 1988
287 - Change in situation or address of Registered Office 12 April 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 18 November 1986
363 - Annual Return 11 May 1983
363 - Annual Return 26 February 1974
CERTNM - Change of name certificate 06 August 1949
NEWINC - New incorporation documents 14 August 1939

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2006 Outstanding

N/A

Deed of charge over credit balances 19 September 2000 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 26 March 1997 Outstanding

N/A

Debenture 08 November 1995 Fully Satisfied

N/A

Debenture 25 August 1995 Fully Satisfied

N/A

General letter of pledge and charge 05 July 1994 Fully Satisfied

N/A

Legal charge 07 April 1992 Outstanding

N/A

Legal charge 07 April 1992 Outstanding

N/A

Legal charge 11 November 1991 Fully Satisfied

N/A

Legal charge 28 October 1991 Outstanding

N/A

Legal charge 28 October 1991 Outstanding

N/A

Legal charge 01 September 1989 Outstanding

N/A

Legal charge 15 December 1972 Outstanding

N/A

Inst of charge 12 August 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.