About

Registered Number: 02336346
Date of Incorporation: 18/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 27 Nightingale Road, Hampton, Middlesex, TW12 3HU

 

Nearart (Building) Ltd was registered on 18 January 1989 and has its registered office in Hampton, it has a status of "Active". We don't know the number of employees at this company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Barry William N/A - 1
REYNOLDSON, Cara Ann 27 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CUMMINS, Deirdre Ann N/A - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 08 September 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 27 October 2002
225 - Change of Accounting Reference Date 23 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 04 October 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
363s - Annual Return 16 February 2001
AUD - Auditor's letter of resignation 23 November 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 26 November 1999
RESOLUTIONS - N/A 26 October 1999
225 - Change of Accounting Reference Date 08 February 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 10 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 22 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 28 August 1996
395 - Particulars of a mortgage or charge 17 August 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 26 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1995
363s - Annual Return 22 February 1995
395 - Particulars of a mortgage or charge 23 November 1994
AA - Annual Accounts 26 October 1994
AUD - Auditor's letter of resignation 08 October 1994
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 06 February 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 18 January 1993
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
AA - Annual Accounts 11 February 1992
363s - Annual Return 24 January 1992
363a - Annual Return 11 April 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
RESOLUTIONS - N/A 30 March 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
MEM/ARTS - N/A 30 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 1989
CERTNM - Change of name certificate 23 February 1989
NEWINC - New incorporation documents 18 January 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 September 2001 Outstanding

N/A

Mortgage 14 September 2001 Outstanding

N/A

Legal charge 30 January 1998 Outstanding

N/A

Legal charge 15 August 1996 Outstanding

N/A

Legal charge 09 August 1996 Outstanding

N/A

Floating charge 16 November 1994 Outstanding

N/A

Legal charge 21 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.