Nectar Group Ltd was founded on 08 November 1979 and has its registered office in London, it's status is listed as "Active". Poulton, Philip James, Nederpel, Gerardus Leonardus, Van Smaalen, Edgar are listed as the directors of this company. The business currently employs 251-500 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEDERPEL, Gerardus Leonardus | N/A | 06 May 1992 | 1 |
VAN SMAALEN, Edgar | 25 September 1992 | 08 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POULTON, Philip James | N/A | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 06 January 2020 | |
PSC05 - N/A | 20 December 2019 | |
AD01 - Change of registered office address | 20 December 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 27 December 2018 | |
PSC02 - N/A | 21 December 2018 | |
PSC07 - N/A | 21 December 2018 | |
AA - Annual Accounts | 14 September 2018 | |
MR01 - N/A | 22 August 2018 | |
CH01 - Change of particulars for director | 06 August 2018 | |
MR04 - N/A | 26 April 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
CS01 - N/A | 05 January 2017 | |
CH01 - Change of particulars for director | 13 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 August 2016 | |
CH04 - Change of particulars for corporate secretary | 19 August 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
CH01 - Change of particulars for director | 10 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 06 August 2015 | |
MR01 - N/A | 25 March 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
MR04 - N/A | 06 August 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
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 | 24 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AP04 - Appointment of corporate secretary | 07 March 2011 | |
TM02 - Termination of appointment of secretary | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AD01 - Change of registered office address | 21 April 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 02 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 January 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
353 - Register of members | 02 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 19 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
287 - Change in situation or address of Registered Office | 30 March 2005 | |
363a - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 23 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 09 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 October 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363a - Annual Return | 06 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363a - Annual Return | 17 December 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363a - Annual Return | 10 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2000 | |
363a - Annual Return | 02 February 2000 | |
CERTNM - Change of name certificate | 19 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1999 | |
AA - Annual Accounts | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 October 1999 | |
363a - Annual Return | 07 January 1999 | |
AA - Annual Accounts | 18 September 1998 | |
363a - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363a - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 29 August 1996 | |
363x - Annual Return | 23 January 1996 | |
288 - N/A | 22 January 1996 | |
288 - N/A | 22 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363x - Annual Return | 08 January 1995 | |
AA - Annual Accounts | 16 August 1994 | |
363x - Annual Return | 07 March 1994 | |
363x - Annual Return | 13 October 1993 | |
AA - Annual Accounts | 09 August 1993 | |
288 - N/A | 09 December 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 October 1992 | |
288 - N/A | 25 September 1992 | |
AA - Annual Accounts | 07 August 1992 | |
RESOLUTIONS - N/A | 26 May 1992 | |
288 - N/A | 26 May 1992 | |
AA - Annual Accounts | 05 May 1992 | |
363x - Annual Return | 10 March 1992 | |
363x - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 13 June 1990 | |
AA - Annual Accounts | 12 February 1990 | |
363 - Annual Return | 03 May 1989 | |
288 - N/A | 07 March 1989 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 22 April 1988 | |
AA - Annual Accounts | 10 February 1988 | |
AA - Annual Accounts | 14 August 1987 | |
363 - Annual Return | 18 March 1987 | |
CERTNM - Change of name certificate | 25 October 1984 | |
CERTNM - Change of name certificate | 22 December 1982 | |
CERTNM - Change of name certificate | 22 December 1982 | |
NEWINC - New incorporation documents | 08 November 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2018 | Outstanding |
N/A |
A registered charge | 20 March 2015 | Outstanding |
N/A |
Debenture | 16 February 2011 | Fully Satisfied |
N/A |
Debenture | 16 May 2005 | Fully Satisfied |
N/A |