About

Registered Number: 01459988
Date of Incorporation: 08/11/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.