Nss Newsagents Retail Ltd was founded on 12 February 1904 with its registered office in Brentwood, Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Peat, Rachel, David, Giles Matthew Oliver, Young, Bernadette Clare, Taylor, Philip John Graham, Wyatt, Peter Robert Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVID, Giles Matthew Oliver | 09 July 2020 | - | 1 |
TAYLOR, Philip John Graham | N/A | 05 November 1991 | 1 |
WYATT, Peter Robert Michael | N/A | 05 November 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEAT, Rachel | 31 January 2019 | - | 1 |
YOUNG, Bernadette Clare | 22 August 2017 | 07 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
CS01 - N/A | 15 June 2020 | |
AP01 - Appointment of director | 10 March 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 03 June 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
AP03 - Appointment of secretary | 05 March 2019 | |
AP01 - Appointment of director | 12 February 2019 | |
CH01 - Change of particulars for director | 20 November 2018 | |
TM02 - Termination of appointment of secretary | 24 September 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 15 September 2017 | |
AP03 - Appointment of secretary | 14 September 2017 | |
TM02 - Termination of appointment of secretary | 14 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
TM02 - Termination of appointment of secretary | 17 September 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 19 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AD01 - Change of registered office address | 21 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 05 June 2012 | |
AP01 - Appointment of director | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
RESOLUTIONS - N/A | 31 July 2009 | |
363a - Annual Return | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2008 | |
363a - Annual Return | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
288a - Notice of appointment of directors or secretaries | 22 March 2003 | |
AA - Annual Accounts | 25 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2002 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 20 September 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363a - Annual Return | 16 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2000 | |
AA - Annual Accounts | 28 September 1999 | |
287 - Change in situation or address of Registered Office | 28 September 1999 | |
363s - Annual Return | 20 June 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1998 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 07 October 1997 | |
363s - Annual Return | 13 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 26 May 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 14 August 1995 | |
288 - N/A | 14 August 1995 | |
288 - N/A | 14 August 1995 | |
288 - N/A | 14 August 1995 | |
RESOLUTIONS - N/A | 10 August 1995 | |
RESOLUTIONS - N/A | 01 August 1995 | |
395 - Particulars of a mortgage or charge | 31 July 1995 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 July 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1995 | |
363s - Annual Return | 30 June 1995 | |
RESOLUTIONS - N/A | 27 June 1995 | |
AA - Annual Accounts | 27 June 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 20 June 1994 | |
RESOLUTIONS - N/A | 13 April 1994 | |
288 - N/A | 18 March 1994 | |
AA - Annual Accounts | 24 June 1993 | |
363s - Annual Return | 24 June 1993 | |
RESOLUTIONS - N/A | 24 March 1993 | |
363s - Annual Return | 18 June 1992 | |
288 - N/A | 18 June 1992 | |
AA - Annual Accounts | 18 June 1992 | |
RESOLUTIONS - N/A | 31 March 1992 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
288 - N/A | 12 November 1991 | |
AA - Annual Accounts | 12 June 1991 | |
363a - Annual Return | 12 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 October 1990 | |
RESOLUTIONS - N/A | 04 May 1990 | |
363 - Annual Return | 03 May 1990 | |
288 - N/A | 04 October 1989 | |
AA - Annual Accounts | 06 July 1989 | |
363 - Annual Return | 06 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1988 | |
288 - N/A | 26 September 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 August 1988 | |
RESOLUTIONS - N/A | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
AA - Annual Accounts | 25 February 1988 | |
288 - N/A | 18 February 1988 | |
288 - N/A | 18 February 1988 | |
288 - N/A | 18 February 1988 | |
288 - N/A | 15 February 1988 | |
288 - N/A | 07 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1987 | |
288 - N/A | 04 August 1987 | |
288 - N/A | 04 August 1987 | |
AA - Annual Accounts | 03 August 1987 | |
363 - Annual Return | 03 August 1987 | |
288 - N/A | 02 April 1987 | |
288 - N/A | 19 December 1986 | |
288 - N/A | 30 October 1986 | |
288 - N/A | 30 May 1986 | |
AA - Annual Accounts | 14 May 1986 | |
363 - Annual Return | 14 May 1986 | |
AA - Annual Accounts | 11 May 1983 | |
AA - Annual Accounts | 08 April 1981 | |
AA - Annual Accounts | 17 May 1980 | |
AA - Annual Accounts | 02 May 1979 | |
AA - Annual Accounts | 20 March 1978 | |
AA - Annual Accounts | 30 March 1977 | |
AA - Annual Accounts | 29 March 1976 | |
MISC - Miscellaneous document | 12 September 1968 | |
MISC - Miscellaneous document | 07 June 1957 | |
NEWINC - New incorporation documents | 12 February 1904 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 November 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 July 1995 | Fully Satisfied |
N/A |
Agreement | 08 July 1965 | Fully Satisfied |
N/A |