West Haddon
Northamptonshire
NN6 7BJ
Director Name | Mrs Sharina Nabi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 27 Morrison Park Road West Haddon Northamptonshire NN6 7BJ |
Secretary Name | Mrs Sharina Nabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 27 Morrison Park Road West Haddon Northamptonshire NN6 7BJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,150 |
Cash | £11,462 |
Current Liabilities | £103,095 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 27 morrison park road west haddon northamptonshire NN6 7BJ. Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
26 April 2023 | Director's details changed for Mrs Sharina Nabi on 25 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Mr Mohammed Younus Nabi on 25 April 2023 (2 pages) |
26 April 2023 | Secretary's details changed for Mrs Sharina Nabi on 25 April 2023 (1 page) |
8 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 January 2023 | Director's details changed for Mr Mohammed Younus Nabi on 11 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Mohammed Younus Nabi on 11 January 2023 (2 pages) |
11 January 2023 | Secretary's details changed for Mrs Sharina Nabi on 11 January 2023 (1 page) |
11 January 2023 | Director's details changed for Mrs Sharina Nabi on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr Mohammed Younus Nabi as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mrs Sharina Nabi on 11 January 2023 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
15 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 April 2017 | Registration of charge 031912790001, created on 3 April 2017 (3 pages) |
4 April 2017 | Registration of charge 031912790001, created on 3 April 2017 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
24 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 February 2014 | Change of name notice (2 pages) |
13 February 2014 | Change of name notice (2 pages) |
13 February 2014 | Company name changed nabi computer consultants LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Company name changed nabi computer consultants LIMITED\certificate issued on 13/02/14
|
24 January 2014 | Resolutions
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Resolutions
|
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Director's details changed for Sharina Nabi on 28 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mohammed Younus Nabi on 28 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Sharina Nabi on 28 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mohammed Younus Nabi on 28 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
27 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 July 2003 | Return made up to 26/04/03; full list of members
|
31 July 2003 | Return made up to 26/04/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members
|
8 May 2000 | Return made up to 26/04/00; full list of members
|
21 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 July 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 July 1998 | Return made up to 26/04/98; no change of members (4 pages) |
16 July 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 July 1998 | Return made up to 26/04/98; no change of members (4 pages) |
15 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 64 spencer road seven kings ilford IG3 8PW (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 64 spencer road seven kings ilford IG3 8PW (1 page) |
16 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
8 May 1997 | Return made up to 26/04/97; full list of members
|
8 May 1997 | Return made up to 26/04/97; full list of members
|
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
8 May 1996 | Ad 26/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Ad 26/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
26 April 1996 | Incorporation (12 pages) |
26 April 1996 | Incorporation (12 pages) |