Company NameNavarn Limited
DirectorBrett Willsher
Company StatusActive
Company Number03360931
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brett Willsher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall Cattawade Street Cattawade
Manningtree
Suffolk
CO11 1RG
Secretary NameWillsher Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressToad Hall Cattawade Street Cattawade
Manningtree
Suffolk
CO11 1RG
Director NamePeter Charles Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 month, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 11 March 2021)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5a Bear Lane
London
SE1 0UH
Secretary NameEdward Charles Parker
NationalityBritish
StatusResigned
Appointed20 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1997)
RoleSecretary
Correspondence Address57 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NE
Secretary NameMr David William Beech
NationalityBritish
StatusResigned
Appointed31 October 1997(6 months after company formation)
Appointment Duration23 years, 4 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Bear Lane
London
SE1 0UH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
Suffolk
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Charles Bryan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 1 day from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
29 April 2020Secretary's details changed for Mr. David William Beech on 28 April 2020 (1 page)
29 April 2020Director's details changed for Peter Charles Bryan on 28 April 2020 (2 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
7 May 2019Confirmation statement made on 28 April 2019 with updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
7 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
7 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
8 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 8 September 2015 (1 page)
10 July 2015Total exemption full accounts made up to 30 April 2015 (4 pages)
10 July 2015Total exemption full accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
25 November 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
25 November 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
5 November 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
5 November 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 May 2008Return made up to 28/04/08; no change of members (6 pages)
15 May 2008Return made up to 28/04/08; no change of members (6 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 June 2007Return made up to 28/04/07; no change of members (6 pages)
21 June 2007Return made up to 28/04/07; no change of members (6 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 1ST floor 30 st james,s street london SW1A 1HB (1 page)
22 July 2005Registered office changed on 22/07/05 from: 1ST floor 30 st james,s street london SW1A 1HB (1 page)
18 May 2005Return made up to 28/04/05; full list of members (6 pages)
18 May 2005Return made up to 28/04/05; full list of members (6 pages)
25 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 August 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 May 2004Return made up to 28/04/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 28/04/02; full list of members (6 pages)
7 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 May 2001Return made up to 28/04/01; full list of members (6 pages)
25 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
17 May 1999Full accounts made up to 30 April 1998 (7 pages)
17 May 1999Full accounts made up to 30 April 1998 (7 pages)
7 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1998Return made up to 28/04/98; full list of members (6 pages)
10 May 1998Return made up to 28/04/98; full list of members (6 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Registered office changed on 25/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
25 June 1997New secretary appointed (2 pages)
28 April 1997Incorporation (18 pages)
28 April 1997Incorporation (18 pages)