-
NAAVA LIMITED - BUCKINGHAM COURT, 78 BUCKINGHAM GATE, LONDON, SW1E 6PE, United Kingdom
Company Information
- Company registration number
- 06006755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BUCKINGHAM COURT
- 78 BUCKINGHAM GATE
- LONDON
- SW1E 6PE BUCKINGHAM COURT, 78 BUCKINGHAM GATE, LONDON, SW1E 6PE UK
Management
- Managing Directors
- MARK DERYK WILLIAM SLATTER
- Company secretaries
- PATRICIA IDA SLATTER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-11-22
- Age Of Company 2006-11-22 17 years
- SIC/NACE
- 68100 - Buying and selling of own real estate
Ownership
- Beneficial Owners
- Mr Deryk William Slatter
- Mr Mark Deryk William Slatter
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Last Return Made Up To:
- 2012-11-22
-
NAAVA LIMITED Company Description
- NAAVA LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06006755. Its current trading status is "live". It was registered 2006-11-22. It has declared SIC or NACE codes as "68100 - Buying and selling of own real estate". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-11-22.It can be contacted at Buckingham Court .
Get NAAVA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Naava Limited - BUCKINGHAM COURT, 78 BUCKINGHAM GATE, LONDON, SW1E 6PE, United Kingdom
- 2006-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NAAVA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/06/15 TOTAL EXEMPTION SMALL (2016-03-31) - AA
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 22/07/2015 FROM (2015-07-22) - AD01
-
30/06/14 TOTAL EXEMPTION SMALL (2015-03-26) - AA
-
22/11/14 FULL LIST (2015-01-07) - AR01
-
22/11/15 FULL LIST (2015-11-23) - AR01
keyboard_arrow_right 2014
-
30/06/13 TOTAL EXEMPTION SMALL (2014-03-28) - AA
keyboard_arrow_right 2013
-
22/11/13 FULL LIST (2013-12-18) - AR01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-04-05) - AA
keyboard_arrow_right 2012
-
22/11/12 FULL LIST (2012-12-18) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID DREW (2012-12-18) - TM01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-28) - AA
-
22/11/11 FULL LIST (2012-01-20) - AR01
keyboard_arrow_right 2011
-
30/06/10 TOTAL EXEMPTION SMALL (2011-04-01) - AA
keyboard_arrow_right 2010
-
22/11/10 FULL LIST (2010-12-22) - AR01
-
30/06/09 TOTAL EXEMPTION SMALL (2010-04-06) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA IDA SLATTER / 01/12/2010 (2010-12-22) - CH03
keyboard_arrow_right 2009
-
22/11/09 FULL LIST (2009-12-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DAVID DREW / 01/10/2009 (2009-12-09) - CH01
-
30/06/08 TOTAL EXEMPTION SMALL (2009-04-14) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS (2008-12-17) - 363a
-
30/06/07 TOTAL EXEMPTION SMALL (2008-05-01) - AA
-
PREVSHO FROM 30/11/2007 TO 30/06/2007 (2008-04-10) - 225
-
RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS (2008-01-15) - 363a
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-11-20) - 288b
-
NEW DIRECTOR APPOINTED (2007-02-20) - 288a
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-11-22) - NEWINC