Company NameNASH Peters Llp
Company StatusActive
Company NumberOC315967
CategoryLimited Liability Partnership
Incorporation Date3 November 2005(18 years, 5 months ago)

Directors

LLP Designated Member NameMr Naresh Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3108 Beetham Tower
301 Deansgate
Manchester
M3 4lq*
LLP Designated Member NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF

Contact

Telephone0800 1696398
Telephone regionFreephone

Location

Registered Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£41,301
Gross Profit£41,301
Net Worth-£14,756
Current Liabilities£176,110

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

28 November 2006Delivered on: 5 December 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All that property k/a 6 peers street bury lancashire t/n la 86192 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
20 September 2006Delivered on: 29 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 11 barton avenue hartlepool cleveland.
Outstanding
31 May 2006Delivered on: 6 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 22 claude street wigan lancashire.
Outstanding
31 May 2006Delivered on: 6 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 19 barlow street radcliffe manchester.
Outstanding
31 May 2006Delivered on: 6 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 21 thorpe avenue radcliffe manchester.
Outstanding
31 May 2006Delivered on: 6 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 76 holland street radcliffe manchester lancashire.
Outstanding

Filing History

13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
11 March 2019Member's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages)
25 July 2018Withdrawal of a person with significant control statement on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 July 2018Notification of Naresh Patel as a person with significant control on 1 January 2018 (2 pages)
25 July 2018Notification of Sandeep Singh Chadha as a person with significant control on 1 January 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Annual return made up to 25 June 2016 (3 pages)
7 July 2016Annual return made up to 25 June 2016 (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
29 April 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
13 August 2015Annual return made up to 25 June 2015 (3 pages)
13 August 2015Annual return made up to 25 June 2015 (3 pages)
15 June 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
15 June 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 25 June 2014 (3 pages)
24 July 2014Annual return made up to 25 June 2014 (3 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
6 September 2013Annual return made up to 25 June 2013 (3 pages)
6 September 2013Annual return made up to 25 June 2013 (3 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
9 October 2012Member's details changed for Mr Sandeep Singh Chadha on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 25 June 2012 (3 pages)
9 October 2012Member's details changed for Mr Sandeep Singh Chadha on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 25 June 2012 (3 pages)
9 October 2012Member's details changed for Mr Sandeep Singh Chadha on 9 October 2012 (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 25 June 2011 (16 pages)
17 August 2011Annual return made up to 25 June 2011 (16 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 25 June 2010 (8 pages)
3 August 2010Annual return made up to 25 June 2010 (8 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Annual return made up to 25/06/09 (2 pages)
30 June 2009Annual return made up to 25/06/09 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 4 beacon road trafford park manchester M17 1AF (1 page)
19 May 2009Registered office changed on 19/05/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
19 May 2009Registered office changed on 19/05/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
19 May 2009Registered office changed on 19/05/2009 from 4 beacon road trafford park manchester M17 1AF (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 November 2007Member's particulars changed (1 page)
21 November 2007Member's particulars changed (1 page)
21 November 2007Annual return made up to 03/11/07 (2 pages)
21 November 2007Annual return made up to 03/11/07 (2 pages)
1 November 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
1 November 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
22 November 2006Member's particulars changed (1 page)
22 November 2006Annual return made up to 03/11/06 (2 pages)
22 November 2006Member's particulars changed (1 page)
22 November 2006Annual return made up to 03/11/06 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 100A waterloo road manchester M8 8AW (1 page)
12 October 2006Registered office changed on 12/10/06 from: 100A waterloo road manchester M8 8AW (1 page)
29 September 2006Particulars of mortgage/charge (4 pages)
29 September 2006Particulars of mortgage/charge (4 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 28-30 wilbraham road fallow field manchester M14 7DW (1 page)
5 January 2006Member's particulars changed (1 page)
5 January 2006Member's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 28-30 wilbraham road fallow field manchester M14 7DW (1 page)
4 January 2006Registered office changed on 04/01/06 from: 4 beacon road ashburton park trafford park manchester M17 1AF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 4 beacon road ashburton park trafford park manchester M17 1AF (1 page)
3 November 2005Incorporation (3 pages)
3 November 2005Incorporation (3 pages)