Natan Limited LONDON


Founded in 2002, Natan, classified under reg no. 04545851 is an active company. Currently registered at 14 Holders Hill Gardens NW4 1NP, London the company has been in the business for 22 years. Its financial year was closed on March 26 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Mona M., appointed on 26 September 2002. There are currently no secretaries appointed. As of 27 April 2024, there were 6 ex secretaries - Natan C., Shadi K. and others listed below. There were no ex directors.

Natan Limited Address / Contact

Office Address 14 Holders Hill Gardens
Office Address2 Hendon
Town London
Post code NW4 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04545851
Date of Incorporation Thu, 26th Sep 2002
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 26th March
Company age 22 years old
Account next due date Tue, 26th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Mona M.

Position: Director

Appointed: 26 September 2002

Natan C.

Position: Secretary

Appointed: 01 November 2014

Resigned: 01 February 2015

Shadi K.

Position: Secretary

Appointed: 30 May 2011

Resigned: 30 May 2012

Seddigheh K.

Position: Secretary

Appointed: 07 June 2009

Resigned: 30 May 2011

Natan Ltd

Position: Corporate Secretary

Appointed: 07 June 2009

Resigned: 07 June 2009

Natan C.

Position: Secretary

Appointed: 06 January 2009

Resigned: 06 June 2009

Sed K.

Position: Secretary

Appointed: 14 September 2003

Resigned: 06 January 2009

Michael W.

Position: Secretary

Appointed: 26 September 2002

Resigned: 14 September 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 2002

Resigned: 26 September 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2002

Resigned: 26 September 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Mona M. The abovementioned PSC and has 75,01-100% shares.

Mona M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth196 272268 220       
Balance Sheet
Cash Bank In Hand7 1758 811       
Cash Bank On Hand 8 811231 65016 92626 006107 390277 95463 84026 648
Current Assets7 175719 3931 055 365773 453783 8831 006 6761 442 6801 237 7481 200 556
Debtors 11 71581 5005401 8901 8861 3461 3461 346
Net Assets Liabilities 268 220342 290438 883554 675639 185725 740871 652984 110
Net Assets Liabilities Including Pension Asset Liability196 272268 220       
Other Debtors  81 5005401 8901 8861 3461 3461 346
Property Plant Equipment 184138761932699489342195
Stocks Inventory 698 867       
Tangible Fixed Assets245184       
Total Inventories 698 867742 215755 987755 987897 4001 163 3801 172 5621 172 562
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve196 270268 218       
Shareholder Funds196 272268 220       
Other
Accrued Liabilities 2 00012 30010 61610 5693 6919 4329 4779 880
Accumulated Depreciation Impairment Property Plant Equipment 2532995548651 0981 3081 4551 602
Additions Other Than Through Business Combinations Investment Property Fair Value Model   849 597     
Average Number Employees During Period  1222222
Bank Borrowings  14 67215 09515 09285 09219 36160 0971 022 963
Bank Borrowings Overdrafts  682 226667 529652 566637 9571 127 0251 066 7261 022 963
Corporation Tax Payable 5 93822 84443 62928 40128 16722 24436 60726 212
Creditors 805 687682 226667 529652 566637 9571 127 0251 066 7261 022 963
Creditors Due After One Year624 352        
Creditors Due Within One Year408 966805 687       
Disposals Investment Property Fair Value Model        125 000
Fixed Assets1 222 415354 514354 4681 204 6881 204 8591 204 6261 204 4161 204 2691 079 122
Increase From Depreciation Charge For Year Property Plant Equipment  46255311233210147147
Investment Property 354 330354 3301 203 9271 203 9271 203 9271 203 9271 203 9271 078 927
Investment Property Fair Value Model 354 330354 3301 203 9271 203 9271 203 9271 203 9271 203 9271 078 927
Merchandise    755 987897 4001 163 3801 172 5621 172 562
Net Current Assets Liabilities-401 791-86 294670 048-98 2762 38272 516648 349734 109927 951
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Creditors  8 9256 78121 14298 610103 311161 83752 961
Other Remaining Borrowings   100 000100 000100 000   
Other Taxation Social Security Payable 5041 599526764724 37010 66310 574
Par Value Share 11111111
Property Plant Equipment Gross Cost 4374371 3151 7971 7971 7971 797 
Recoverable Value-added Tax 11 715       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation437354 330       
Tangible Fixed Assets Depreciation192253       
Tangible Fixed Assets Depreciation Charged In Period 61       
Tangible Fixed Assets Disposals 414 640       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -453 200       
Total Additions Including From Business Combinations Property Plant Equipment   878482    
Total Assets Less Current Liabilities820 624268 2201 024 5161 106 4121 207 2411 277 1421 852 7651 938 3782 007 073
Total Borrowings  14 260114 722115 092185 09219 361  
Trade Creditors Trade Payables       -1 
Work In Progress 698 867742 215755 987     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to Sat, 25th Mar 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements