UKBizDB.co.uk

NAVARAC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Navarac Ltd. The company was founded 10 years ago and was given the registration number 08869694. The firm's registered office is in LONDON. You can find them at Lambworks, North Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NAVARAC LTD
Company Number:08869694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lambworks, North Road, London, England, N7 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lambworks, North Road, London, England, N7 9DP

Secretary03 April 2019Active
Lambworks, North Road, London, England, N7 9DP

Director30 January 2014Active
Lambworks, North Road, London, England, N7 9DP

Director01 February 2021Active
Lambworks, North Road, London, England, N7 9DP

Director01 September 2022Active
Lambworks, North Road, London, England, N7 9DP

Director30 January 2014Active
Lambworks, North Road, London, England, N7 9DP

Director03 April 2019Active
Lambworks, North Road, London, England, N7 9DP

Director30 January 2014Active
Lambworks, North Road, London, England, N7 9DP

Director03 April 2019Active
Lambworks, North Road, London, England, N7 9DP

Director05 February 2020Active
Lambworks, North Road, London, England, N7 9DP

Director21 March 2017Active

People with Significant Control

Ms Laura Kiri Harper-Hinton
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Miles Kirby
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:New Zealander
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Ammermann
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:German
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type group.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-01Capital

Capital return purchase own shares.

Download
2023-04-13Accounts

Accounts with accounts type group.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-04-14Accounts

Accounts with accounts type group.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Incorporation

Memorandum articles.

Download
2021-07-14Accounts

Accounts with accounts type group.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.