Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAYRA INVESTMENTS LIMITED
Company Information for

NAYRA INVESTMENTS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
00574608
Private Limited Company
Liquidation

Company Overview

About Nayra Investments Ltd
NAYRA INVESTMENTS LIMITED was founded on 1956-11-22 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Nayra Investments Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NAYRA INVESTMENTS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in N4
 
Filing Information
Company Number 00574608
Company ID Number 00574608
Date formed 1956-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts 
Last Datalog update: 2020-09-05 10:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAYRA INVESTMENTS LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NAYRA INVESTMENTS LIMITED
The following companies were found which have the same name as NAYRA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAYRA INVESTMENTS LLC California Unknown
NAYRA INVESTMENTS PTY LTD Active Company formed on the 2020-02-17

Company Officers of NAYRA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANIS SUSAN SALMON
Company Secretary 1992-05-19
CATHERINE LOUISE CHRISTODULIDES
Director 2004-09-23
DANIEL THOMAS SALMON
Director 2004-09-23
JANIS SUSAN SALMON
Director 1992-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THOMAS SALMON
Director 1992-05-19 2004-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS SUSAN SALMON AZURE ESTATES TRADING LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Liquidation
JANIS SUSAN SALMON AZURE ESTATES INVESTMENT LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
JANIS SUSAN SALMON FIRMBROOK LIMITED Company Secretary 1992-12-27 CURRENT 1970-07-21 Liquidation
JANIS SUSAN SALMON PRINTCOURT LIMITED Company Secretary 1992-01-16 CURRENT 1976-07-14 Active
CATHERINE LOUISE CHRISTODULIDES AZURE ESTATES TRADING LIMITED Director 2006-06-19 CURRENT 2006-06-19 Liquidation
CATHERINE LOUISE CHRISTODULIDES AZURE ESTATES INVESTMENT LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
CATHERINE LOUISE CHRISTODULIDES SPEYHAWK PLACE RESIDENTS COMPANY LIMITED Director 2006-02-27 CURRENT 2000-10-19 Active
CATHERINE LOUISE CHRISTODULIDES FIRMBROOK LIMITED Director 2004-09-23 CURRENT 1970-07-21 Liquidation
CATHERINE LOUISE CHRISTODULIDES PRINTCOURT LIMITED Director 2004-09-23 CURRENT 1976-07-14 Active
DANIEL THOMAS SALMON AZURE ESTATES TRADING LIMITED Director 2006-06-19 CURRENT 2006-06-19 Liquidation
DANIEL THOMAS SALMON AZURE ESTATES INVESTMENT LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
DANIEL THOMAS SALMON PRINTCOURT LIMITED Director 2004-09-23 CURRENT 1976-07-14 Active
JANIS SUSAN SALMON AZURE ESTATES TRADING LIMITED Director 2006-06-19 CURRENT 2006-06-19 Liquidation
JANIS SUSAN SALMON AZURE ESTATES INVESTMENT LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
JANIS SUSAN SALMON FIRMBROOK LIMITED Director 1992-12-27 CURRENT 1970-07-21 Liquidation
JANIS SUSAN SALMON PRINTCOURT LIMITED Director 1992-01-16 CURRENT 1976-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM The Brentano Suite Suite 6, Prospect House 2 Athenaeum Road London N20 9AE
2020-08-05AD02Register inspection address changed to The Brentano Suite Suite 6 Prospect House 2 Athenaeum Road London N20 9AE
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 2 Athenaeum Road London N20 9AE England
2020-02-20LIQ01Voluntary liquidation declaration of solvency
2020-02-20600Appointment of a voluntary liquidator
2020-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-12
2019-06-05PSC05Change of details for Azure Estates Trading Limited as a person with significant control on 2019-04-30
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 392-394 Seven Sisters Road London N4 2PQ
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-15AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-28AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-29AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0119/05/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-06-13AR0119/05/12 ANNUAL RETURN FULL LIST
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0119/05/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-03AR0119/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS SUSAN SALMON / 15/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS SALMON / 15/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE CHRISTODULIDES / 15/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS SUSAN SALMON / 15/05/2010
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-08AA30/06/07 TOTAL EXEMPTION FULL
2007-07-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-25363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-18363(288)DIRECTOR RESIGNED
2005-06-18363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-27363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-06363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-25363aRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-04-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-08-20363aRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-06-02363aRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-03-18395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-08395PARTICULARS OF MORTGAGE/CHARGE
1996-06-11363aRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-28363xRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-01-07AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-04SRES01ALTER MEM AND ARTS 15/12/94
1994-05-24363xRETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1993-11-24AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-06-02363xRETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS
1992-12-21AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to NAYRA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-18
Appointmen2020-02-18
Notices to2020-02-18
Fines / Sanctions
No fines or sanctions have been issued against NAYRA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-08-23 Outstanding PRINTCOURT LIMITED
DEBENTURE 2012-08-23 Outstanding PRINTCOURT LIMITED
LEGAL MORTGAGE 1997-03-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-11 Satisfied MIDLAND BANK PLC
CHARGE 1957-01-29 Satisfied WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 980,572
Creditors Due After One Year 2011-07-01 £ 1,028,269
Creditors Due Within One Year 2012-07-01 £ 101,855
Other Creditors Due Within One Year 2012-07-01 £ 40,645
Taxation Social Security Due Within One Year 2012-07-01 £ 19,675
Trade Creditors Within One Year 2012-07-01 £ 36,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAYRA INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50,000
Called Up Share Capital 2011-07-01 £ 50,000
Cash Bank In Hand 2012-07-01 £ 41,178
Current Assets 2012-07-01 £ 80,476
Current Assets 2011-07-01 £ 41,985
Debtors 2012-07-01 £ 39,298
Debtors 2011-07-01 £ 41,985
Fixed Assets 2012-07-01 £ 1,500,000
Fixed Assets 2011-07-01 £ 1,500,000
Shareholder Funds 2012-07-01 £ 498,049
Shareholder Funds 2011-07-01 £ 513,716
Tangible Fixed Assets 2012-07-01 £ 1,500,000
Tangible Fixed Assets 2011-07-01 £ 1,500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAYRA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAYRA INVESTMENTS LIMITED
Trademarks
We have not found any records of NAYRA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAYRA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as NAYRA INVESTMENTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where NAYRA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNAYRA INVESTMENTS LIMITEDEvent Date2020-02-18
 
Initiating party Event TypeAppointmen
Defending partyNAYRA INVESTMENTS LIMITEDEvent Date2020-02-18
Name of Company: NAYRA INVESTMENTS LIMITED Company Number: 00574608 Registered office: Suite 6, The Brentano Suite, Prospect House, 2 Athenaeum Road, Whetstone, London, N20 9AE Principal trading addre…
 
Initiating party Event TypeNotices to
Defending partyNAYRA INVESTMENTS LIMITEDEvent Date2020-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAYRA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAYRA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.