Background WavePink WaveYellow Wave

NASH COURT (KENTON) LIMITED (03447714)

NASH COURT (KENTON) LIMITED (03447714) is an active UK company. incorporated on 6 October 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NASH COURT (KENTON) LIMITED has been registered for 28 years. Current directors include DUNNE, Patrick Gerard, PILBEAM, David William, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
03447714
Status
active
Type
ltd
Incorporated
6 October 1997
Age
28 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNNE, Patrick Gerard, PILBEAM, David William, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASH COURT (KENTON) LIMITED

NASH COURT (KENTON) LIMITED is an active company incorporated on 6 October 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NASH COURT (KENTON) LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03447714

LTD Company

Age

28 Years

Incorporated 6 October 1997

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 6 October 1997To: 18 June 2025
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 12
Director Joined
Jan 13
Capital Update
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Sept 19
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

DUNNE, Patrick Gerard

Active
LondonEC1M 6HA
Born September 1968
Director
Appointed 11 Dec 2025

PILBEAM, David William

Active
LondonEC1M 6HA
Born May 1983
Director
Appointed 30 Jan 2026

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
Charterhouse Street, LondonEC1M 6HA
Corporate director
Appointed 04 Jun 2007

DAVIES, Philip William

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 21 Jun 2012
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 25 Feb 2014
Resigned 12 Apr 2016

JARVIS, Hazel Debra

Resigned
33 HolbornEC1N 2HT
Secretary
Appointed 31 Mar 2000
Resigned 21 Jun 2012

KERSHAW, Philip

Resigned
27 Burrow Road, East DulwichSE22 8DU
Secretary
Appointed 06 Oct 1997
Resigned 31 Mar 2000

ANDERSON, Mark

Resigned
6 Heronswood, OdihamRG29 1HJ
Born March 1971
Director
Appointed 01 Mar 2004
Resigned 14 Nov 2005

ANDERSON, Robin Andrew

Resigned
3 Garston Park, GodstoneRH9 8NE
Born July 1945
Director
Appointed 06 Oct 1997
Resigned 05 May 1999

BAKER, Trevor Anthony

Resigned
Lime Tree Cottage, Abbots LangleyWD5 0BJ
Born January 1948
Director
Appointed 06 Oct 1997
Resigned 09 May 2001

BURNLEY, Roger Michael

Resigned
33 HolbornEC1N 2HT
Born June 1966
Director
Appointed 27 Sept 2012
Resigned 12 Oct 2015

COWEN, Geraint Jamie

Resigned
LondonEC1M 6HA
Born October 1972
Director
Appointed 08 Jan 2019
Resigned 11 Dec 2025

FENNER, Christopher John

Resigned
Ivy Cottage, TadleyRG26 5SH
Born January 1954
Director
Appointed 14 Jun 1999
Resigned 19 Jan 2004

GARDINER, Richard Hugh

Resigned
Herne's Oak, WindsorSL4 4BQ
Born June 1955
Director
Appointed 06 Mar 2001
Resigned 01 Mar 2004

HARTLAND, Jon William

Resigned
33 HolbornEC1N 2HT
Born May 1957
Director
Appointed 12 Oct 2015
Resigned 08 Jan 2019

MILLS HICKS, Nicholas Paul Michael Angelo

Resigned
33 HolbornEC1N 2HT
Born July 1971
Director
Appointed 14 Nov 2005
Resigned 27 Sept 2012

SAUNDERS, Gary Edward

Resigned
16 Lansdowne Road, Tunbridge WellsTN1 2NJ
Born August 1961
Director
Appointed 13 Jan 2004
Resigned 01 Jun 2004

TALJAARD, Desmond Louis Mildmay

Resigned
59 Crescent West, Hadley WoodEN4 0EQ
Born April 1961
Director
Appointed 08 Jun 2004
Resigned 12 Nov 2004

WILLITS, Giles Kirkley

Resigned
11 Buckingham Street, LondonWC2N 6DF
Born November 1966
Director
Appointed 14 Nov 2005
Resigned 18 May 2007

Persons with significant control

2

1 Active
1 Ceased
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
26 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Legacy
27 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2015
SH19Statement of Capital
Legacy
27 February 2015
CAP-SSCAP-SS
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Statement Of Companys Objects
15 March 2010
CC04CC04
Resolution
15 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
15 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288cChange of Particulars
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Auditors Resignation Company
25 April 2003
AUDAUD
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
287Change of Registered Office
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
29 October 1998
AUDAUD
Legacy
12 October 1998
363aAnnual Return
Legacy
21 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
30 December 1997
88(2)R88(2)R
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Legacy
9 December 1997
225Change of Accounting Reference Date
Incorporation Company
6 October 1997
NEWINCIncorporation