Background WavePink WaveYellow Wave

NATIONAL INVESTMENTS (S E) LTD (06707259)

NATIONAL INVESTMENTS (S E) LTD (06707259) is an active UK company. incorporated on 25 September 2008. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. NATIONAL INVESTMENTS (S E) LTD has been registered for 17 years. Current directors include CHADD, Nicholas John.

Company Number
06707259
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
Unit 6 Bencewell Farm, Bromley, BR2 8HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CHADD, Nicholas John
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL INVESTMENTS (S E) LTD

NATIONAL INVESTMENTS (S E) LTD is an active company incorporated on 25 September 2008 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. NATIONAL INVESTMENTS (S E) LTD was registered 17 years ago.(SIC: 64304)

Status

active

Active since 17 years ago

Company No

06707259

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BENCEWELL INVESTMENTS LTD
From: 25 September 2008To: 15 June 2016
Contact
Address

Unit 6 Bencewell Farm Oakley Road Bromley, BR2 8HG,

Previous Addresses

67 Westow Street London SE19 3RW
From: 25 September 2008To: 18 December 2014
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Owner Exit
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHADD, Nicholas John

Active
Cricket Ground Road, ChislehurstBR7 5HD
Born March 1961
Director
Appointed 25 Sept 2008

M W DOUGLAS & COMPANY LIMITED

Resigned
316 Beulah Hill, LondonSE19 3HP
Corporate secretary
Appointed 25 Sept 2008
Resigned 25 Sept 2008

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 25 Sept 2008
Resigned 25 Sept 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Christine Chadd

Ceased
Bencewell Farm, BromleyBR2 8HG
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2024

Mr Nicholas John Chadd

Active
Bencewell Farm, BromleyBR2 8HG
Born March 1961

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

54

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Resolution
15 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation