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

NSL CROSS BORDER SERVICES LIMITED

CANDOVER HOUSE, 2 CANDOVER ROAD, HORNCHURCH, RM12 4TZ,
Company Registration Number
05733713
Private Limited Company
Active

Company Overview

About Nsl Cross Border Services Ltd
NSL CROSS BORDER SERVICES LIMITED was founded on 2006-03-07 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Nsl Cross Border Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NSL CROSS BORDER SERVICES LIMITED
 
Legal Registered Office
CANDOVER HOUSE
2 CANDOVER ROAD
HORNCHURCH
RM12 4TZ
Other companies in RM12
 
Filing Information
Company Number 05733713
Company ID Number 05733713
Date formed 2006-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSL CROSS BORDER SERVICES 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.

Company Officers of NSL CROSS BORDER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GHANSHYAM DAS BAGREE
Company Secretary 2008-02-01
ANGELA DELANEY
Company Secretary 2006-03-07
ANITA BAGREE
Director 2008-01-01
GHANSHYAM DAS BAGREE
Director 2008-03-07
ANGELA DELANEY
Director 2008-03-03
DALE WILHELM LEWIS
Director 2014-08-01
MORGAN LEWIS
Director 2006-03-07
TONY RICHARD NETTO
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENNESSE ISABELLA ANGUS
Director 2013-10-18 2014-08-01
DALE WILHELM LEWIS
Director 2008-03-03 2013-09-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-07 2006-03-07
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-07 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GHANSHYAM DAS BAGREE BESTBASIC LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-19 Active
ANITA BAGREE SPRINGLIFE TRADING LIMITED Director 2010-03-22 CURRENT 2009-12-22 Active
ANITA BAGREE NORTH LONDON CARE (DOMICILIARY) SERVICES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2015-03-24
ANITA BAGREE NORTH LONDON CARE (HAVERING) LTD Director 2007-08-01 CURRENT 2006-07-05 Active
ANITA BAGREE BESTBASIC LIMITED Director 2003-03-28 CURRENT 2003-03-19 Active
GHANSHYAM DAS BAGREE SHUBAN VENTURES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
GHANSHYAM DAS BAGREE P & PKB LIMITED Director 2013-11-05 CURRENT 2012-11-12 Active
GHANSHYAM DAS BAGREE NORTH LONDON CARE (HAVERING) LTD Director 2007-08-01 CURRENT 2006-07-05 Active
GHANSHYAM DAS BAGREE SKICREST SERVICES LIMITED Director 2001-04-19 CURRENT 2001-02-20 Liquidation
ANGELA DELANEY NORTH LONDON CARE SERVICES (SUPPORTED LIVING) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-10-29
ANGELA DELANEY NORTH LONDON CARE (HAVERING) LTD Director 2007-03-25 CURRENT 2006-07-05 Active
ANGELA DELANEY NORTH LONDON CARE SERVICES LIMITED Director 2003-01-29 CURRENT 2003-01-13 Active - Proposal to Strike off
DALE WILHELM LEWIS BURRELL ROAD PROPERTIES LIMITED Director 2016-07-14 CURRENT 2016-04-08 Liquidation
DALE WILHELM LEWIS LEWBRY PROPERTIES LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DALE WILHELM LEWIS NORTH LONDON CARE (HAVERING) LTD Director 2014-08-01 CURRENT 2006-07-05 Active
MORGAN LEWIS NORTH LONDON CARE SERVICES (SUPPORTED LIVING) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-10-29
MORGAN LEWIS NORTH LONDON CARE (HAVERING) LTD Director 2007-02-19 CURRENT 2006-07-05 Active
TONY RICHARD NETTO AXCELENCE LIMITED Director 2014-09-08 CURRENT 2013-09-24 Active
TONY RICHARD NETTO NORTH LONDON CARE (HAVERING) LTD Director 2007-08-01 CURRENT 2006-07-05 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-09-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-04CH01Director's details changed for Mrs Anita Bagree on 2021-12-01
2021-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GHANSHYAM DAS BAGREE on 2021-12-01
2021-12-04PSC05Change of details for P & Pkb Limited as a person with significant control on 2021-12-01
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN LEWIS
2021-12-04PSC07CESSATION OF MORGAN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06PSC04Change of details for Ms Angela Marie Delaney as a person with significant control on 2018-11-06
2018-11-06CH01Director's details changed for Ms Angela Delaney on 2018-11-06
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-05CH01Director's details changed for Mr Dale Wilhelm Lewis on 2017-02-28
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-07AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-23AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AP01DIRECTOR APPOINTED MR DALE WILHELM LEWIS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DENNESSE ISABELLA ANGUS
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-28AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MRS DENNESSE ISABELLA ANGUS
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DALE LEWIS
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0107/03/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DELANEY / 12/02/2013
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MS ANGELA DELANEY on 2013-02-12
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY RICHARD NETTO / 12/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILHELM LEWIS / 12/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA BAGREE / 12/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LEWIS / 12/02/2013
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH
2013-01-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0107/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH
2011-06-07AR0107/03/11 FULL LIST
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 100 WARWICK ROAD LONDON N11 2ST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILHELM LEWIS / 31/08/2010
2010-03-26AR0107/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY RICHARD NETTO / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEWIS / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILHELM LEWIS / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA BAGREE / 07/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA DELANEY / 07/03/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-21288aDIRECTOR APPOINTED MR GHANSHYAM DAS BAGREE
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-1088(2)CAPITALS NOT ROLLED UP
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, 100 WARRICK ROAD, LONDON, N11 2ST
2008-03-05288aDIRECTOR APPOINTED MR TONY RICHARD NETTO
2008-03-05288aDIRECTOR APPOINTED MS ANGELA DELANEY
2008-03-05288aDIRECTOR APPOINTED MR DALE WILHELM LEWIS
2008-02-28288aSECRETARY APPOINTED MR GHANSHYAM DAS BAGREE
2008-02-04288aNEW DIRECTOR APPOINTED
2007-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-19288cSECRETARY'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288bSECRETARY RESIGNED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to NSL CROSS BORDER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NSL CROSS BORDER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 316,540
Creditors Due After One Year 2012-03-31 £ 328,689
Creditors Due After One Year 2011-03-31 £ 347,180
Creditors Due Within One Year 2012-04-01 £ 98,025
Creditors Due Within One Year 2012-03-31 £ 116,595
Creditors Due Within One Year 2011-03-31 £ 172,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NSL CROSS BORDER SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 8,125
Cash Bank In Hand 2012-03-31 £ 2,912
Cash Bank In Hand 2011-03-31 £ 3,007
Current Assets 2012-04-01 £ 8,325
Current Assets 2012-03-31 £ 3,112
Current Assets 2011-03-31 £ 3,207
Debtors 2012-04-01 £ 200
Fixed Assets 2012-04-01 £ 513,501
Secured Debts 2012-03-31 £ 354,441
Secured Debts 2011-03-31 £ 372,932
Shareholder Funds 2012-04-01 £ 107,261
Shareholder Funds 2012-03-31 £ 71,329
Shareholder Funds 2011-03-31 £ 6,280
Tangible Fixed Assets 2012-04-01 £ 513,501
Tangible Fixed Assets 2012-03-31 £ 513,501
Tangible Fixed Assets 2011-03-31 £ 522,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NSL CROSS BORDER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSL CROSS BORDER SERVICES LIMITED
Trademarks
We have not found any records of NSL CROSS BORDER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSL CROSS BORDER SERVICES 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 (68201 - Renting and operating of Housing Association real estate) as NSL CROSS BORDER SERVICES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NSL CROSS BORDER SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSL CROSS BORDER SERVICES 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 NSL CROSS BORDER SERVICES 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.