London
SE24 0RR
Director Name | Mr Mark Nolan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 St. Julians Farm Road London SE27 0RP |
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1991(12 years after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Director Name | Collette Anne-Marie Helena Cooke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Woodland Way West Wickham Kent BR4 9LT |
Director Name | Mr Henry Nolan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1991(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 St Julians Farm Road London SE27 0RP |
Director Name | Mrs Marian Nolan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1991(12 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 St Julians Farm Road London SE27 0RP |
Secretary Name | Marian Eileen Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 109 Saint Julians Farm Road London SE27 0RP |
Director Name | Martin Philip Northey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(25 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Surveyor |
Correspondence Address | 1 Skeynes Farm Cottages Lingfield Road Edenbridge Kent TN8 5HN |
Website | collinstown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86646700 |
Telephone region | London |
Registered Address | Foresters Hall 25-27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Nolan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,439 |
Cash | £34,519 |
Current Liabilities | £114,881 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
10 December 2014 | Delivered on: 24 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 90 weir road london SW12 0NB freehold title no SGL328225. Outstanding |
---|---|
25 February 1988 | Delivered on: 2 March 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any patents trademarks copyright, registered designs & similar assets. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 1985 | Delivered on: 6 February 1985 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88A and 90 weir road london sw 12 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
19 June 2008 | Delivered on: 24 June 2008 Satisfied on: 9 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Director's details changed for Tracey Ann Westlake on 15 May 2020 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 December 2014 | Registration of charge 014591720004, created on 10 December 2014 (14 pages) |
24 December 2014 | Registration of charge 014591720004, created on 10 December 2014 (14 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 December 2011 | Director's details changed for Mr Mark Nolan on 1 January 2011 (2 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for Mr Mark Nolan on 1 January 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Mark Nolan on 1 January 2011 (2 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Secretary's details changed for Streatham Secretarial Limited on 1 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Streatham Secretarial Limited on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Tracey Ann Westlake on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Streatham Secretarial Limited on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Mark Nolan on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Mark Nolan on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Tracey Ann Westlake on 17 December 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Appointment terminated director marian nolan (1 page) |
9 January 2009 | Appointment terminated director marian nolan (1 page) |
9 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
9 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
24 July 2008 | Appointment terminated director collette cooke (1 page) |
24 July 2008 | Appointment terminated director collette cooke (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members
|
21 December 2001 | Return made up to 30/11/01; full list of members
|
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
6 December 1999 | Return made up to 30/11/99; full list of members
|
26 November 1998 | Return made up to 30/11/98; no change of members (6 pages) |
26 November 1998 | Return made up to 30/11/98; no change of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
4 February 1998 | Return made up to 30/11/97; no change of members (6 pages) |
4 February 1998 | Return made up to 30/11/97; no change of members (6 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page) |
6 February 1997 | Return made up to 30/11/96; full list of members
|
6 February 1997 | Return made up to 30/11/96; full list of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Ad 31/03/96--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages) |
25 January 1997 | £ nc 5000/100000 31/03/96 (1 page) |
25 January 1997 | Ad 31/03/96--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages) |
25 January 1997 | £ nc 5000/100000 31/03/96 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
27 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
27 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |