Harold Hill
Romford
Essex
RM3 8UD
Director Name | Mr Mustafa Saruhan Ozturk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | No.1 Ashton Gate Ashton Road Harold Hill Romford Essex RM3 8UD |
Director Name | Mr Christopher John Boughton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | No. 1 Ashton Gate Ashton Road Harold Hill Romford Essex RM3 8UD |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Daniel James Greenin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 01 January 2011) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Downswold Park View Road Woldingham Caterham Surrey CR3 7DJ |
Director Name | Mr Gerardus Leonardus Nederpel |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 06 May 1992) |
Role | Shipbroker |
Correspondence Address | 10619 Tulip Lane Potomac Maryland Md 20854 Foreign |
Director Name | Ms Renu Sharma |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 01 January 2011) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mr Kenneth Nelson Snow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Lavenders 13 Victoria Gardens Saffron Walden Essex CB11 3AF |
Secretary Name | Philip James Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 6 Brookmans Close Cranham Upminster Essex RM14 1SJ |
Director Name | Mr Jens-Erik Valentin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Enverdaux 26 Ch-1782 Belfaux Switzerland |
Director Name | Edgar Van Smaalen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 3343 Be Hendrikido Ambaiht Monnen Bogerd 4 Holland |
Secretary Name | Ms Renu Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2011) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Raleigh Drive Whetstone London N20 0UZ |
Website | www.nectargroup.co.uk |
---|---|
Telephone | 01708 386555 |
Telephone region | Romford |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,249,876 |
Gross Profit | £3,425,845 |
Net Worth | £3,642,851 |
Cash | £2,118,705 |
Current Liabilities | £5,262,497 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
7 April 2021 | Delivered on: 9 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2021 | Delivered on: 9 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 August 2018 | Delivered on: 22 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 2005 | Delivered on: 20 May 2005 Satisfied on: 6 August 2014 Persons entitled: Fortis Bank Sa-Nv Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
6 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 December 2019 | Change of details for Nectar Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 December 2019 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
27 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
21 December 2018 | Cessation of Nectar Group Holdings Limited as a person with significant control on 28 November 2018 (1 page) |
21 December 2018 | Notification of Nectar Holdings Limited as a person with significant control on 28 November 2018 (2 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
22 August 2018 | Registration of charge 014599880004, created on 20 August 2018 (23 pages) |
6 August 2018 | Director's details changed for Christopher John Boughton on 3 August 2018 (2 pages) |
26 April 2018 | Satisfaction of charge 2 in full (10 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 June 2017 | Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages) |
1 June 2017 | Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 June 2016 | Director's details changed for Guy Wilkes on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Guy Wilkes on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages) |
10 May 2016 | Director's details changed for Guy Wilkes on 4 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Guy Wilkes on 4 April 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 March 2015 | Registration of charge 014599880003, created on 20 March 2015 (18 pages) |
25 March 2015 | Registration of charge 014599880003, created on 20 March 2015 (18 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
24 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2011 | Appointment of Cornhill Secretaries Limited as a secretary (3 pages) |
7 March 2011 | Appointment of Cornhill Secretaries Limited as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Renu Sharma as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Renu Sharma as a secretary (2 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Termination of appointment of Renu Sharma as a director (2 pages) |
27 January 2011 | Termination of appointment of Kenneth Snow as a director (2 pages) |
27 January 2011 | Appointment of Guy Wilkes as a director (3 pages) |
27 January 2011 | Appointment of Christopher John Boughton as a director (3 pages) |
27 January 2011 | Termination of appointment of Daniel Greenin as a director (2 pages) |
27 January 2011 | Appointment of Saruhan Mustafa Ozturk as a director (3 pages) |
27 January 2011 | Appointment of Saruhan Mustafa Ozturk as a director (3 pages) |
27 January 2011 | Appointment of Christopher John Boughton as a director (3 pages) |
27 January 2011 | Termination of appointment of Kenneth Snow as a director (2 pages) |
27 January 2011 | Termination of appointment of Renu Sharma as a director (2 pages) |
27 January 2011 | Appointment of Guy Wilkes as a director (3 pages) |
27 January 2011 | Termination of appointment of Daniel Greenin as a director (2 pages) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page) |
4 January 2011 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: st pauls house warwick lane london EC4M 7BP (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: st pauls house warwick lane london EC4M 7BP (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of debenture register (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
18 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Company name changed nectar shipping and projects lim ited\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed nectar shipping and projects lim ited\certificate issued on 20/01/00 (2 pages) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 May 1992 | Resolutions
|
26 May 1992 | Resolutions
|
25 October 1984 | Company name changed\certificate issued on 25/10/84 (2 pages) |
25 October 1984 | Company name changed\certificate issued on 25/10/84 (2 pages) |
22 December 1982 | Company name changed\certificate issued on 22/12/82 (7 pages) |
22 December 1982 | Company name changed\certificate issued on 22/12/82 (7 pages) |
22 December 1982 | Company name changed\certificate issued on 22/12/82 (2 pages) |
22 December 1982 | Company name changed\certificate issued on 22/12/82 (2 pages) |
8 November 1979 | Incorporation (24 pages) |
8 November 1979 | Incorporation (24 pages) |