London
W2 4SW
Secretary Name | Mr Andrew James McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Director Name | Mrs Joan McDermott |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Burnham Court Moscow Road Bayswater London W2 4SW |
Registered Address | 20 Burnham Court Moscow Road Bayswater London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£179,042 |
Cash | £22,039 |
Current Liabilities | £676,278 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
8 August 2013 | Delivered on: 28 August 2013 Persons entitled: Trustees of the Nilebond Directors Retirement Account Classification: A registered charge Outstanding |
---|---|
14 July 2009 | Delivered on: 31 July 2009 Satisfied on: 29 August 2013 Persons entitled: Trustees of Nilebond Directors Retirement Account Classification: Legal charge and loans agreement Secured details: Ninety nine thousand pounds. Particulars: All the undertaking and property of the borrowing company. Fully Satisfied |
29 April 2008 | Delivered on: 30 April 2008 Satisfied on: 31 July 2009 Persons entitled: Trustees of the Nilebond Directors Retirement Account Classification: Legal charge Secured details: £29,000 due or to become due from the company to the chargee. Particulars: All the undertakings and property. Fully Satisfied |
9 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
1 July 2017 | Cessation of Joan Mcdermott as a person with significant control on 30 June 2017 (1 page) |
1 July 2017 | Cessation of Joan Mcdermott as a person with significant control on 30 June 2017 (1 page) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 April 2016 | Termination of appointment of Joan Mcdermott as a director on 30 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Joan Mcdermott as a director on 30 March 2016 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
28 August 2013 | Registration of charge 019775170003 (3 pages) |
28 August 2013 | Registration of charge 019775170003 (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
6 February 2010 | Director's details changed for Mrs Joan Mcdermott on 6 October 2009 (2 pages) |
6 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Mr Andrew James Mc Dermott on 6 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mr Andrew James Mc Dermott on 6 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mrs Joan Mcdermott on 6 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mrs Joan Mcdermott on 6 October 2009 (2 pages) |
6 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Mr Andrew James Mc Dermott on 6 October 2009 (2 pages) |
18 August 2009 | Return made up to 06/10/08; full list of members (4 pages) |
18 August 2009 | Return made up to 06/10/08; full list of members (4 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
15 July 2008 | Return made up to 06/10/07; full list of members (4 pages) |
15 July 2008 | Return made up to 06/10/07; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
18 January 2006 | Location of debenture register (1 page) |
18 January 2006 | Return made up to 06/10/05; full list of members (2 pages) |
18 January 2006 | Location of debenture register (1 page) |
18 January 2006 | Return made up to 06/10/05; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 296A brockley road brockley london SE4 2RA (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 296A brockley road brockley london SE4 2RA (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
14 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 January 2004 | Return made up to 06/10/03; full list of members (7 pages) |
14 January 2004 | Return made up to 06/10/03; full list of members (7 pages) |
6 February 2003 | Return made up to 06/10/02; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 February 2003 | Return made up to 06/10/02; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: home farm reading room lane curdridge hampshire SO3 2HE (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: home farm reading room lane curdridge hampshire SO3 2HE (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
29 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
10 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
17 December 1996 | Return made up to 28/10/96; no change of members (4 pages) |
17 December 1996 | Return made up to 28/10/96; no change of members (4 pages) |