London
NW11 6QH
Director Name | Ms Charlene Lewison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Director |
Country of Residence | South Africa |
Correspondence Address | 36 Saxonwold Mews Oxford Road Saxonwold Johannesburg 2196 Foreign |
Director Name | Mr Leonard David Lewison |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Executive Director |
Country of Residence | South Africa |
Correspondence Address | 5 Nursery Road Fordsburg Johannesburg Foreign |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Donald Vernon Willis |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | La Colennette Sark Channel |
Secretary Name | David John Capps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Second Floor Sir Walter Raleigh House 48-50 The Esplanade St Helier Jersey Channel |
Secretary Name | Jane Anne Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 1998) |
Role | Company Administrator |
Correspondence Address | 2nd Floor Sir Walter Raleigh House 48/50 Esplanade St Helier Jersey Channel Islands JE2 3QB |
Director Name | Nevis Directors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 2001) |
Correspondence Address | Springates Building Government Road Charlestown Nevis |
Director Name | Nevis Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 2001) |
Correspondence Address | Springates Building Government Road Charlestown Nevis West Indies |
Director Name | Nevis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 2001) |
Correspondence Address | Springates Building Government Road Charlestown West Indies |
Secretary Name | Easton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2001) |
Correspondence Address | 2nd Floor Sir Walter Raleigh House 48-50 The Esplanade St Helier Jersey JE4 8NX |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Nannine Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,390 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
27 May 1991 | Delivered on: 17 June 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account of the company. Outstanding |
---|---|
26 November 1990 | Delivered on: 14 December 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank PLC re:- limehurst shipping and confirming (UK) limited business. Outstanding |
15 May 1989 | Delivered on: 19 May 1989 Satisfied on: 14 September 1993 Persons entitled: Reichmars (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over all assets including book debts undertaking & goodwill. Fully Satisfied |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Secretary's details changed for Limestar Investments Limited on 1 June 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Limestar Investments Limited on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Leonard David Lewison on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Charlene Lewison on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Leonard David Lewison on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Charlene Lewison on 1 June 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
4 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 23 gresham gardens london NW11 8NX (1 page) |
19 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 100 seymour place london W1H 1NE (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 23 gresham gardens london NW11 8NX (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 13/08/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 October 1998 | Return made up to 13/08/98; full list of members
|
5 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (2 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |