London
SW15 6NP
Secretary Name | Joan Nolan |
---|---|
Status | Current |
Appointed | 02 September 2012(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 12 Brittany House Balmuir Gardens Putney London SW15 6NG |
Director Name | Ms Ann Nolan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Oaklands New Ross County Wexford Irish |
Director Name | Mr John Nolan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Oaklands New Ross County Wexford Irish |
Secretary Name | Ms Ann Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Oaklands New Ross County Wexford Irish |
Director Name | Sally Nolan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Cambridge House 180 Upper Richmond Road London SW15 2SH |
Secretary Name | John Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Trefusis Hop Garden Fairwarp Uckfield East Sussex TN22 3BT |
Secretary Name | Joan Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2010) |
Role | Company Director |
Correspondence Address | Carnagh House New Ross Wexford Ireland |
Secretary Name | John Nolan |
---|---|
Status | Resigned |
Appointed | 08 August 2010(21 years after company formation) |
Appointment Duration | 2 years (resigned 02 September 2012) |
Role | Company Director |
Correspondence Address | Cambridge House 180 Upper Richmond Road London SW15 2SH |
Registered Address | Suite 10 210 Upper Richmond Road London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Afstone Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,367 |
Cash | £1,617 |
Current Liabilities | £130,984 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
16 October 2001 | Delivered on: 17 October 2001 Satisfied on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fixed assets being listed in the second schedule to the form 395 and the proceeds and products thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 November 2000 | Delivered on: 14 December 2000 Satisfied on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all items of machinery listed in schedule. See the mortgage charge document for full details. Fully Satisfied |
1 September 2000 | Delivered on: 13 September 2000 Satisfied on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 x 40' triaxle taultline la; 1 x triaxle curtainsider; 6 x 41' fruehauf triaxle flatbed/taultliner body - for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 June 2000 | Delivered on: 14 June 2000 Satisfied on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge the fixed asset chereau refrigerated trailers chassis numbers NOVM4C381DRXA005242 NOV4C381DRX005243 NOVM4C381DRX005244. See the mortgage charge document for full details. Fully Satisfied |
26 November 1999 | Delivered on: 27 November 1999 Satisfied on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of this fixed charge over chattels. Particulars: By way of fixed charge:- mercedes benz 1848 truck - reg no. 99WX5047, chassis no. - 954033-2K-394685. Mercedes benz 1848 truck - reg no. 99WX5280. Chassis no. 954033-2K-394834. mercedes benz 1848 truck reg no - 99WX6075, chassis no.- 954033-2K-395079 (see form 395 for further details charged). Fully Satisfied |
24 June 1999 | Delivered on: 30 June 1999 Satisfied on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee. Particulars: Iveco 400E et hr star ren no 98WX5035 chassis no. WJMM1TTH004201850 total 58900.00. see the mortgage charge document for full details. Fully Satisfied |
27 November 1998 | Delivered on: 2 December 1998 Satisfied on: 6 September 2002 Persons entitled: Bank of Ireland Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge on-man 19-372 chassis no 52178M197959 reg no 95WX2676..man 19-373 WMAF2521784M192412 reg no 95LK3577..man 19-403 WMAF52178M192412 reg no 95WW1527 (for full details see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 September 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
26 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
25 August 2020 | Notification of Opera Capital Limited as a person with significant control on 20 December 2017 (2 pages) |
7 August 2020 | Administrative restoration application (3 pages) |
7 August 2020 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
7 August 2020 | Micro company accounts made up to 28 February 2016 (8 pages) |
7 August 2020 | Confirmation statement made on 8 August 2019 with updates (2 pages) |
7 August 2020 | Confirmation statement made on 8 August 2017 with updates (2 pages) |
7 August 2020 | Accounts for a small company made up to 28 February 2019 (10 pages) |
7 August 2020 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
7 August 2020 | Micro company accounts made up to 28 February 2017 (8 pages) |
7 August 2020 | Accounts for a small company made up to 28 February 2018 (10 pages) |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Change of name notice (2 pages) |
27 October 2016 | Change of name notice (2 pages) |
15 July 2016 | Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Termination of appointment of John Nolan as a secretary on 2 September 2012 (1 page) |
5 September 2013 | Appointment of Joan Nolan as a secretary on 2 September 2012 (2 pages) |
5 September 2013 | Termination of appointment of Sally Nolan as a director on 31 October 2012 (1 page) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Termination of appointment of Sally Nolan as a director on 31 October 2012 (1 page) |
5 September 2013 | Termination of appointment of John Nolan as a secretary on 2 September 2012 (1 page) |
5 September 2013 | Termination of appointment of John Nolan as a secretary on 2 September 2012 (1 page) |
5 September 2013 | Appointment of Joan Nolan as a secretary on 2 September 2012 (2 pages) |
5 September 2013 | Appointment of Joan Nolan as a secretary on 2 September 2012 (2 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 September 2012 | Appointment of Joan Nolan as a director on 2 September 2012 (2 pages) |
26 September 2012 | Appointment of Joan Nolan as a director on 2 September 2012 (2 pages) |
26 September 2012 | Appointment of Joan Nolan as a director on 2 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Sally Nolan on 8 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Sally Nolan on 8 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Director's details changed for Sally Nolan on 8 August 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Sally Nolan on 8 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Sally Nolan on 8 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Sally Nolan on 8 August 2011 (2 pages) |
11 April 2011 | Registered office address changed from Brittany House, Balmuir Gardens Putney London SW15 6NG on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Brittany House, Balmuir Gardens Putney London SW15 6NG on 11 April 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 August 2010 | Director's details changed for Sally Nolan on 8 August 2010 (2 pages) |
28 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
28 August 2010 | Termination of appointment of Joan Nolan as a secretary (1 page) |
28 August 2010 | Appointment of John Nolan as a secretary (1 page) |
28 August 2010 | Director's details changed for Sally Nolan on 8 August 2010 (2 pages) |
28 August 2010 | Termination of appointment of Joan Nolan as a secretary (1 page) |
28 August 2010 | Appointment of John Nolan as a secretary (1 page) |
28 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
28 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
28 August 2010 | Director's details changed for Sally Nolan on 8 August 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page) |
21 August 2007 | Location of register of members (1 page) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
9 June 2004 | Return made up to 08/08/03; full list of members; amend
|
9 June 2004 | Return made up to 08/08/03; full list of members; amend
|
3 March 2004 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
3 March 2004 | Full accounts made up to 28 February 2003 (12 pages) |
3 March 2004 | Full accounts made up to 28 February 2003 (12 pages) |
3 March 2004 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New director appointed (3 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned;director resigned (2 pages) |
16 December 2003 | Director resigned (2 pages) |
16 December 2003 | Secretary resigned;director resigned (2 pages) |
16 December 2003 | Director resigned (2 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 August 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 August 2001 (11 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (13 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (13 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
9 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 October 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Return made up to 08/08/01; full list of members
|
7 August 2001 | Return made up to 08/08/01; full list of members
|
14 December 2000 | Particulars of mortgage/charge (6 pages) |
14 December 2000 | Particulars of mortgage/charge (6 pages) |
3 October 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 October 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 370A green lanes london N13 5PE (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 370A green lanes london N13 5PE (1 page) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: c/o tom carolan & co ian lodge stonard road london N13 4DJ (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: c/o tom carolan & co ian lodge stonard road london N13 4DJ (1 page) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
29 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (15 pages) |
2 December 1998 | Particulars of mortgage/charge (15 pages) |
23 November 1998 | Return made up to 08/08/98; no change of members
|
23 November 1998 | Return made up to 08/08/98; no change of members
|
7 October 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 October 1997 | Return made up to 08/08/96; full list of members (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
7 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 October 1997 | Return made up to 08/08/96; full list of members (6 pages) |
7 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 February 1996 | Return made up to 08/08/95; no change of members (4 pages) |
7 February 1996 | Return made up to 08/08/95; no change of members (4 pages) |
8 August 1989 | Incorporation (13 pages) |
8 August 1989 | Incorporation (13 pages) |