Minden Road
Sutton
Surrey
SM3 9PF
Secretary Name | Mrs Marlene Grace Tagg |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2000(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF |
Director Name | Mr John Andrews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 66 Tankerville Road London SW6 5LP |
Secretary Name | Mr Gerald Leonard Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 28 Avondale Avenue Worcester Park Surrey KT4 7PD |
Director Name | Mrs Marlene Grace Tagg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 1998) |
Role | Secretary |
Correspondence Address | 28 Avondale Avenue Worcester Park Surrey KT4 7PD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | nu-flame.co.uk |
---|---|
Telephone | 020 82546802 |
Telephone region | London |
Registered Address | Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £274,132 |
Cash | £97,459 |
Current Liabilities | £659,814 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
17 August 2010 | Delivered on: 20 August 2010 Persons entitled: Lloyds Commercial Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 August 1995 | Delivered on: 23 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (3 pages) |
---|---|
27 August 2020 | Resolutions
|
14 July 2020 | Registered office address changed from Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page) |
14 July 2020 | Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from 29 Hartfield Road London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 December 2018 | Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD to 29 Hartfield Road London SW19 3SG on 13 December 2018 (1 page) |
11 December 2018 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
5 June 2018 | Notification of Marlene Grace Tagg as a person with significant control on 13 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
7 June 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Amended accounts made up to 31 May 2009 (4 pages) |
12 May 2010 | Amended accounts made up to 31 May 2009 (4 pages) |
17 March 2010 | Secretary's details changed for Mrs Marlene Grace Tagg on 16 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Gerald Leonard Tagg on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Marlene Grace Tagg on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Gerald Leonard Tagg on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Gerald Leonard Tagg on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Gerald Leonard Tagg on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
14 May 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
14 May 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page) |
7 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 July 2005 | Return made up to 22/05/05; full list of members
|
12 July 2005 | Return made up to 22/05/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
24 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
19 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 1999 (12 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 1999 (12 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
9 August 1999 | Return made up to 22/05/99; no change of members (4 pages) |
9 August 1999 | Return made up to 22/05/99; no change of members (4 pages) |
8 July 1999 | Full accounts made up to 31 May 1998 (14 pages) |
8 July 1999 | Full accounts made up to 31 May 1998 (14 pages) |
21 September 1998 | Full accounts made up to 31 May 1997 (13 pages) |
21 September 1998 | Full accounts made up to 31 May 1997 (13 pages) |
26 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
26 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
24 September 1997 | Return made up to 22/05/97; no change of members (4 pages) |
24 September 1997 | Return made up to 22/05/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 May 1996 (13 pages) |
17 September 1997 | Full accounts made up to 31 May 1996 (13 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
22 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
22 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 May 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 May 1995 (11 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
23 August 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Return made up to 22/05/95; full list of members (6 pages) |
14 July 1995 | Return made up to 22/05/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |