Vernon Yard
London
W11 2DX
Director Name | Ms Judy Elliott |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 - 7 Vernon Yard London W11 2DX |
Secretary Name | Ms Judy Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll House Sandy Lane, Fittleworth Pulborough West Sussex RH20 1EH |
Director Name | John Colin Boden |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | The Knoll House Sandy Lane, Fittleworth Pulborough West Sussex RH20 1EH |
Secretary Name | Mr David Martin Wynn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Post House The Village Burrington Bristol BS40 7AA |
Secretary Name | Judith Marina Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | The Knoll House Sandy Lane, Fittleworth Pulborough West Sussex RH20 1EH |
Secretary Name | Ephrem Benti |
---|---|
Nationality | Ethiopian |
Status | Resigned |
Appointed | 04 January 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 7 Iselly Court Wandsworth Road London SW8 3LP |
Director Name | Mrs Linda Ashworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 53 Worsley Road Frimley Green Surrey GU16 9AS |
Secretary Name | Mrs Linda Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 53 Worsley Road Frimley Green Surrey GU16 9AS |
Director Name | Ms Debby Neeskens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5 - 7 Vernon Yard London W11 2DX |
Website | www.xtremegapyear.com |
---|
Registered Address | GMAK 5 - 7 Vernon Yard London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2022 (overdue) |
5 June 2020 | Termination of appointment of Debby Neeskens as a director on 5 June 2020 (1 page) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2020 | Change of details for Oliver William Bray as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Cessation of Debby Neeskens as a person with significant control on 5 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
15 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Termination of appointment of Linda Ashworth as a secretary (1 page) |
24 February 2014 | Termination of appointment of Linda Ashworth as a secretary (1 page) |
24 February 2014 | Termination of appointment of Judy Elliott as a director (1 page) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Linda Ashworth as a director (1 page) |
24 February 2014 | Termination of appointment of Linda Ashworth as a director (1 page) |
24 February 2014 | Termination of appointment of Judy Elliott as a director (1 page) |
13 February 2014 | Registered office address changed from 53 Worsley Road Frimley Green Surrey GU16 9AS on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Ms Debby Neeskens as a director (2 pages) |
13 February 2014 | Registered office address changed from 53 Worsley Road Frimley Green Surrey GU16 9AS on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Ms Debby Neeskens as a director (2 pages) |
13 February 2014 | Appointment of Mr Oliver Bray as a director (2 pages) |
13 February 2014 | Appointment of Mr Oliver Bray as a director (2 pages) |
5 December 2013 | Company name changed nutech international LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed nutech international LIMITED\certificate issued on 05/12/13
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Ms Judy Elliott on 31 March 2012 (2 pages) |
29 August 2012 | Director's details changed for Ms Judy Elliott on 31 March 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Linda Ashworth on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Judy Elliott on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Linda Ashworth on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Judy Elliott on 31 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
30 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: the knoll house sandy lane, fittleworth pulborough west sussex RH20 1EH (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: the knoll house sandy lane, fittleworth pulborough west sussex RH20 1EH (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | Return made up to 14/07/02; full list of members
|
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 14/07/02; full list of members
|
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 October 1999 | Return made up to 14/07/99; full list of members
|
19 October 1999 | Return made up to 14/07/99; full list of members
|
23 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
4 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 April 1996 | £ nc 100/10100 11/04/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Ad 11/04/96--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Ad 11/04/96--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
18 April 1996 | £ nc 100/10100 11/04/96 (1 page) |
2 January 1996 | New secretary appointed (2 pages) |
2 January 1996 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |