Company NameNUFF Respect Limited
DirectorLinford Christie
Company StatusActive
Company Number02776380
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Linford Christie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(same day as company formation)
RoleAthlete
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameMrs Jane Mariette Wright
StatusCurrent
Appointed23 December 2011(19 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Colin Ray Jackson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleAthlete
Country of ResidenceUnited Kingdom
Correspondence Address4 Jackson Close
Rhoose
Barry
South Glamorgan
CF62 3DQ
Wales
Secretary NameLinford Eceiro Christie
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleAthlete
Correspondence AddressManlins
Love Green Lane
Iver
Buckinghamshire
SL0 0BD
Secretary NameMrs Susan Christian
NationalityBritish
StatusResigned
Appointed10 December 1999(6 years, 11 months after company formation)
Appointment Duration12 years (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitenuff-respect.co.uk
Telephone020 88914145
Telephone regionLondon

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Linford Eceiro Christie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
1 November 2018Registered office address changed from Unit 1 Constable Boatyard 15 Thames Street Hampton Middlesex TW12 2EW to 59 Victoria Road Victoria Road Surbiton KT6 4NQ on 1 November 2018 (1 page)
2 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 January 2014Secretary's details changed for Mrs Jane Mariette Wright on 1 December 2013 (1 page)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Secretary's details changed for Mrs Jane Mariette Wright on 1 December 2013 (1 page)
10 January 2014Secretary's details changed for Mrs Jane Mariette Wright on 1 December 2013 (1 page)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
9 January 2014Registered office address changed from the Coach House 107 Sherland Road Twickenham Middlesex TW1 4HB on 9 January 2014 (1 page)
9 January 2014Registered office address changed from the Coach House 107 Sherland Road Twickenham Middlesex TW1 4HB on 9 January 2014 (1 page)
9 January 2014Registered office address changed from the Coach House 107 Sherland Road Twickenham Middlesex TW1 4HB on 9 January 2014 (1 page)
19 February 2013Director's details changed for Mr Linford Eceiro Christie on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Linford Eceiro Christie on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Linford Eceiro Christie on 1 January 2013 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Susan Christian as a secretary (1 page)
25 January 2012Appointment of Mrs Jane Mariette Wright as a secretary (2 pages)
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
25 January 2012Appointment of Mrs Jane Mariette Wright as a secretary (2 pages)
25 January 2012Termination of appointment of Susan Christian as a secretary (1 page)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Linford Eceiro Christie on 5 October 2010 (2 pages)
6 January 2011Director's details changed for Mr Linford Eceiro Christie on 5 October 2010 (2 pages)
6 January 2011Director's details changed for Mr Linford Eceiro Christie on 5 October 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 January 2010Director's details changed for Mr Linford Eceiro Christie on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Linford Eceiro Christie on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 January 2008Return made up to 24/12/07; full list of members (2 pages)
11 January 2008Return made up to 24/12/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 January 2007Return made up to 24/12/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 24/12/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 January 2006Return made up to 24/12/05; full list of members (6 pages)
23 January 2006Return made up to 24/12/05; full list of members (6 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 January 2005Return made up to 24/12/04; full list of members (6 pages)
12 January 2005Return made up to 24/12/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 January 2004Return made up to 24/12/03; full list of members (6 pages)
27 January 2004Return made up to 24/12/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 January 2003Return made up to 24/12/02; full list of members (6 pages)
22 January 2003Return made up to 24/12/02; full list of members (6 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 January 2002Return made up to 24/12/01; full list of members (6 pages)
8 January 2002Return made up to 24/12/01; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: 74 wyndham crescent cardiff south glamorgan CF1 9EF (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: 74 wyndham crescent cardiff south glamorgan CF1 9EF (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
6 January 1999Return made up to 24/12/98; no change of members (4 pages)
6 January 1999Return made up to 24/12/98; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 January 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
13 January 1998Return made up to 24/12/97; no change of members (4 pages)
13 January 1998Return made up to 24/12/97; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
14 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
14 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
19 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
19 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)