Company NameNautilus Management Limited
DirectorAnthony George Hunter
Company StatusActive
Company Number02805738
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony George Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(3 years after company formation)
Appointment Duration27 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Secretary NameQuamail Hussain
StatusCurrent
Appointed02 October 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameSallyann Galley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 15 April 1994)
RoleAssistant Secretary
Correspondence Address42 Pitfold Road
London
SE12 9HX
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Secretary NameSally Ann Galley
NationalityBritish
StatusResigned
Appointed16 November 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address160 Lennard Road
Beckenham
Kent
BR3 1QP
Secretary NameMr Anthony George Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Secretary NameRobert Hugh Ferris Lulham
NationalityBritish
StatusResigned
Appointed10 September 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2003)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Fullers Hill
Seal
Sevenoaks
Kent
TN15 0EN
Director NameRobert Hugh Ferris Lulham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Fullers Hill
Seal
Sevenoaks
Kent
TN15 0EN
Director NameLouis Francois Kritzinger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusResigned
Appointed25 April 2003(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Secretary NameCatherine Earnshaw
NationalityBritish
StatusResigned
Appointed01 August 2005(12 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH

Contact

Websitenautilusmanagement.com

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Argonaut Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£276,534
Cash£260,777
Current Liabilities£233,190

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
12 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 December 2012Termination of appointment of Catherine Earnshaw as a secretary (1 page)
3 December 2012Termination of appointment of Catherine Earnshaw as a secretary (1 page)
26 October 2012Appointment of Quamail Hussain as a secretary (1 page)
26 October 2012Appointment of Quamail Hussain as a secretary (1 page)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 December 2009Secretary's details changed for Catherine Earnshaw on 30 November 2009 (1 page)
2 December 2009Director's details changed for Mr Anthony George Hunter on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Anthony George Hunter on 30 November 2009 (2 pages)
2 December 2009Secretary's details changed for Catherine Earnshaw on 30 November 2009 (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Return made up to 01/04/08; full list of members (3 pages)
5 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
10 June 2004Return made up to 01/04/04; full list of members (5 pages)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Return made up to 01/04/04; full list of members (5 pages)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
6 May 2003Return made up to 01/04/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Return made up to 01/04/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
1 May 2002Return made up to 01/04/02; full list of members (7 pages)
1 May 2002Return made up to 01/04/02; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
14 April 2001Return made up to 01/04/01; full list of members (7 pages)
14 April 2001Return made up to 01/04/01; full list of members (7 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
17 April 2000Return made up to 01/04/00; full list of members (7 pages)
17 April 2000Return made up to 01/04/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
25 August 1999Full accounts made up to 30 June 1998 (11 pages)
25 August 1999Full accounts made up to 30 June 1998 (11 pages)
29 April 1999Return made up to 01/04/99; no change of members (7 pages)
29 April 1999Return made up to 01/04/99; no change of members (7 pages)
1 December 1998Return made up to 01/04/97; full list of members (7 pages)
1 December 1998Return made up to 01/04/97; full list of members (7 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Return made up to 01/04/98; full list of members (7 pages)
1 December 1998Return made up to 01/04/98; full list of members (7 pages)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Registered office changed on 13/10/98 from: 68 philbeach gardens london SW5 9EE (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 68 philbeach gardens london SW5 9EE (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1997Full accounts made up to 30 June 1996 (12 pages)
6 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1996Return made up to 01/04/96; no change of members (4 pages)
2 May 1996New secretary appointed;new director appointed (2 pages)
2 May 1996Return made up to 01/04/96; no change of members (4 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
2 May 1996New secretary appointed;new director appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
26 April 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 1995Full accounts made up to 30 June 1994 (13 pages)
3 February 1995Full accounts made up to 30 June 1994 (13 pages)
5 July 1993Company name changed smartover company LIMITED\certificate issued on 06/07/93 (2 pages)
5 July 1993Company name changed smartover company LIMITED\certificate issued on 06/07/93 (2 pages)
1 April 1993Incorporation (9 pages)
1 April 1993Incorporation (9 pages)