107 Hammersmith Road
London
W14 0QH
Secretary Name | Quamail Hussain |
---|---|
Status | Current |
Appointed | 02 October 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Paul George Dumond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Sallyann Galley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 15 April 1994) |
Role | Assistant Secretary |
Correspondence Address | 42 Pitfold Road London SE12 9HX |
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Secretary Name | Sally Ann Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 160 Lennard Road Beckenham Kent BR3 1QP |
Secretary Name | Mr Anthony George Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Secretary Name | Robert Hugh Ferris Lulham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2003) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Fullers Hill Seal Sevenoaks Kent TN15 0EN |
Director Name | Robert Hugh Ferris Lulham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Fullers Hill Seal Sevenoaks Kent TN15 0EN |
Director Name | Louis Francois Kritzinger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 6 52 Credition Hill West Hampstead London NW6 1HR |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Secretary Name | Catherine Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Website | nautilusmanagement.com |
---|
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Argonaut Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,534 |
Cash | £260,777 |
Current Liabilities | £233,190 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
12 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 December 2012 | Termination of appointment of Catherine Earnshaw as a secretary (1 page) |
3 December 2012 | Termination of appointment of Catherine Earnshaw as a secretary (1 page) |
26 October 2012 | Appointment of Quamail Hussain as a secretary (1 page) |
26 October 2012 | Appointment of Quamail Hussain as a secretary (1 page) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 December 2009 | Secretary's details changed for Catherine Earnshaw on 30 November 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Anthony George Hunter on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Anthony George Hunter on 30 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Catherine Earnshaw on 30 November 2009 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
10 June 2004 | Return made up to 01/04/04; full list of members (5 pages) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Return made up to 01/04/04; full list of members (5 pages) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
6 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
1 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
14 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
14 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
17 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 April 1999 | Return made up to 01/04/99; no change of members (7 pages) |
29 April 1999 | Return made up to 01/04/99; no change of members (7 pages) |
1 December 1998 | Return made up to 01/04/97; full list of members (7 pages) |
1 December 1998 | Return made up to 01/04/97; full list of members (7 pages) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 01/04/98; full list of members (7 pages) |
1 December 1998 | Return made up to 01/04/98; full list of members (7 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
13 October 1998 | Registered office changed on 13/10/98 from: 68 philbeach gardens london SW5 9EE (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 68 philbeach gardens london SW5 9EE (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
7 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
2 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1996 | Return made up to 01/04/96; no change of members (4 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 April 1995 | Return made up to 01/04/95; no change of members
|
26 April 1995 | Return made up to 01/04/95; no change of members
|
3 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
3 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
5 July 1993 | Company name changed smartover company LIMITED\certificate issued on 06/07/93 (2 pages) |
5 July 1993 | Company name changed smartover company LIMITED\certificate issued on 06/07/93 (2 pages) |
1 April 1993 | Incorporation (9 pages) |
1 April 1993 | Incorporation (9 pages) |