Sovereign Harbour North
Eastbourne
East Sussex
BN23 5PE
Director Name | Mr Francis John Nash |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treemaines Road Eastbourne East Sussex BN23 7AE |
Director Name | Mr Francis John Nash |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 December 2006) |
Role | Cd And Glazier |
Country of Residence | England |
Correspondence Address | 13 Middle Way Norbury London SW16 4HN |
Secretary Name | Mr Henry Goorudat Hemraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(1 year after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 1494 London Road Norbury London SW16 4BT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | fjnashdg.co.uk |
---|
Registered Address | 1494 London Road Norbury London SW16 4BT |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
100 at £1 | Francis John Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,382 |
Cash | £144 |
Current Liabilities | £113,988 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
8 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
29 March 2019 | Termination of appointment of Henry Goorudat Hemraj as a secretary on 1 March 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Director's details changed for Mr Francis John Nash on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Francis John Nash on 19 April 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Mr Francis John Nash as a director (2 pages) |
24 May 2012 | Appointment of Mr Francis John Nash as a director (2 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Director's details changed for Marie Helen Nash on 14 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Marie Helen Nash on 14 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Registered office address changed from 1494 London Road Norbury London SW16 4AH on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 1494 London Road Norbury London SW16 4AH on 28 January 2010 (1 page) |
9 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 September 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 September 2008 | Return made up to 15/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 58 york gardens walton on thames surrey KT12 3EW (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 58 york gardens walton on thames surrey KT12 3EW (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 15/04/05; full list of members (6 pages) |
15 May 2006 | Return made up to 15/04/05; full list of members (6 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
1 March 2005 | Return made up to 15/04/04; full list of members (6 pages) |
1 March 2005 | Return made up to 15/04/04; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
9 August 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
9 August 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 34-36 high street thornton heath surrey CR7 8LE (1 page) |
12 August 2003 | Return made up to 15/04/03; full list of members (6 pages) |
12 August 2003 | Return made up to 15/04/03; full list of members (6 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 34-36 high street thornton heath surrey CR7 8LE (1 page) |
30 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
30 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
12 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
15 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 April 1999 | Return made up to 15/04/99; full list of members
|
25 April 1999 | Return made up to 15/04/99; full list of members
|
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 August 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 April 1997 (11 pages) |
21 July 1997 | Return made up to 15/04/97; no change of members (4 pages) |
21 July 1997 | Return made up to 15/04/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
23 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
15 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
26 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |
26 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |
15 April 1994 | Incorporation (12 pages) |
15 April 1994 | Incorporation (12 pages) |