9 Kean Street
London
WC2B 4AY
Secretary Name | Mr Jemaur Tayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 Mount Pleasant Freshford Bath BA2 7UG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.nigelhallmenswear.com/ |
---|---|
Telephone | 020 78366895 |
Telephone region | London |
Registered Address | Flat 20 9 Kean Street London WC2B 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | N.c.g. Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,597 |
Current Liabilities | £680,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
12 September 2012 | Delivered on: 18 September 2012 Persons entitled: Nigel Hall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 December 1997 | Delivered on: 24 December 1997 Persons entitled: Five Oaks Projects Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9TH june 1992 in espect of premises at 18 floral street covent garden london and under the deed. Particulars: All the company's right title and interest in and to the deposit account maintained pursuant to the deed in which the deposit of £22,031.25 is placed. Outstanding |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
17 March 2023 | Change of details for Mr Nigel Courtney Godfrey Hall as a person with significant control on 14 March 2022 (2 pages) |
16 March 2023 | Change of details for Mr Nigel Courtney Godfrey Hall as a person with significant control on 14 March 2022 (2 pages) |
16 March 2023 | Director's details changed for Mr Nigel Courtney Godfrey Hall on 14 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
1 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
26 April 2019 | Registered office address changed from Suite 3, 15 Broad Court London WC2B 5QN England to Flat 20 9 Kean Street London WC2B 4AY on 26 April 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 June 2016 | Registered office address changed from 18 Floral Street London WC2E 9DS to Suite 3, 15 Broad Court London WC2B 5QN on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 18 Floral Street London WC2E 9DS to Suite 3, 15 Broad Court London WC2B 5QN on 8 June 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 June 2013 | Registered office address changed from 20/24 Emerald Street London WC1N 3QA on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 20/24 Emerald Street London WC1N 3QA on 13 June 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2011 | Secretary's details changed for Mr Jemaur Tayle on 22 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Secretary's details changed for Mr Jemaur Tayle on 22 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
20 March 2009 | Secretary's change of particulars / jemaur tayle / 20/03/2009 (2 pages) |
20 March 2009 | Secretary's change of particulars / jemaur tayle / 20/03/2009 (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
22 May 2007 | Return made up to 17/02/07; no change of members (6 pages) |
22 May 2007 | Return made up to 17/02/07; no change of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 18 floral street london WC2E 9DS (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 18 floral street london WC2E 9DS (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
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) |
17 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
26 April 2003 | Return made up to 23/02/03; full list of members
|
26 April 2003 | Return made up to 23/02/03; full list of members
|
15 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 February 2002 | Return made up to 23/02/02; full list of members
|
22 February 2002 | Return made up to 23/02/02; full list of members
|
23 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 18 floral street london WC2E 9DS (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 18 floral street london WC2E 9DS (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 April 1999 | Return made up to 23/02/99; no change of members
|
28 April 1999 | Return made up to 23/02/99; no change of members
|
19 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 March 1997 | Return made up to 23/02/97; no change of members
|
12 March 1997 | Return made up to 23/02/97; no change of members
|
24 October 1996 | Return made up to 23/02/96; full list of members (6 pages) |
24 October 1996 | Return made up to 23/02/96; full list of members (6 pages) |
11 August 1995 | Accounting reference date notified as 30/06 (1 page) |
11 August 1995 | Accounting reference date notified as 30/06 (1 page) |
23 February 1995 | Incorporation (13 pages) |
23 February 1995 | Incorporation (13 pages) |