Company Name24 Ns Limited
Company StatusActive
Company Number03045289
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Natalie Jane Parish
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(15 years, 11 months after company formation)
Appointment Duration13 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Narrow Street
London
E14 8DQ
Director NameMs Moira Clinch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(15 years, 11 months after company formation)
Appointment Duration13 years
RoleCreative Director - Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Narrow Street
London
E14 8DQ
Director NameMr Matthew Francis Parris
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(15 years, 11 months after company formation)
Appointment Duration13 years
RoleAuthor & Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Narrrow Street
London
E14 8DQ
Director NameMr Clive Anthony Garner
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Narrow Street
London
Secretary NameDavid James Letting & Property Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(20 years, 12 months after company formation)
Appointment Duration8 years
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR
Director NameJill Martin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22a Narrow Street
London
E14 8DQ
Secretary NameAbel Herrero-Ducloux
NationalityBritish
StatusResigned
Appointed09 May 1995(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 1996)
RoleCompany Director
Correspondence Address26 Narrow Street
London
E14 8DQ
Director NameExors Of Reginald Albert Simmonds
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Commercial Wharf
24 Narrow Street
London
E14
Secretary NameMatthew Parris
NationalityBritish
StatusResigned
Appointed16 February 1996(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 1999)
RoleJournalist
Correspondence AddressFlat 2 24 Narrow Street
London
E14 8DQ
Director NameJeremy Keegan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressMore Wood House
Hamstead Marshall
Newbury
Berkshire
RG20 0JD
Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 year, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressDerby House
Athol Street
Douglas
Isle Of Man
Isleman
Director NameNicholas George Clark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2005)
RolePublishing
Correspondence AddressFlat 4
24 Narrow Street
London
E14 8DQ
Director NamePeter Aron Leahmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 2011)
RoleRetired
Correspondence Address3 Commercial Wharf
24 Narrow Street
London
E14 8DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 October 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2001)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed03 February 2003(7 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2016)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressC/O David James Letting & Property Management
187c Southborough Lane
Bromley
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250 at £1Mr Clive Anthony Garner
25.00%
Ordinary
250 at £1Mr J. Elias & Mrs N.j. Parish
25.00%
Ordinary
250 at £1Mr Matthew Francis Parris
25.00%
Ordinary
250 at £1Mr Nicholas George Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£3,350

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week, 2 days from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
20 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
21 April 2023Termination of appointment of Clive Anthony Garner as a director on 22 March 2023 (1 page)
13 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 May 2019Director's details changed for Ms Moira Clinch on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Ms Miora Cinch on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Ms Moira Cinch on 14 May 2019 (2 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 September 2018Director's details changed for Mr Matthew Francis Parris on 31 March 2011 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 July 2016Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley BR2 8AR on 18 July 2016 (1 page)
18 July 2016Appointment of David James Letting & Property Management Ltd as a secretary on 1 April 2016 (2 pages)
18 July 2016Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O C/O David James Letting & Property Management 187C Southborough Lane Bromley BR2 8AR on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Caxtons Commercial Limited as a secretary on 31 March 2016 (1 page)
18 July 2016Appointment of David James Letting & Property Management Ltd as a secretary on 1 April 2016 (2 pages)
18 July 2016Termination of appointment of Caxtons Commercial Limited as a secretary on 31 March 2016 (1 page)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(7 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(7 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(7 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 May 2012Appointment of Ms Miora Cinch as a director (2 pages)
1 May 2012Appointment of Ms Miora Cinch as a director (2 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
17 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 July 2011Appointment of Mr Clive Anthony Garner as a director (2 pages)
7 July 2011Appointment of Mr Clive Anthony Garner as a director (2 pages)
5 May 2011Appointment of Ms Natalie Jane Parish as a director (2 pages)
5 May 2011Appointment of Ms Natalie Jane Parish as a director (2 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mr Matthew Francis Parris as a director (2 pages)
26 April 2011Appointment of Mr Matthew Francis Parris as a director (2 pages)
4 February 2011Termination of appointment of Peter Leahmann as a director (1 page)
4 February 2011Termination of appointment of Peter Leahmann as a director (1 page)
21 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 June 2006Return made up to 12/04/06; full list of members (6 pages)
1 June 2006Return made up to 12/04/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005New director appointed (1 page)
3 May 2005Return made up to 12/04/05; full list of members (6 pages)
3 May 2005New director appointed (1 page)
3 May 2005Return made up to 12/04/05; full list of members (6 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
28 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 35 tranquil vale blackheath london SE3 0BD (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 35 tranquil vale blackheath london SE3 0BD (1 page)
17 February 2003Return made up to 12/04/02; full list of members (7 pages)
17 February 2003Return made up to 12/04/02; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: gun court 70 wapping lane london E1 9RL (1 page)
2 December 2002Registered office changed on 02/12/02 from: gun court 70 wapping lane london E1 9RL (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 April 2001Return made up to 12/04/01; full list of members (6 pages)
11 April 2001Return made up to 12/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
10 May 2000Full accounts made up to 30 April 1999 (5 pages)
10 May 2000Full accounts made up to 30 April 1999 (5 pages)
19 April 2000Company name changed 24 ns leasehold LTD.\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed 24 ns leasehold LTD.\certificate issued on 20/04/00 (2 pages)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
22 December 1999Full accounts made up to 30 April 1998 (8 pages)
22 December 1999Full accounts made up to 30 April 1998 (8 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: 24 narrow street lime house london E14 8DQ (1 page)
29 November 1999Registered office changed on 29/11/99 from: 24 narrow street lime house london E14 8DQ (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
1 July 1999Return made up to 12/04/99; no change of members (4 pages)
1 July 1999Return made up to 12/04/99; no change of members (4 pages)
21 August 1998Return made up to 12/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
21 August 1998Return made up to 12/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
12 November 1997Return made up to 12/04/97; full list of members (6 pages)
12 November 1997Return made up to 12/04/97; full list of members (6 pages)
23 June 1997Full accounts made up to 30 April 1996 (7 pages)
23 June 1997Full accounts made up to 30 April 1996 (7 pages)
18 February 1997Return made up to 12/04/96; full list of members (8 pages)
18 February 1997Return made up to 12/04/96; full list of members (8 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Secretary resigned (1 page)
2 June 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1995New secretary appointed;director resigned (2 pages)
12 May 1995Secretary resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1995New secretary appointed;director resigned (2 pages)
12 April 1995Incorporation (12 pages)
12 April 1995Incorporation (12 pages)