London
NW3 5BX
Director Name | Mr Jonathan Bilbul |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nutley Terrace London NW3 5BX |
Secretary Name | Mrs Sandra Bilbul |
---|---|
Status | Current |
Appointed | 01 February 2018(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Nutley Terrace London NW3 5BX |
Director Name | Ms Maya Rachel Powell Ross |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nutley Terrace London NW3 5BX |
Director Name | Danial Aron |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Sales Representative |
Correspondence Address | Flat 6 2 Nutley Terrace London NW3 5BX |
Director Name | Dorothea Mladenov |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 2 Nutley Terrace London NW3 5BX |
Director Name | Daniele Moyal Sharrock |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Writer |
Correspondence Address | Flat 4 2 Nutley Terrace London NW3 5BX |
Director Name | Angela Ruth Newfield |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nutley Terrace London NW3 5BX |
Director Name | Mr Edward Sherman Ross |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Nutley Terrace London NW3 5BX |
Secretary Name | Mrs Barbara Maud Newfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nutley Terrace London NW3 5BX |
Director Name | Mrs Joanna Mary Church |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Townside Haddenham London Bucks HP17 8BQ |
Director Name | Mrs Barbara Maud Newfield |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Nutley Terrace London NW3 5BX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Harrovian Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.nutley.net |
---|
Registered Address | 2 Nutley Terrace London NW3 5BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Jonathan Bilbul 33.33% Ordinary |
---|---|
1 at £1 | Edward Sherman Ross 16.67% Ordinary |
1 at £1 | Emmannuelle Adebayor 16.67% Ordinary |
1 at £1 | Miroslav Mladenov 16.67% Ordinary |
1 at £1 | Mrs Barbara Maud Newfield 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,606 |
Cash | £56,674 |
Current Liabilities | £2,407 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
22 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Notification of Jonathan Bilbul as a person with significant control on 1 February 2018 (2 pages) |
22 August 2023 | Withdrawal of a person with significant control statement on 22 August 2023 (2 pages) |
11 June 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
25 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
3 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | Registered office address changed from PO Box Diverset Ferrari House 258 Field End Road Ruislip HA4 9UU England to 2 Nutley Terrace London NW3 5BX on 29 March 2022 (1 page) |
29 March 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Mr Miroslav Mladenov on 18 January 2021 (2 pages) |
26 November 2020 | Registered office address changed from 2 Nutley Terrace London NW3 5BX to PO Box Diverset Ferrari House 258 Field End Road Ruislip HA4 9UU on 26 November 2020 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
31 January 2020 | Appointment of Ms Maya Rachel Powell Ross as a director on 31 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
8 October 2019 | Termination of appointment of Barbara Maud Newfield as a director on 12 September 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 May 2018 | Termination of appointment of Barbara Maud Newfield as a secretary on 1 February 2018 (1 page) |
14 May 2018 | Appointment of Mrs Sandra Bilbul as a secretary on 1 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 September 2017 | Termination of appointment of Edward Sherman Ross as a director on 8 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Edward Sherman Ross as a director on 8 August 2017 (1 page) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 January 2016 | Secretary's details changed for Mrs Barbara Maud Newfield on 8 January 2016 (1 page) |
8 January 2016 | Secretary's details changed for Mrs Barbara Maud Newfield on 8 January 2016 (1 page) |
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Appointment of Mrs. Barbara Maud Newfield as a director (2 pages) |
25 February 2013 | Appointment of Mrs. Barbara Maud Newfield as a director (2 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 March 2011 | Appointment of Mr. Jonathan Bilbul as a director (2 pages) |
13 March 2011 | Appointment of Mr. Jonathan Bilbul as a director (2 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Termination of appointment of Joanna Church as a director (1 page) |
24 May 2010 | Termination of appointment of Joanna Church as a director (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Barbara Maud Newfield on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miroslav Mladenov on 3 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Barbara Maud Newfield on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joanna Mary Church on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joanna Mary Church on 3 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Barbara Maud Newfield on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joanna Mary Church on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miroslav Mladenov on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Miroslav Mladenov on 3 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 January 2004 | Return made up to 03/01/04; no change of members (7 pages) |
7 January 2004 | Return made up to 03/01/04; no change of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
9 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
8 January 2003 | Return made up to 03/01/03; no change of members
|
8 January 2003 | Return made up to 03/01/03; no change of members
|
21 March 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 March 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 March 2000 | Full accounts made up to 31 January 2000 (10 pages) |
16 March 2000 | Full accounts made up to 31 January 2000 (10 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 03/01/99; no change of members
|
7 January 1999 | Return made up to 03/01/99; no change of members
|
14 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 January 1998 | Return made up to 03/01/98; no change of members
|
20 January 1998 | Return made up to 03/01/98; no change of members
|
15 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
15 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
1 February 1997 | Return made up to 03/01/97; full list of members (7 pages) |
1 February 1997 | Return made up to 03/01/97; full list of members (7 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
22 February 1996 | Ad 29/01/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Ad 29/01/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New secretary appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | £ nc 100/6 03/01/96 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | £ nc 100/6 03/01/96 (1 page) |
3 January 1996 | Incorporation (28 pages) |
3 January 1996 | Incorporation (28 pages) |