Company NameNexus Communications Group Limited
DirectorsAmanda Carolyn Baiden and Harvey Alastair Cameron Choat
Company StatusActive
Company Number03536188
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameNexus Choat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Amanda Carolyn Baiden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(20 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameMr Harvey Alastair Cameron Choat
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameJohnathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Secretary NameJohnathan Martin Cameron Choat
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St Edmunds
Suffolk
IP31 3BD
Director NameNigel John Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameNeil Maurice Bruce
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1998)
RolePublic Relations Consultant
Correspondence Address5 Bernard Gardens
Wimbledon
London
SW19 7BE
Director NameJoanne Elizabeth Rimmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RolePublic Relations Consultant
Correspondence Address153 Heythorp Street
London
SW18 5BT
Director NamePeter Lewis Keane Murphy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2001)
RolePublisher
Correspondence Address44 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameAmanda Cryer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2006)
RolePublic Retail Consultant
Correspondence Address3 Foskett Road
London
SW6 3LY
Director NameJames Laird
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2001)
RolePublic Relation Consultant
Correspondence Address49 Gowrie Road
London
SW11 5NN
Secretary NameNigel John Roberts
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameMs Christina Maria Beaver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1999)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address8 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameRichard Gay Maude-Roxby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
High Street Burwash
Etchingham
East Sussex
TN19 7EH
Director NameJames Sidney Horsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2006)
RolePublic Relations Consultant
Correspondence Address5 Thameside Reach
Ferry Lane
Moulsford
Oxfordshire
RG7 5EE
Director NameSiobhan Marie Therese Abernethy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2002)
RolePublic Relations Consultant
Correspondence Address24 Pepys Road
London
SW20 8PF
Director NameMichael Lambert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressFrogmill House
Frogmill
Hurley
Berkshire
SL6 5HL
Director NameMr Kenneth James Munn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Arlington Gardens
London
W4 4EY
Director NameWilliam Paul Copp
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 2002)
RolePublic Relations Consultant
Correspondence Address1 Tindal Close
Burgess Hill
West Sussex
RH15 0LB
Director NameAnthony John Bracewell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Villas
125 Wendover Road
Aylesbury
Buckinghamshire
HP21 9LW
Director NameMr Mark Vincent Purcell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameShelley Elizabeth Choat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2012)
RoleFood Writer Home Economist
Country of ResidenceUnited Kingdom
Correspondence Address52a Cromwell Road
London
SW7 5BE
Director NameMr Christopher John Hill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 First Avenue
Amersham
Buckinghamshire
HP7 9BL
Secretary NameMr Matthew Long
NationalityBritish
StatusResigned
Appointed29 November 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Darwin Road
Ealing
London
W5 4BB
Director NameClaudine Moyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 April 2004)
RolePR
Correspondence Address30 Elizabeth Court
170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameMs Jane Elizabeth Baerselman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(6 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 June 2015)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pickets Street
London
SW12 8QB
Secretary NameMr Jonathan Martin Cameron Choat
NationalityBritish
StatusResigned
Appointed02 July 2006(8 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 November 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Jonathan David Meakin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 August 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52a Cromwell Road
London
SW7 5BE
Director NameMr Kevin Timothy Coles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2016)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address52a Cromwell Road
London
SW7 5BE
Director NameRichard David Medley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2015)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address52a Cromwell Road
London
SW7 5BE
Director NameMs Lesley Gilbert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2012(14 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52a Cromwell Road
London
SW7 5BE
Director NameMiss Francoise Oliver
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52a Cromwell Road
London
SW7 5BE
Director NameMrs Julia Margaret Harries
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2017)
RolePR
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Alexander Choat
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2022)
RoleSenior Copywriter
Country of ResidenceFrance
Correspondence Address59a Portobello Road
London
W11 3DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenexuspr.com
Telephone020 70528888
Telephone regionLondon

Location

Registered Address59a Portobello Road
London
W11 3DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

49.8k at £0.1Jonathan Choat Discretionary Trust 2010
44.41%
Ordinary A
4.6k at £0.1Richard Medley
4.13%
Ordinary D
4.2k at £0.1Alexander Choat
3.74%
Ordinary A
4.2k at £0.1Lucinda Catherine Meynell Choat
3.74%
Ordinary A
3.6k at £0.1Jane Baerselman
3.17%
Ordinary A
3.6k at £0.1Kevin Coles
3.17%
Ordinary A
3.6k at £0.1Lesley Gilbert
3.17%
Ordinary A
3.6k at £0.1Nicola Smith
3.17%
Ordinary A
23.6k at £0.1Jonathan Choat
21.03%
Ordinary D
2.5k at £0.1Jane Baerselman
2.23%
Ordinary D
2.5k at £0.1Kevin Coles
2.23%
Ordinary D
2.5k at £0.1Lesley Gilbert
2.23%
Ordinary D
2.5k at £0.1Nicola Smith
2.23%
Ordinary D
1.5k at £0.1Nexus Communications Group Ebt LTD
1.34%
Ordinary A

Financials

Year2014
Turnover£4,001,901
Gross Profit£2,681,004
Net Worth£2,181,050
Cash£2,295,704
Current Liabilities£1,010,880

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

11 June 1998Delivered on: 22 June 1998
Satisfied on: 22 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 October 2023Change of details for Mr Harvey Alastair Cameron Choat as a person with significant control on 10 January 2023 (2 pages)
3 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
19 September 2023Resolutions
  • RES13 ‐ Authorisation of the purchase of 3550 a ordinary shares 10/01/2023
(1 page)
18 September 2023Cancellation of shares. Statement of capital on 10 January 2023
  • GBP 10,488.6
(6 pages)
28 March 2023Confirmation statement made on 27 March 2023 with updates (7 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
13 December 2022Termination of appointment of Lesley Gilbert as a director on 12 December 2022 (1 page)
25 July 2022Termination of appointment of Alexander Choat as a director on 25 July 2022 (1 page)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Memorandum and Articles of Association (24 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
10 November 2021Registered office address changed from 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL England to 59a Portobello Road London W11 3DB on 10 November 2021 (1 page)
9 September 2021Registered office address changed from 95 Cromwell Road London SW7 4DL England to 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL on 9 September 2021 (1 page)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 November 2020Memorandum and Articles of Association (24 pages)
4 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Change of share class name or designation (2 pages)
16 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Memorandum and Articles of Association (24 pages)
13 May 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
13 May 2020Termination of appointment of Johnathan Martin Cameron Choat as a director on 24 November 2019 (1 page)
19 February 2020Cessation of Jonathan Martin Cameron Choat as a person with significant control on 24 November 2019 (1 page)
19 February 2020Notification of Harvey Choat as a person with significant control on 13 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 December 2019Termination of appointment of Jonathan Martin Cameron Choat as a secretary on 24 November 2019 (1 page)
9 April 2019Confirmation statement made on 27 March 2019 with updates (6 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
30 July 2018Appointment of Mr Harvey Alastair Cameron Choat as a director on 30 July 2018 (2 pages)
1 May 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
19 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 9,387.8
(3 pages)
4 April 2018Appointment of Ms Amanda Carolyn Baiden as a director on 28 March 2018 (2 pages)
2 March 2018Appointment of Mr Alexander Choat as a director on 1 March 2018 (2 pages)
22 February 2018Termination of appointment of Francoise Oliver as a director on 20 February 2018 (1 page)
15 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 January 2018Termination of appointment of Tingy Alexandra Simoes as a director on 14 December 2017 (1 page)
3 January 2018Termination of appointment of Tingy Alexandra Simoes as a director on 14 December 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
3 May 2017Termination of appointment of Julia Margaret Harries as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Julia Margaret Harries as a director on 2 May 2017 (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Appointment of Ms Tingy Alexandra Simoes as a director on 1 March 2016 (2 pages)
31 March 2017Appointment of Ms Tingy Alexandra Simoes as a director on 1 March 2016 (2 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 9,387.80
(4 pages)
9 March 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 9,387.80
(4 pages)
9 March 2017Purchase of own shares. (3 pages)
27 February 2017Termination of appointment of Nicky Jane Smith as a director on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Nicky Jane Smith as a director on 31 December 2016 (1 page)
14 February 2017Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 9,992.80
(4 pages)
14 February 2017Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 9,992.80
(4 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Purchase of own shares. (3 pages)
9 December 2016Appointment of Mrs Julia Margaret Harries as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mrs Julia Margaret Harries as a director on 14 November 2016 (2 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
26 October 2016Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 26 October 2016 (1 page)
14 October 2016Termination of appointment of Kevin Timothy Coles as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Kevin Timothy Coles as a director on 14 October 2016 (1 page)
2 June 2016Appointment of Francoise Oliver as a director on 9 May 2016 (3 pages)
2 June 2016Appointment of Francoise Oliver as a director on 9 May 2016 (3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,597.8
(8 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,597.8
(8 pages)
13 November 2015Termination of appointment of Richard David Medley as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Richard David Medley as a director on 13 November 2015 (1 page)
14 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
31 July 2015Purchase of own shares. (4 pages)
31 July 2015Purchase of own shares. (4 pages)
31 July 2015Cancellation of shares. Statement of capital on 25 June 2015
  • GBP 10,597.80
(4 pages)
31 July 2015Cancellation of shares. Statement of capital on 25 June 2015
  • GBP 10,597.80
(4 pages)
25 June 2015Termination of appointment of Jane Baerselman as a director on 18 June 2015 (1 page)
25 June 2015Termination of appointment of Jane Baerselman as a director on 18 June 2015 (1 page)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11,202.8
(8 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11,202.8
(8 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 11,202.8
(8 pages)
28 March 2014Director's details changed for Richard David Medley on 1 February 2012 (2 pages)
28 March 2014Director's details changed for Richard David Medley on 1 February 2012 (2 pages)
28 March 2014Director's details changed for Richard David Medley on 1 February 2012 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 11,202.8
(8 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
29 January 2013Appointment of Lesley Gilbert as a director (3 pages)
29 January 2013Appointment of Lesley Gilbert as a director (3 pages)
26 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 11,202.80
(4 pages)
26 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 11,202.80
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 10,202.80
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 10,202.80
(4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
3 April 2012Termination of appointment of Shelley Choat as a director (1 page)
3 April 2012Termination of appointment of Jonathan Meakin as a director (1 page)
3 April 2012Termination of appointment of Jonathan Meakin as a director (1 page)
3 April 2012Termination of appointment of Shelley Choat as a director (1 page)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
22 February 2012Appointment of Richard Medley as a director (3 pages)
22 February 2012Appointment of Richard Medley as a director (3 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 April 2011Appointment of Kevin Coles as a director (3 pages)
14 April 2011Appointment of Kevin Coles as a director (3 pages)
30 March 2011Director's details changed for Jonathan David Meakin on 12 May 2010 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Jonathan David Meakin on 12 May 2010 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 March 2010Director's details changed for Shelley Elizabeth Choat on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Nicky Smith on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Nicky Smith on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 (1 page)
30 March 2010Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Jonathan David Meakin on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Jonathan David Meakin on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Nicky Smith on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Shelley Elizabeth Choat on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Shelley Elizabeth Choat on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Jane Baerselman on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 (1 page)
30 March 2010Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 (1 page)
30 March 2010Director's details changed for Jane Baerselman on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Jonathan David Meakin on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Jane Baerselman on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 (2 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
11 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
4 April 2008Appointment terminated director jonathan street (1 page)
4 April 2008Appointment terminated director mark purcell (1 page)
4 April 2008Return made up to 27/03/08; full list of members (7 pages)
4 April 2008Appointment terminated director jonathan street (1 page)
4 April 2008Appointment terminated director mark purcell (1 page)
4 April 2008Return made up to 27/03/08; full list of members (7 pages)
20 March 2008Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page)
20 March 2008Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page)
19 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
4 October 2007£ ic 11109/10166 17/08/07 £ sr [email protected]=943 (1 page)
4 October 2007£ ic 11109/10166 17/08/07 £ sr [email protected]=943 (1 page)
10 May 2007£ ic 11571/11109 12/04/07 £ sr [email protected]=462 (1 page)
10 May 2007£ ic 11571/11109 12/04/07 £ sr [email protected]=462 (1 page)
12 April 2007Return made up to 27/03/07; full list of members (5 pages)
12 April 2007Return made up to 27/03/07; full list of members (5 pages)
16 January 2007£ ic 13846/13013 28/11/06 £ sr [email protected]=833 (1 page)
16 January 2007£ ic 13846/13013 28/11/06 £ sr [email protected]=833 (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
9 May 2006Return made up to 27/03/06; full list of members (11 pages)
9 May 2006Return made up to 27/03/06; full list of members (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (21 pages)
1 February 2006Full accounts made up to 31 March 2005 (21 pages)
20 July 2005Ad 24/12/04--------- £ si [email protected] (2 pages)
20 July 2005Ad 24/12/04--------- £ si [email protected] (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
25 April 2005Return made up to 27/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2005Return made up to 27/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2005Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page)
8 March 2005Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page)
1 February 2005Full accounts made up to 31 March 2004 (21 pages)
1 February 2005Full accounts made up to 31 March 2004 (21 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
19 August 2004Ad 26/07/04--------- £ si [email protected]=217 £ ic 8945/9162 (2 pages)
19 August 2004Statement of affairs (78 pages)
19 August 2004Statement of affairs (78 pages)
19 August 2004Ad 26/07/04--------- £ si [email protected]=217 £ ic 8945/9162 (2 pages)
28 June 2004£ ic 9458/8945 01/04/04 £ sr [email protected]=513 (2 pages)
28 June 2004£ ic 9458/8945 01/04/04 £ sr [email protected]=513 (2 pages)
15 May 2004Return made up to 27/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2004Return made up to 27/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2004Ad 06/02/04--------- £ si [email protected]=4693 £ ic 9457/14150 (2 pages)
5 March 2004Ad 06/02/04--------- £ si [email protected]=4693 £ ic 9457/14150 (2 pages)
23 January 2004£ ic 10618/9457 20/11/03 £ sr [email protected]=1161 (2 pages)
23 January 2004£ ic 10618/9457 20/11/03 £ sr [email protected]=1161 (2 pages)
18 January 2004Full accounts made up to 31 March 2003 (21 pages)
18 January 2004Full accounts made up to 31 March 2003 (21 pages)
10 December 2003Ad 26/07/03--------- £ si [email protected]=208 £ ic 10410/10618 (2 pages)
10 December 2003Statement of affairs (91 pages)
10 December 2003Ad 26/07/03--------- £ si [email protected]=208 £ ic 10410/10618 (2 pages)
10 December 2003Statement of affairs (91 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
8 September 2003£ ic 10659/10410 07/08/03 £ sr [email protected]=249 (1 page)
8 September 2003£ ic 10659/10410 07/08/03 £ sr [email protected]=249 (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
12 May 2003Return made up to 27/03/03; full list of members (10 pages)
12 May 2003Return made up to 27/03/03; full list of members (10 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (21 pages)
8 November 2002Full accounts made up to 31 March 2002 (21 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
31 July 2002Ad 26/07/02--------- £ si [email protected]=135 £ ic 10524/10659 (2 pages)
31 July 2002Ad 26/07/02--------- £ si [email protected]=135 £ ic 10524/10659 (2 pages)
12 July 2002Return made up to 27/03/02; full list of members (16 pages)
12 July 2002Return made up to 27/03/02; full list of members (16 pages)
29 June 2002Ad 15/10/01--------- £ si [email protected]=249 £ ic 100275/100524 (2 pages)
29 June 2002Ad 15/10/01--------- £ si [email protected]=249 £ ic 100275/100524 (2 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
5 May 2002Full accounts made up to 31 March 2001 (18 pages)
5 May 2002Full accounts made up to 31 March 2001 (18 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
12 November 2001Ad 15/10/01--------- £ si [email protected]=275 £ ic 100000/100275 (2 pages)
12 November 2001Statement of affairs (80 pages)
12 November 2001Ad 15/10/01--------- £ si [email protected]=275 £ ic 100000/100275 (2 pages)
12 November 2001Statement of affairs (80 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2001Nc inc already adjusted 02/08/01 (1 page)
30 August 2001Nc inc already adjusted 02/08/01 (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Memorandum and Articles of Association (18 pages)
28 August 2001Memorandum and Articles of Association (18 pages)
17 August 2001Company name changed nexus choat LIMITED\certificate issued on 17/08/01 (3 pages)
17 August 2001Company name changed nexus choat LIMITED\certificate issued on 17/08/01 (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
30 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 August 2000Full accounts made up to 31 March 2000 (20 pages)
31 August 2000Full accounts made up to 31 March 2000 (20 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
27 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
14 December 1999Director resigned (2 pages)
14 December 1999Director resigned (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
23 November 1999Full accounts made up to 31 March 1999 (18 pages)
23 November 1999Full accounts made up to 31 March 1999 (18 pages)
29 June 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(9 pages)
29 June 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(9 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 June 1999S-div 31/03/98 (1 page)
23 June 1999S-div 31/03/98 (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998New secretary appointed;new director appointed (2 pages)
30 March 1998New secretary appointed;new director appointed (2 pages)
30 March 1998Secretary resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998Secretary resigned (1 page)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)