London
W11 3DB
Director Name | Mr Harvey Alastair Cameron Choat |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Portobello Road London W11 3DB |
Director Name | Johnathan Martin Cameron Choat |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | Johnathan Martin Cameron Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | The Rookery Walsham Le Willows Bury St Edmunds Suffolk IP31 3BD |
Director Name | Nigel John Roberts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Neil Maurice Bruce |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1998) |
Role | Public Relations Consultant |
Correspondence Address | 5 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Joanne Elizabeth Rimmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Public Relations Consultant |
Correspondence Address | 153 Heythorp Street London SW18 5BT |
Director Name | Peter Lewis Keane Murphy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2001) |
Role | Publisher |
Correspondence Address | 44 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Amanda Cryer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2006) |
Role | Public Retail Consultant |
Correspondence Address | 3 Foskett Road London SW6 3LY |
Director Name | James Laird |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2001) |
Role | Public Relation Consultant |
Correspondence Address | 49 Gowrie Road London SW11 5NN |
Secretary Name | Nigel John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Ms Christina Maria Beaver |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1999) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 8 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Richard Gay Maude-Roxby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House High Street Burwash Etchingham East Sussex TN19 7EH |
Director Name | James Sidney Horsley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2006) |
Role | Public Relations Consultant |
Correspondence Address | 5 Thameside Reach Ferry Lane Moulsford Oxfordshire RG7 5EE |
Director Name | Siobhan Marie Therese Abernethy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2002) |
Role | Public Relations Consultant |
Correspondence Address | 24 Pepys Road London SW20 8PF |
Director Name | Michael Lambert |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Frogmill House Frogmill Hurley Berkshire SL6 5HL |
Director Name | Mr Kenneth James Munn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Arlington Gardens London W4 4EY |
Director Name | William Paul Copp |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 March 2002) |
Role | Public Relations Consultant |
Correspondence Address | 1 Tindal Close Burgess Hill West Sussex RH15 0LB |
Director Name | Anthony John Bracewell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Villas 125 Wendover Road Aylesbury Buckinghamshire HP21 9LW |
Director Name | Mr Mark Vincent Purcell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Farthingales Maidenhead Berkshire SL6 1TE |
Director Name | Shelley Elizabeth Choat |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2012) |
Role | Food Writer Home Economist |
Country of Residence | United Kingdom |
Correspondence Address | 52a Cromwell Road London SW7 5BE |
Director Name | Mr Christopher John Hill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 First Avenue Amersham Buckinghamshire HP7 9BL |
Secretary Name | Mr Matthew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Darwin Road Ealing London W5 4BB |
Director Name | Claudine Moyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 April 2004) |
Role | PR |
Correspondence Address | 30 Elizabeth Court 170 Hempstead Road Watford Hertfordshire WD17 4LR |
Director Name | Ms Jane Elizabeth Baerselman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 June 2015) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pickets Street London SW12 8QB |
Secretary Name | Mr Jonathan Martin Cameron Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 November 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Jonathan David Meakin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52a Cromwell Road London SW7 5BE |
Director Name | Mr Kevin Timothy Coles |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2016) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 52a Cromwell Road London SW7 5BE |
Director Name | Richard David Medley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2015) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 52a Cromwell Road London SW7 5BE |
Director Name | Ms Lesley Gilbert |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52a Cromwell Road London SW7 5BE |
Director Name | Miss Francoise Oliver |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52a Cromwell Road London SW7 5BE |
Director Name | Mrs Julia Margaret Harries |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2017) |
Role | PR |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Alexander Choat |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2022) |
Role | Senior Copywriter |
Country of Residence | France |
Correspondence Address | 59a Portobello Road London W11 3DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | nexuspr.com |
---|---|
Telephone | 020 70528888 |
Telephone region | London |
Registered Address | 59a Portobello Road London W11 3DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
49.8k at £0.1 | Jonathan Choat Discretionary Trust 2010 44.41% Ordinary A |
---|---|
4.6k at £0.1 | Richard Medley 4.13% Ordinary D |
4.2k at £0.1 | Alexander Choat 3.74% Ordinary A |
4.2k at £0.1 | Lucinda Catherine Meynell Choat 3.74% Ordinary A |
3.6k at £0.1 | Jane Baerselman 3.17% Ordinary A |
3.6k at £0.1 | Kevin Coles 3.17% Ordinary A |
3.6k at £0.1 | Lesley Gilbert 3.17% Ordinary A |
3.6k at £0.1 | Nicola Smith 3.17% Ordinary A |
23.6k at £0.1 | Jonathan Choat 21.03% Ordinary D |
2.5k at £0.1 | Jane Baerselman 2.23% Ordinary D |
2.5k at £0.1 | Kevin Coles 2.23% Ordinary D |
2.5k at £0.1 | Lesley Gilbert 2.23% Ordinary D |
2.5k at £0.1 | Nicola Smith 2.23% Ordinary D |
1.5k at £0.1 | Nexus Communications Group Ebt LTD 1.34% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,001,901 |
Gross Profit | £2,681,004 |
Net Worth | £2,181,050 |
Cash | £2,295,704 |
Current Liabilities | £1,010,880 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
11 June 1998 | Delivered 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 |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
6 October 2023 | Change of details for Mr Harvey Alastair Cameron Choat as a person with significant control on 10 January 2023 (2 pages) |
3 October 2023 | Purchase of own shares.
|
19 September 2023 | Resolutions
|
18 September 2023 | Cancellation of shares. Statement of capital on 10 January 2023
|
28 March 2023 | Confirmation statement made on 27 March 2023 with updates (7 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
13 December 2022 | Termination of appointment of Lesley Gilbert as a director on 12 December 2022 (1 page) |
25 July 2022 | Termination of appointment of Alexander Choat as a director on 25 July 2022 (1 page) |
13 July 2022 | Resolutions
|
13 July 2022 | Memorandum and Articles of Association (24 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
10 November 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
4 November 2020 | Memorandum and Articles of Association (24 pages) |
4 November 2020 | Resolutions
|
16 October 2020 | Change of share class name or designation (2 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Memorandum and Articles of Association (24 pages) |
13 May 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
13 May 2020 | Termination of appointment of Johnathan Martin Cameron Choat as a director on 24 November 2019 (1 page) |
19 February 2020 | Cessation of Jonathan Martin Cameron Choat as a person with significant control on 24 November 2019 (1 page) |
19 February 2020 | Notification of Harvey Choat as a person with significant control on 13 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 December 2019 | Termination of appointment of Jonathan Martin Cameron Choat as a secretary on 24 November 2019 (1 page) |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates (6 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
30 July 2018 | Appointment of Mr Harvey Alastair Cameron Choat as a director on 30 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
4 April 2018 | Appointment of Ms Amanda Carolyn Baiden as a director on 28 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Alexander Choat as a director on 1 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Francoise Oliver as a director on 20 February 2018 (1 page) |
15 January 2018 | Resolutions
|
3 January 2018 | Termination of appointment of Tingy Alexandra Simoes as a director on 14 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Tingy Alexandra Simoes as a director on 14 December 2017 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Termination of appointment of Julia Margaret Harries as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Julia Margaret Harries as a director on 2 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Appointment of Ms Tingy Alexandra Simoes as a director on 1 March 2016 (2 pages) |
31 March 2017 | Appointment of Ms Tingy Alexandra Simoes as a director on 1 March 2016 (2 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
9 March 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
9 March 2017 | Purchase of own shares. (3 pages) |
27 February 2017 | Termination of appointment of Nicky Jane Smith as a director on 31 December 2016 (1 page) |
27 February 2017 | Termination of appointment of Nicky Jane Smith as a director on 31 December 2016 (1 page) |
14 February 2017 | Cancellation of shares. Statement of capital on 21 October 2016
|
14 February 2017 | Cancellation of shares. Statement of capital on 21 October 2016
|
24 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Purchase of own shares. (3 pages) |
9 December 2016 | Appointment of Mrs Julia Margaret Harries as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Julia Margaret Harries as a director on 14 November 2016 (2 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
26 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Kevin Timothy Coles as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Kevin Timothy Coles as a director on 14 October 2016 (1 page) |
2 June 2016 | Appointment of Francoise Oliver as a director on 9 May 2016 (3 pages) |
2 June 2016 | Appointment of Francoise Oliver as a director on 9 May 2016 (3 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 November 2015 | Termination of appointment of Richard David Medley as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Richard David Medley as a director on 13 November 2015 (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Purchase of own shares. (4 pages) |
31 July 2015 | Purchase of own shares. (4 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 25 June 2015
|
31 July 2015 | Cancellation of shares. Statement of capital on 25 June 2015
|
25 June 2015 | Termination of appointment of Jane Baerselman as a director on 18 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Jane Baerselman as a director on 18 June 2015 (1 page) |
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Richard David Medley on 1 February 2012 (2 pages) |
28 March 2014 | Director's details changed for Richard David Medley on 1 February 2012 (2 pages) |
28 March 2014 | Director's details changed for Richard David Medley on 1 February 2012 (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Appointment of Lesley Gilbert as a director (3 pages) |
29 January 2013 | Appointment of Lesley Gilbert as a director (3 pages) |
26 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
3 April 2012 | Termination of appointment of Shelley Choat as a director (1 page) |
3 April 2012 | Termination of appointment of Jonathan Meakin as a director (1 page) |
3 April 2012 | Termination of appointment of Jonathan Meakin as a director (1 page) |
3 April 2012 | Termination of appointment of Shelley Choat as a director (1 page) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Appointment of Richard Medley as a director (3 pages) |
22 February 2012 | Appointment of Richard Medley as a director (3 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 April 2011 | Appointment of Kevin Coles as a director (3 pages) |
14 April 2011 | Appointment of Kevin Coles as a director (3 pages) |
30 March 2011 | Director's details changed for Jonathan David Meakin on 12 May 2010 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Jonathan David Meakin on 12 May 2010 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 March 2010 | Director's details changed for Shelley Elizabeth Choat on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicky Smith on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Nicky Smith on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jonathan David Meakin on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jonathan David Meakin on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicky Smith on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Shelley Elizabeth Choat on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Shelley Elizabeth Choat on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jane Baerselman on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Jonathan Martin Cameron Choat on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Jane Baerselman on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jonathan David Meakin on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jane Baerselman on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Johnathan Martin Cameron Choat on 1 March 2010 (2 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
4 April 2008 | Appointment terminated director jonathan street (1 page) |
4 April 2008 | Appointment terminated director mark purcell (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
4 April 2008 | Appointment terminated director jonathan street (1 page) |
4 April 2008 | Appointment terminated director mark purcell (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
19 December 2007 | Total 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 2007 | Return made up to 27/03/07; full list of members (5 pages) |
12 April 2007 | Return 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 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 27/03/06; full list of members (11 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
20 July 2005 | Ad 24/12/04--------- £ si [email protected] (2 pages) |
20 July 2005 | Ad 24/12/04--------- £ si [email protected] (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 27/03/05; change of members
|
25 April 2005 | Return made up to 27/03/05; change of members
|
8 March 2005 | Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
19 August 2004 | Ad 26/07/04--------- £ si [email protected]=217 £ ic 8945/9162 (2 pages) |
19 August 2004 | Statement of affairs (78 pages) |
19 August 2004 | Statement of affairs (78 pages) |
19 August 2004 | Ad 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 2004 | Return made up to 27/03/04; change of members
|
15 May 2004 | Return made up to 27/03/04; change of members
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
5 March 2004 | Ad 06/02/04--------- £ si [email protected]=4693 £ ic 9457/14150 (2 pages) |
5 March 2004 | Ad 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 2004 | Full accounts made up to 31 March 2003 (21 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
10 December 2003 | Ad 26/07/03--------- £ si [email protected]=208 £ ic 10410/10618 (2 pages) |
10 December 2003 | Statement of affairs (91 pages) |
10 December 2003 | Ad 26/07/03--------- £ si [email protected]=208 £ ic 10410/10618 (2 pages) |
10 December 2003 | Statement of affairs (91 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New 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 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 27/03/03; full list of members (10 pages) |
12 May 2003 | Return made up to 27/03/03; full list of members (10 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
31 July 2002 | Ad 26/07/02--------- £ si [email protected]=135 £ ic 10524/10659 (2 pages) |
31 July 2002 | Ad 26/07/02--------- £ si [email protected]=135 £ ic 10524/10659 (2 pages) |
12 July 2002 | Return made up to 27/03/02; full list of members (16 pages) |
12 July 2002 | Return made up to 27/03/02; full list of members (16 pages) |
29 June 2002 | Ad 15/10/01--------- £ si [email protected]=249 £ ic 100275/100524 (2 pages) |
29 June 2002 | Ad 15/10/01--------- £ si [email protected]=249 £ ic 100275/100524 (2 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (18 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (18 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
12 November 2001 | Ad 15/10/01--------- £ si [email protected]=275 £ ic 100000/100275 (2 pages) |
12 November 2001 | Statement of affairs (80 pages) |
12 November 2001 | Ad 15/10/01--------- £ si [email protected]=275 £ ic 100000/100275 (2 pages) |
12 November 2001 | Statement of affairs (80 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
30 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
30 August 2001 | Resolutions
|
28 August 2001 | Memorandum and Articles of Association (18 pages) |
28 August 2001 | Memorandum and Articles of Association (18 pages) |
17 August 2001 | Company name changed nexus choat LIMITED\certificate issued on 17/08/01 (3 pages) |
17 August 2001 | Company name changed nexus choat LIMITED\certificate issued on 17/08/01 (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members
|
30 April 2001 | Return made up to 27/03/01; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 27/03/00; full list of members
|
27 March 2000 | Return made up to 27/03/00; full list of members
|
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (2 pages) |
14 December 1999 | Director resigned (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
29 June 1999 | Return made up to 27/03/99; full list of members
|
29 June 1999 | Return made up to 27/03/99; full list of members
|
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | S-div 31/03/98 (1 page) |
23 June 1999 | S-div 31/03/98 (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
22 June 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New secretary appointed;new director appointed (2 pages) |
30 March 1998 | New secretary appointed;new director appointed (2 pages) |
30 March 1998 | Secretary resigned (1 page) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Secretary resigned (1 page) |
27 March 1998 | Incorporation (15 pages) |
27 March 1998 | Incorporation (15 pages) |