London
W1W 7BR
Director Name | Mr Nick Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Miss Odo Annette Stella Ogwuma |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Mr Kypros Nicholas |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 05 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Secretary Name | Mr Kypros Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Park Road Enfield Middlesex EN2 7BH |
Secretary Name | Nicholas Christopher Kypros Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Wilton Crescent Wimbledon London SW19 3QY |
Secretary Name | Mr Kypros Nicholas |
---|---|
Status | Resigned |
Appointed | 10 May 2010(12 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 May 2022) |
Role | Company Director |
Correspondence Address | 10-12 Bourlet Close London W1W 7BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Hay Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Correspondence Address | C/O Nicholas & Co 18-22 Wigmore Street London W1H 9DE |
Director Name | Grays Inn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Correspondence Address | C/O Nicholas & Co 18- 22 Wigmore Street London W1H 9DE |
Secretary Name | Grays Inn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Correspondence Address | C/O Nicholas & Co 18- 22 Wigmore Street London W1H 9DE |
Registered Address | 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
49 at £1 | Anna Ogwuma 49.00% Ordinary |
---|---|
49 at £1 | Mr Kypros Nicholas 49.00% Ordinary |
1 at £1 | Grays Inn LTD 1.00% Ordinary |
1 at £1 | Hayhill LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,186,221 |
Cash | £57,269 |
Current Liabilities | £3,424,426 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
13 February 2014 | Delivered on: 20 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 47 the boundary road, st john's wood, london. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 June 2004 | Delivered on: 22 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 derry's cross plymouth devon PL1 2SH. Outstanding |
8 January 2004 | Delivered on: 9 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 colma avenue hylton riverside west sunderland. Outstanding |
5 November 2003 | Delivered on: 7 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142,144 & 146 high street chatham. Outstanding |
5 November 2003 | Delivered on: 7 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 the vines industrial estate 2/4 high street bristol. Outstanding |
5 November 2003 | Delivered on: 7 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the town enfield middlesex. Outstanding |
15 May 2023 | Change of details for Mrs Anna Adanma Ogwuma as a person with significant control on 5 May 2022 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
5 May 2022 | Change of details for Mrs Anna Adanma Ogwuma as a person with significant control on 5 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Kypros Nicholas as a secretary on 5 May 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
5 May 2022 | Termination of appointment of Kypros Nicholas as a director on 5 May 2022 (1 page) |
5 May 2022 | Cessation of Kypros Nicholas as a person with significant control on 5 May 2022 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
7 May 2020 | Change of details for Mrs Anna Adanma Ogwuma as a person with significant control on 3 May 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 May 2020 | Director's details changed for Mr Nick Christopher Kypros Nicholas on 3 May 2019 (2 pages) |
7 May 2020 | Change of details for Mr Kypros Nicholas as a person with significant control on 3 May 2019 (2 pages) |
7 May 2020 | Registered office address changed from C/O Nicholas & Co 18-22 Wigmore Street London W1U 2RG to 10-12 Bourlet Close London W1W 7BR on 7 May 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 July 2018 | Appointment of Mr Nick Christopher Kypros Nicholas as a director on 25 July 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Director's details changed for Mrs Anna Ogwuma on 12 May 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Kypros Nicholas on 12 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mrs Anna Ogwuma on 12 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Kypros Nicholas on 12 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 February 2014 | Registration of charge 035608120006 (11 pages) |
20 February 2014 | Registration of charge 035608120006 (11 pages) |
13 December 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
13 December 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
31 May 2011 | Termination of appointment of Nicholas Nicholas as a secretary (1 page) |
31 May 2011 | Termination of appointment of Nicholas Nicholas as a secretary (1 page) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Mr Kypros Nicholas as a secretary (1 page) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Mr Kypros Nicholas as a secretary (1 page) |
10 September 2010 | Full accounts made up to 31 May 2010 (10 pages) |
10 September 2010 | Full accounts made up to 31 May 2010 (10 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Anna Ogwuma on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Anna Ogwuma on 7 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Anna Ogwuma on 7 May 2010 (2 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 May 2008 (10 pages) |
29 October 2008 | Full accounts made up to 31 May 2008 (10 pages) |
7 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 08/05/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
19 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
24 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
5 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 May 2005 (10 pages) |
11 July 2005 | Full accounts made up to 31 May 2005 (10 pages) |
9 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
19 November 2004 | Full accounts made up to 31 May 2004 (11 pages) |
19 November 2004 | Full accounts made up to 31 May 2004 (11 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 October 2003 | Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2003 | Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members
|
15 May 2002 | Return made up to 08/05/02; full list of members
|
5 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
5 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
29 June 2001 | Return made up to 08/05/01; full list of members
|
29 June 2001 | Return made up to 08/05/01; full list of members
|
19 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
14 December 1999 | Director's particulars changed (2 pages) |
14 December 1999 | Director's particulars changed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (13 pages) |
8 May 1998 | Incorporation (13 pages) |