London
N11 2DX
Director Name | Sukhchain Kaur James |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Drive New Southgate London N11 2DX |
Secretary Name | Mr Barry Alexander James |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 The Drive London N11 2DX |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Telephone | 020 11060118 |
---|---|
Telephone region | London |
Registered Address | 3 Dannatt Close London N20 0FR |
---|---|
Address Matches | 8 other UK companies use this postal address |
40 at £1 | Mr B.a. James & E.h. James & Mrs S.k. James 40.00% Ordinary |
---|---|
30 at £1 | Mr B.a. James 30.00% Ordinary |
30 at £1 | Mrs S.k. James 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,111 |
Cash | £203,056 |
Current Liabilities | £16,866 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
15 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
15 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
15 February 2020 | Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N20 0FR on 15 February 2020 (1 page) |
8 March 2019 | Registered office address changed from 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2013 | Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB on 16 August 2013 (1 page) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from 1433B London Road Norbury London SW16 4AW on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 1433B London Road Norbury London SW16 4AW on 21 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Barry Alexander James on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Sukhchain Kaur James on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Sukhchain Kaur James on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Barry Alexander James on 19 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
5 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 February 2003 | Return made up to 19/01/03; full list of members
|
10 February 2003 | Return made up to 19/01/03; full list of members
|
15 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members
|
24 January 2001 | Return made up to 19/01/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
21 October 1999 | Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
21 October 1999 | Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 September 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
7 September 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 24 bevis marks london EC3A 7NR (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 24 bevis marks london EC3A 7NR (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
8 April 1999 | Company name changed nevrus (786) LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed nevrus (786) LIMITED\certificate issued on 09/04/99 (2 pages) |
19 January 1999 | Incorporation (16 pages) |
19 January 1999 | Incorporation (16 pages) |