London
SW12 8NT
Secretary Name | Peter John Hort |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1999(2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 60 Nightingale Lane London SW12 8NT |
Director Name | Connie Leong |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 15 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 60 Nightingale Lane London SW12 8NT |
Director Name | Carol Ann Ennis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2005) |
Role | Field Quality Manager |
Correspondence Address | Flat 3 60 Nightingale Lane London SW12 8NT |
Director Name | Jason Cal Lurie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 2002) |
Role | Financial Adviser |
Correspondence Address | Flat 8 60 Nightingale Lane London SW12 8NT |
Director Name | Philip Matthew Spencer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2004) |
Role | Distribution Manager |
Correspondence Address | Flat 4 60 Nightingale Lane London SW12 8NT |
Director Name | Sara Leigh Redford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 2005) |
Role | Banker |
Correspondence Address | Flat 8 60 Nightingale Lane London SW12 8NT |
Director Name | Julie Calver |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 60 Nightingale Lane Balham London SW12 8NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 Nightingale Lane London SW12 8NT |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,342 |
Cash | £2,697 |
Current Liabilities | £28,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
7 February 2022 | Notification of John Wilson as a person with significant control on 6 October 2021 (2 pages) |
7 February 2022 | Withdrawal of a person with significant control statement on 7 February 2022 (2 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Director's details changed for Connie Leong on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 60 Nightingale Lane London SW12 8NT to 60 Nightingale Lane London SW12 8NT on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 60 Nightingale Lane London SW12 8NT to 60 Nightingale Lane London SW12 8NT on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Connie Leong on 25 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Peter John Hort on 11 July 2015 (2 pages) |
3 February 2016 | Director's details changed for Peter John Hort on 11 July 2015 (2 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 November 2014 | Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Julie Calver as a director on 1 October 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Director's details changed for Julie Calver on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Peter John Hort on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Peter John Hort on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Connie Leong on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Julie Calver on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Connie Leong on 11 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2008 | Return made up to 26/01/08; change of members (7 pages) |
8 February 2008 | Return made up to 26/01/08; change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (10 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (10 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (10 pages) |
14 February 2003 | Return made up to 26/01/03; full list of members (10 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 26/01/02; full list of members (10 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (10 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2001 | Return made up to 26/01/01; full list of members (10 pages) |
1 February 2001 | Return made up to 26/01/01; full list of members (10 pages) |
26 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
26 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Return made up to 26/01/00; full list of members (9 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (9 pages) |
17 August 1999 | Ad 07/04/99--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
17 August 1999 | Ad 07/04/99--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
5 March 1999 | Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Incorporation (19 pages) |
26 January 1999 | Incorporation (19 pages) |