London
EC1R 5HL
Secretary Name | Mr Paul Antony Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mrs Penelope Norma Denby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 year after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew James Alastair Denby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Software Engineer |
Country of Residence | Czech Republic |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Mark Christian Paul Denby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Director Name | Mr Paul Robert Hocking |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bushey Road Ickenham Middlesex UB10 8JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4.3k at £1 | Mrs Penelope Norma Denby 50.00% Ordinary |
---|---|
4.3k at £1 | Paul Antony Denby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page) |
31 March 2017 | Register(s) moved to registered inspection location 53 Forest Drive Keston Kent BR2 6EE (1 page) |
31 March 2017 | Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
31 March 2017 | Register inspection address has been changed to 53 Forest Drive Keston Kent BR2 6EE (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 10 Coldbath Square London EC1R 5HL on 26 May 2015 (1 page) |
26 May 2015 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 10 Coldbath Square London EC1R 5HL (1 page) |
26 May 2015 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom to 10 Coldbath Square London EC1R 5HL (1 page) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 10 Coldbath Square London EC1R 5HL on 26 May 2015 (1 page) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 April 2014 | Register(s) moved to registered office address (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mr Mark Christian Paul Denby as a director (2 pages) |
25 April 2014 | Appointment of Mr Andrew James Alastair Denby as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register(s) moved to registered office address (1 page) |
25 April 2014 | Appointment of Mr Andrew James Alastair Denby as a director (2 pages) |
25 April 2014 | Appointment of Mr Mark Christian Paul Denby as a director (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 May 2013 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page) |
5 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page) |
2 April 2012 | Secretary's details changed for Mr Paul Antony Denby on 2 April 2012 (1 page) |
2 April 2012 | Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE (1 page) |
2 April 2012 | Director's details changed for Mrs Penelope Norma Denby on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Paul Antony Denby on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Penelope Norma Denby on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mrs Penelope Norma Denby on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mr Paul Antony Denby on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Mr Paul Antony Denby on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Paul Antony Denby on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Paul Antony Denby on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL on 2 April 2012 (1 page) |
19 April 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 April 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
11 May 2007 | Location of debenture register (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (3 pages) |
11 May 2004 | Particulars of contract relating to shares (3 pages) |
11 May 2004 | Particulars of contract relating to shares (3 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 8622@1=8622 £ ic 2/8624 (2 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 8622@1=8622 £ ic 2/8624 (2 pages) |
28 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
28 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 July 2002 | Return made up to 18/03/02; full list of members (6 pages) |
1 July 2002 | Return made up to 18/03/02; full list of members (6 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 8 coldbath square london EC1R 5HL (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 8 coldbath square london EC1R 5HL (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
15 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
19 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
19 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
9 April 1999 | Company name changed nettlecross LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed nettlecross LIMITED\certificate issued on 12/04/99 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1999 | Incorporation (13 pages) |
18 March 1999 | Incorporation (13 pages) |