Company Name123 Nkr Investments Limited
Company StatusActive
Company Number03763446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCharles Richard Leroy Harman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(6 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address12a Perrymead Street
London
SW6 3SP
Director NameMiss Nathalie Sarkis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
KT18 5QJ
Secretary NameNathalie Sarkis
StatusCurrent
Appointed18 June 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
KT18 5QJ
Director NameSarah Parish
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 New Kings Road
London
SW6 4SL
Director NameDr Nicolas Ahmed Rolfe
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
KT18 5QJ
Director NameMrs Rebecca Jane Purcell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
KT18 5QJ
Director NameJames Gulliver
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleBanker
Correspondence AddressFox Combe
Hurtmore Road
Godalming
Surrey
GU7 2RB
Secretary NameIrene Lucas
NationalityNorwegian
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Doria Road
Fulham
London
SW6 4UF
Director NameAndrew Michael Kemp
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2006)
RoleCo Director
Correspondence Address7 Place Du Molard
1204 Geneva
Foreign
Director NameIrene Lucas
Date of BirthJune 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2005)
RoleCo Director
Correspondence Address15 Doria Road
Fulham
London
SW6 4UF
Director NameHeidi Marie Pepper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2005)
RoleTravel Consultant
Correspondence AddressFlat 1 123 New Kings Road
London
SW6 4SL
Director NameCharles David Simon Pepper
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2010)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 1
123 New Kings Road
London
SW6 4SL
Secretary NameJames Gulliver
NationalityBritish
StatusResigned
Appointed23 February 2005(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2006)
RoleBanker
Correspondence AddressFox Combe
Hurtmore Road
Godalming
Surrey
GU7 2RB
Secretary NameCharles David Simon Pepper
NationalityBritish
StatusResigned
Appointed29 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
123 New Kings Road
London
SW6 4SL
Director NameSamuel David Resouly
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2009)
RoleChartered Surveyor
Correspondence AddressFlat 7
123 New Kings Road
London
SW6 4SL
Director NameMolly Claire Parish
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2012)
RoleAdvertising Account Manager
Country of ResidenceEngland
Correspondence AddressFalt 7 123 New Kings Road
London
SW6 4SL
Secretary NameMiss Molly Claire Parish
StatusResigned
Appointed23 May 2010(11 years after company formation)
Appointment Duration2 years (resigned 18 June 2012)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Luke Ellis Carter
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 21 December 2018)
RoleTV Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 123 New Kings Road
London
SW6 4SL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£37,758

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

11 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 October 2019Registered office address changed from Twp Chartered Accountants the Old Rectory Church Street Weybridge Surrey KT13 8DE to Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ on 7 October 2019 (1 page)
10 June 2019Appointment of Mrs Rebecca Jane Purcell as a director on 10 June 2019 (2 pages)
5 June 2019Appointment of Dr. Nicolas Ahmed Rolfe as a director on 5 June 2019 (2 pages)
3 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 December 2018Termination of appointment of Luke Ellis Carter as a director on 21 December 2018 (1 page)
2 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
11 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2015Annual return made up to 30 April 2015 no member list (6 pages)
23 June 2015Termination of appointment of Molly Claire Parish as a director on 18 June 2012 (1 page)
23 June 2015Annual return made up to 30 April 2015 no member list (6 pages)
23 June 2015Termination of appointment of Molly Claire Parish as a director on 18 June 2012 (1 page)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 September 2014Appointment of Sarah Parish as a director on 3 September 2014 (3 pages)
12 September 2014Appointment of Sarah Parish as a director on 3 September 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
2 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 30 April 2013 no member list (5 pages)
22 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 June 2012Termination of appointment of Molly Parish as a secretary (1 page)
18 June 2012Appointment of Miss Nathalie Sarkis as a director (2 pages)
18 June 2012Termination of appointment of Molly Parish as a secretary (1 page)
18 June 2012Appointment of Nathalie Sarkis as a secretary (1 page)
18 June 2012Appointment of Nathalie Sarkis as a secretary (1 page)
18 June 2012Appointment of Miss Nathalie Sarkis as a director (2 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 June 2011Annual return made up to 30 April 2011 no member list (4 pages)
15 June 2011Annual return made up to 30 April 2011 no member list (4 pages)
10 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 August 2010Termination of appointment of Charles Pepper as a director (1 page)
5 August 2010Termination of appointment of Charles Pepper as a director (1 page)
5 August 2010Appointment of Mr Luke Ellis Carter as a director (2 pages)
5 August 2010Appointment of Mr Luke Ellis Carter as a director (2 pages)
28 July 2010Appointment of Miss Molly Claire Parish as a secretary (1 page)
28 July 2010Appointment of Miss Molly Claire Parish as a secretary (1 page)
20 July 2010Termination of appointment of Charles Pepper as a secretary (1 page)
20 July 2010Termination of appointment of Charles Pepper as a secretary (1 page)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
5 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
4 May 2010Director's details changed for Charles David Simon Pepper on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Charles Richard Leroy Harman on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Charles David Simon Pepper on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Charles Richard Leroy Harman on 30 April 2010 (2 pages)
8 January 2010Appointment of Molly Claire Parish as a director (3 pages)
8 January 2010Appointment of Molly Claire Parish as a director (3 pages)
16 September 2009Appointment terminated director samuel resouly (1 page)
16 September 2009Appointment terminated director samuel resouly (1 page)
7 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 May 2009Annual return made up to 30/04/09 (3 pages)
7 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 May 2009Annual return made up to 30/04/09 (3 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 May 2008Annual return made up to 30/04/08 (3 pages)
16 May 2008Annual return made up to 30/04/08 (3 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
16 July 2007Annual return made up to 30/04/07 (4 pages)
16 July 2007Annual return made up to 30/04/07 (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
9 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
9 August 2006Annual return made up to 30/04/06 (4 pages)
9 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
9 August 2006Annual return made up to 30/04/06 (4 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
21 March 2006Annual return made up to 30/04/05 (4 pages)
21 March 2006Annual return made up to 30/04/05 (4 pages)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Secretary resigned;director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
22 August 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
22 August 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
14 June 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
14 June 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
3 September 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 September 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 2004Registered office changed on 31/08/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
2 June 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
2 June 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
11 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
11 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
27 May 2003Annual return made up to 30/04/03 (5 pages)
27 May 2003Annual return made up to 30/04/03 (5 pages)
9 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(5 pages)
9 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(5 pages)
19 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
9 July 2001Annual return made up to 30/04/01 (4 pages)
9 July 2001Annual return made up to 30/04/01 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
24 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 August 1999Registered office changed on 19/08/99 from: flat 5,123 new kings road london SW6 4SL (1 page)
19 August 1999Registered office changed on 19/08/99 from: flat 5,123 new kings road london SW6 4SL (1 page)
8 May 1999Registered office changed on 08/05/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
30 April 1999Incorporation (16 pages)
30 April 1999Incorporation (16 pages)