Company NameNtier Limited
DirectorVictor Bao Ly
Company StatusActive
Company Number03781819
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Victor Bao Ly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellesmere Avenue
London
NW7 3EX
Secretary NameMrs Yvonne Van Ly
NationalityBritish
StatusCurrent
Appointed11 April 2000(10 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address17 Ellesmere Avenue
London
NW7 3EX
Secretary NameAnh Lee
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Prosper Street
Leeds
West Yorkshire
LS10 2AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.moneyoffice.co.uk

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Victor Ly
100.00%
Ordinary

Financials

Year2014
Net Worth£271,725
Cash£176,982
Current Liabilities£21,676

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due17 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

15 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 July 2017Notification of Victor Ly as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 July 2017Notification of Victor Ly as a person with significant control on 1 July 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (4 pages)
26 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (4 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(4 pages)
19 November 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 17 Ellesmere Avenue Mill Hill London NW7 3EX on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 17 Ellesmere Avenue Mill Hill London NW7 3EX on 18 May 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Yvonne Van Ly on 10 June 2010 (2 pages)
28 July 2010Director's details changed for Victor Bao Ly on 17 June 2010 (3 pages)
28 July 2010Secretary's details changed for Yvonne Van Ly on 10 June 2010 (2 pages)
28 July 2010Director's details changed for Victor Bao Ly on 17 June 2010 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 17/06/09; full list of members (3 pages)
6 August 2009Return made up to 17/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Return made up to 17/06/08; full list of members (3 pages)
30 December 2008Return made up to 17/06/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
29 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 17/06/07; full list of members (2 pages)
10 October 2007Return made up to 17/06/07; full list of members (2 pages)
9 March 2007Return made up to 17/06/06; full list of members (2 pages)
9 March 2007Return made up to 17/06/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 60 cruden house brandon estate london SE17 3PQ (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 60 cruden house brandon estate london SE17 3PQ (1 page)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 03/06/03; full list of members (6 pages)
16 June 2003Return made up to 03/06/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
18 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Full accounts made up to 30 June 2000 (7 pages)
6 October 2000Full accounts made up to 30 June 2000 (7 pages)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 June 1999Registered office changed on 11/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
3 June 1999Incorporation (16 pages)
3 June 1999Incorporation (16 pages)