London
W11 3DB
Director Name | Siobhan Marie Therese Abernethy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Pepys Road London SW20 8PF |
Director Name | Amanda Cryer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Foskett Road London SW6 3LY |
Director Name | James Sidney Horsley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Thameside Reach Ferry Lane Moulsford Oxfordshire RG7 5EE |
Director Name | James Laird |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Gowrie Road London SW11 5NN |
Director Name | Richard Gay Maude-Roxby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Red House Farm Watery Lane Beachampton Milton Keynes Buckinghamshire MK19 6DZ |
Director Name | Peter Lewis Keane Murphy |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Joanne Elizabeth Rimmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Heythorp Street London SW18 5BT |
Director Name | Nigel John Roberts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Mr Jonathan Martin Cameron Choat |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | Nigel John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Secretary Name | Mr Matthew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Darwin Road Ealing London W5 4BB |
Secretary Name | Mr Jonathan Martin Cameron Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Comberton House Comberton Orleton Ludlow Salop SY8 4HE Wales |
Secretary Name | Lesley Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2022) |
Role | Chartered Accountant |
Correspondence Address | 59a Portobello Road London W11 3DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | nexuspr.com |
---|---|
Telephone | 020 70528888 |
Telephone region | London |
Registered Address | 59a Portobello Road London W11 3DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nexus Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
13 December 2022 | Termination of appointment of Lesley Gilbert as a secretary on 12 December 2022 (1 page) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 November 2021 | Registered office address changed from 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL England to 59a Portobello Road London W11 3DB on 10 November 2021 (1 page) |
9 September 2021 | Registered office address changed from 95 Cromwell Road London SW7 4DL England to 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL on 9 September 2021 (1 page) |
18 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 December 2019 | Termination of appointment of Jonathan Martin Cameron Choat as a director on 24 November 2019 (1 page) |
16 December 2019 | Appointment of Mr Harvey Alastair Cameron Choat as a director on 24 November 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 15 December 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Jonathan Martin Cameron Choat on 14 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Martin Cameron Choat on 14 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Lesley Gilbert on 14 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Lesley Gilbert on 14 March 2010 (1 page) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 1ST floor 1 chelsea manor gardens london SW3 5PN (1 page) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members
|
29 March 2006 | Return made up to 14/03/06; full list of members
|
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members
|
12 April 2005 | Return made up to 14/03/05; full list of members
|
8 March 2005 | Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: bury house 126-128 cromwell road london SW7 4ET (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 14/03/04; full list of members
|
24 March 2004 | Return made up to 14/03/04; full list of members
|
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 14/03/02; full list of members (8 pages) |
1 July 2002 | Return made up to 14/03/02; full list of members (8 pages) |
21 June 2002 | Company name changed nexus choat ebt LIMITED\certificate issued on 21/06/02 (2 pages) |
21 June 2002 | Company name changed nexus choat ebt LIMITED\certificate issued on 21/06/02 (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
31 July 2001 | Return made up to 14/03/01; full list of members
|
31 July 2001 | Return made up to 14/03/01; full list of members
|
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
18 September 2000 | Memorandum and Articles of Association (8 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (8 pages) |
18 September 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (16 pages) |
14 March 2000 | Incorporation (16 pages) |