Kerne Bridge
Herefordshire
HR9 5QU
Wales
Director Name | Katrina Tatam |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Secretary Name | Kim Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bradley Road Harestock Winchester Hampshire SO22 6LG |
Director Name | Angela Joy Fogelberg |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2001) |
Role | Yacht Charterer |
Correspondence Address | 16 Panagou Street Paralia Lefkada Island 31900 Greece |
Director Name | Brent Fogelberg |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Boar Charterer |
Correspondence Address | 16 Panagou Street Paralia Lefkada Island 31900 Greece |
Secretary Name | Brent Fogelberg |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2001) |
Role | Boat Charterer |
Correspondence Address | 16 Panagou Street Paralia Lefkada Island 31900 Greece |
Director Name | Mr Brian Victor Carver |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Chapel House Leys Hill Kerne Bridge Ross On Wye Herefordshire HR9 5QU Wales |
Secretary Name | Mr Brian Victor Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Chapel House Leys Hill Kerne Bridge Ross On Wye Herefordshire HR9 5QU Wales |
Website | nisosyachtcharter.com |
---|---|
Telephone | 07 919045414 |
Telephone region | Mobile |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Rowan Victor Carver 80.00% Ordinary |
---|---|
20 at £1 | Laurie Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £152,821 |
Gross Profit | £152,821 |
Net Worth | £85,068 |
Cash | £118,962 |
Current Liabilities | £70,398 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 May 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2023 (1 month, 2 weeks from now) |
3 September 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
---|---|
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Brian Victor Carver as a secretary on 30 November 2020 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
13 September 2018 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT (1 page) |
12 September 2018 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
6 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 March 2018 | Change of details for Rowan Victor Carver as a person with significant control on 28 March 2018 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
17 July 2017 | Notification of Rowan Victor Carver as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Rowan Victor Carver as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 September 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
9 September 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
14 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
20 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Director's details changed for Rowan Victor Carver on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Rowan Victor Carver on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Director's details changed for Rowan Victor Carver on 1 May 2011 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
11 August 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
6 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 June 2008 | Appointment terminated director brian carver (1 page) |
17 June 2008 | Appointment terminated director brian carver (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
19 July 2007 | Return made up to 08/05/07; full list of members; amend (6 pages) |
19 July 2007 | Return made up to 08/05/07; full list of members; amend (6 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
2 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
14 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
14 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
30 June 2006 | Return made up to 08/05/06; full list of members (5 pages) |
30 June 2006 | Return made up to 08/05/06; full list of members (5 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
11 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 08/05/03; full list of members
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 08/05/03; full list of members
|
9 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 December 2002 | Company name changed nisos holidays LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed nisos holidays LIMITED\certificate issued on 12/12/02 (2 pages) |
9 August 2002 | Return made up to 08/05/02; full list of members
|
9 August 2002 | Return made up to 08/05/02; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 May 2002 | Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page) |
30 May 2002 | Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (3 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (3 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (2 pages) |
14 August 2001 | Ad 02/11/00--------- £ si [email protected] (2 pages) |
14 August 2001 | Return made up to 08/05/01; full list of members
|
14 August 2001 | Ad 02/11/00--------- £ si [email protected] (2 pages) |
14 August 2001 | Return made up to 08/05/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Company name changed morscott 83 LIMITED\certificate issued on 16/11/00 (3 pages) |
15 November 2000 | Company name changed morscott 83 LIMITED\certificate issued on 16/11/00 (3 pages) |
13 November 2000 | Location of register of members (1 page) |
13 November 2000 | Location of register of directors' interests (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
13 November 2000 | Location of debenture register (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Location of register of members (1 page) |
13 November 2000 | Location of register of directors' interests (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
13 November 2000 | Location of debenture register (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
8 May 2000 | Incorporation (25 pages) |
8 May 2000 | Incorporation (25 pages) |