Company NameNonstop Group Ltd
DirectorKevin Martin Cejnar
Company StatusActive
Company Number04001396
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Martin Cejnar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 days after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceCzech Republic
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NamePavel Herynk
Date of BirthJune 1970 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed25 May 2000(3 days after company formation)
Appointment Duration9 months (resigned 21 February 2001)
RoleSales
Correspondence Address34 Kimberley Road
St. Albans
Hertfordshire
AL3 5PX
Director NameAngela Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2008)
RoleOperations Director
Correspondence Address4 Ryedale
East Dulwich
London
SE22 0QW
Secretary NameKevin Martin Smith
NationalityBritish
StatusResigned
Appointed25 May 2000(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2008)
RoleSales
Correspondence AddressOskara Brazdy
652 Pardubice
Pardubice
533 52
Secretary NameMr Andrew Mark Houseley
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 2008)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHall Hill Cottage Hall Hill
Parham
Woodbridge
Suffolk
IP13 9AB
Secretary NameMs Judith Jane Rubra
StatusResigned
Appointed09 May 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleFinance & Contract Admin Manager
Correspondence Address48 Binns Road
Chiswick
London
W4 2BS
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.nonstopgroup.co.uk
Telephone020 79404590
Telephone regionLondon

Location

Registered Address11 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Charges

5 April 2008Delivered on: 8 April 2008
Satisfied on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
31 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 72
(3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 72
(3 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
2 June 2015Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages)
2 June 2015Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 72
(3 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 72
(3 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (1 page)
22 December 2014Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 72
(3 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 72
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of Judith Rubra as a secretary (1 page)
1 September 2010Termination of appointment of Judith Rubra as a secretary (1 page)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Director's change of particulars / kevin cejnar / 17/02/2009 (1 page)
18 February 2009Director's change of particulars / kevin cejnar / 17/02/2009 (1 page)
8 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
29 August 2008Return made up to 21/05/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2008Return made up to 21/05/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2008Secretary appointed ms judith jane rubra (1 page)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 May 2008Secretary appointed ms judith jane rubra (1 page)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Appointment terminated secretary andrew houseley (1 page)
21 May 2008Appointment terminated secretary andrew houseley (1 page)
2 May 2008Gbp ic 100/72\03/04/08\gbp sr 28@1=28\ (2 pages)
2 May 2008Gbp ic 100/72\03/04/08\gbp sr 28@1=28\ (2 pages)
17 April 2008Declaration of assistance for shares acquisition (8 pages)
17 April 2008Declaration of assistance for shares acquisition (8 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2008Appointment terminated director angela shaw (1 page)
17 April 2008Appointment terminated director angela shaw (1 page)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Secretary appointed mr andrew mark houseley (1 page)
3 April 2008Secretary appointed mr andrew mark houseley (1 page)
2 April 2008Appointment terminated secretary kevin smith (1 page)
2 April 2008Appointment terminated secretary kevin smith (1 page)
2 April 2008Director's change of particulars / kevin smith / 02/04/2008 (2 pages)
2 April 2008Director's change of particulars / kevin smith / 02/04/2008 (2 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 4TH floor 150-154 borough high street london SE1 1LB (1 page)
5 June 2006Registered office changed on 05/06/06 from: 4TH floor 150-154 borough high street london SE1 1LB (1 page)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 July 2005Return made up to 22/05/05; full list of members (7 pages)
12 July 2005Return made up to 22/05/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 May 2004Full accounts made up to 31 May 2003 (11 pages)
8 May 2004Full accounts made up to 31 May 2003 (11 pages)
16 May 2003Return made up to 22/05/03; full list of members (7 pages)
16 May 2003Return made up to 22/05/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Registered office changed on 17/04/02 from: southbank house black prince road, london SE1 7SJ (1 page)
17 April 2002Registered office changed on 17/04/02 from: southbank house black prince road, london SE1 7SJ (1 page)
9 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 July 2001Return made up to 22/05/01; full list of members (6 pages)
7 July 2001Return made up to 22/05/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
13 June 2000Ad 07/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000Ad 07/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 376 euston road london NW1 3BL (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 376 euston road london NW1 3BL (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Incorporation (13 pages)
22 May 2000Incorporation (13 pages)