London
E14 4HD
Director Name | Pavel Herynk |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 25 May 2000(3 days after company formation) |
Appointment Duration | 9 months (resigned 21 February 2001) |
Role | Sales |
Correspondence Address | 34 Kimberley Road St. Albans Hertfordshire AL3 5PX |
Director Name | Angela Shaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2008) |
Role | Operations Director |
Correspondence Address | 4 Ryedale East Dulwich London SE22 0QW |
Secretary Name | Kevin Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 April 2008) |
Role | Sales |
Correspondence Address | Oskara Brazdy 652 Pardubice Pardubice 533 52 |
Secretary Name | Mr Andrew Mark Houseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 2008) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Hall Hill Cottage Hall Hill Parham Woodbridge Suffolk IP13 9AB |
Secretary Name | Ms Judith Jane Rubra |
---|---|
Status | Resigned |
Appointed | 09 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2010) |
Role | Finance & Contract Admin Manager |
Correspondence Address | 48 Binns Road Chiswick London W4 2BS |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | www.nonstopgroup.co.uk |
---|---|
Telephone | 020 79404590 |
Telephone region | London |
Registered Address | 11 Westferry Circus London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
5 April 2008 | Delivered 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 |
---|
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
31 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 June 2015 | Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 May 2012 | Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Termination of appointment of Judith Rubra as a secretary (1 page) |
1 September 2010 | Termination of appointment of Judith Rubra as a secretary (1 page) |
1 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Director's change of particulars / kevin cejnar / 17/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / kevin cejnar / 17/02/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
29 August 2008 | Return made up to 21/05/08; full list of members; amend
|
29 August 2008 | Return made up to 21/05/08; full list of members; amend
|
22 May 2008 | Secretary appointed ms judith jane rubra (1 page) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 May 2008 | Secretary appointed ms judith jane rubra (1 page) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated secretary andrew houseley (1 page) |
21 May 2008 | Appointment terminated secretary andrew houseley (1 page) |
2 May 2008 | Gbp ic 100/72\03/04/08\gbp sr 28@1=28\ (2 pages) |
2 May 2008 | Gbp ic 100/72\03/04/08\gbp sr 28@1=28\ (2 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated director angela shaw (1 page) |
17 April 2008 | Appointment terminated director angela shaw (1 page) |
17 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2008 | Secretary appointed mr andrew mark houseley (1 page) |
3 April 2008 | Secretary appointed mr andrew mark houseley (1 page) |
2 April 2008 | Appointment terminated secretary kevin smith (1 page) |
2 April 2008 | Appointment terminated secretary kevin smith (1 page) |
2 April 2008 | Director's change of particulars / kevin smith / 02/04/2008 (2 pages) |
2 April 2008 | Director's change of particulars / kevin smith / 02/04/2008 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 4TH floor 150-154 borough high street london SE1 1LB (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 4TH floor 150-154 borough high street london SE1 1LB (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 May 2004 | Full accounts made up to 31 May 2003 (11 pages) |
8 May 2004 | Full accounts made up to 31 May 2003 (11 pages) |
16 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members
|
12 June 2002 | Return made up to 22/05/02; full list of members
|
17 April 2002 | Registered office changed on 17/04/02 from: southbank house black prince road, london SE1 7SJ (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: southbank house black prince road, london SE1 7SJ (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
13 June 2000 | Ad 07/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2000 | Ad 07/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 376 euston road london NW1 3BL (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 376 euston road london NW1 3BL (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Incorporation (13 pages) |
22 May 2000 | Incorporation (13 pages) |