London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 04 December 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Sean Orford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 82 Broad Lanes Stapeley Cheshire CW5 7QL |
Director Name | Mrs Elaine Patricia Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Elaine Patricia Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Counsellor |
Correspondence Address | Orme Lodge High Street, Bangor On Dee Wrexham LL13 0AU Wales |
Director Name | Iola Mary Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caer Meibion Bryngwyn Lane Rhuallt St Asaph LL17 0TH Wales |
Secretary Name | Vicki Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 18 years (resigned 04 December 2020) |
Role | Local Government Officer |
Correspondence Address | Mill Cottage Mill Lane Erbistock Wrexham LL14 3NL Wales |
Director Name | Ms Vicki Joan Cooper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mrs Claire Marie Cook |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2019) |
Role | Business Development And Management |
Country of Residence | United Kingdom |
Correspondence Address | Orme Lodge High Street, Bangor On Dee Wrexham LL13 0AU Wales |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(19 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | noss.uk.com |
---|---|
Telephone | 01978 780479 |
Telephone region | Wrexham |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Elaine Patricia Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,400 |
Cash | £194 |
Current Liabilities | £65,113 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
12 January 2021 | Resolutions
|
---|---|
12 January 2021 | Memorandum and Articles of Association (10 pages) |
12 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
8 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
8 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
8 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 December 2020 | Appointment of Mr Alexander Peter Dacre as a director on 4 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Mark Andrew Adams as a director on 4 December 2020 (2 pages) |
7 December 2020 | Cessation of Elaine Adams as a person with significant control on 4 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Elaine Patricia Adams as a director on 4 December 2020 (1 page) |
7 December 2020 | Notification of Marlowe 2016 Limited as a person with significant control on 4 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of Vicki Joan Cooper as a director on 4 December 2020 (1 page) |
7 December 2020 | Registered office address changed from Orme Lodge High Street, Bangor on Dee Wrexham LL13 0AU to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Vicki Joan Cooper as a secretary on 4 December 2020 (1 page) |
7 December 2020 | Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
7 December 2020 | Appointment of Mr Matthew James Allen as a secretary on 4 December 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
22 October 2019 | Termination of appointment of Claire Marie Cook as a director on 10 October 2019 (1 page) |
9 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
29 October 2018 | Amended micro company accounts made up to 30 September 2017 (2 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
30 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
22 December 2017 | Appointment of Mrs Claire Marie Cook as a director on 8 November 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Claire Marie Cook as a director on 8 November 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Ms Vicki Joan Cooper as a director on 3 August 2015 (2 pages) |
23 December 2015 | Appointment of Ms Vicki Joan Cooper as a director on 3 August 2015 (2 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Ms Vicki Joan Cooper as a director on 3 August 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 October 2014 | Termination of appointment of Iola Mary Edwards as a director on 31 March 2014 (1 page) |
26 October 2014 | Termination of appointment of Iola Mary Edwards as a director on 31 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Elaine Patricia Adams on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Elaine Patricia Adams on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Elaine Patricia Adams on 7 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
31 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
6 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Iola Mary Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Iola Mary Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Elaine Patricia Adams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Elaine Patricia Adams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Elaine Patricia Adams on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Iola Mary Edwards on 4 March 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 March 2009 | Director's change of particulars / iola edwards / 25/02/2009 (1 page) |
17 March 2009 | Director's change of particulars / iola edwards / 25/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / elaine adams / 25/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / elaine adams / 25/02/2009 (1 page) |
9 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
1 February 2008 | Return made up to 22/12/07; no change of members (7 pages) |
1 February 2008 | Return made up to 22/12/07; no change of members (7 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
19 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
19 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
28 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 October 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
21 October 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
12 January 2004 | Return made up to 22/12/03; full list of members
|
12 January 2004 | Return made up to 22/12/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 22/12/02; full list of members
|
26 March 2003 | Return made up to 22/12/02; full list of members
|
26 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: orhe lodge high street bangor on dee wrexham LL13 0AD (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: orhe lodge high street bangor on dee wrexham LL13 0AD (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: pendre house pwllglas mold flintshire CH7 1RA (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: pendre house pwllglas mold flintshire CH7 1RA (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Incorporation (10 pages) |
22 December 2000 | Incorporation (10 pages) |