King Street
London
SW1Y 6RE
Secretary Name | Mr Harry Abraham Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Alexander Paul Dampier |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Andrew William Herd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Thean Yew Choong |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Anthony Philip Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | nexusgroup.org.uk |
---|---|
Telephone | 020 74517050 |
Telephone region | London |
Registered Address | 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nexus Tradeco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
8 February 2024 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024 (1 page) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 July 2019 | Appointment of Mr Andrew William Herd as a director on 1 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page) |
2 April 2019 | Notification of Nexus Central Management Services Limited as a person with significant control on 6 December 2016 (2 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Anthony Philip Brown as a director on 7 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Anthony Philip Brown as a director on 7 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 February 2015 | Appointment of Mr Anthony Philip Brown as a director on 4 December 2014 (2 pages) |
24 February 2015 | Appointment of Mr Anthony Philip Brown as a director on 4 December 2014 (2 pages) |
24 February 2015 | Appointment of Mr Anthony Philip Brown as a director on 4 December 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Thean Choong as a director (1 page) |
28 February 2013 | Termination of appointment of Thean Choong as a director (1 page) |
19 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 April 2012 | Director's details changed for Mr Bernard Noel David Kelly on 27 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mr Harry Abraham Hyman on 27 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mr Bernard Noel David Kelly on 27 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Harry Abraham Hyman on 27 March 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Harry Abraham Hyman on 27 March 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Thean Yew Choong on 27 March 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Harry Abraham Hyman on 27 March 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Thean Yew Choong on 27 March 2012 (2 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director (2 pages) |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director (2 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Thean Yew Choong on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Thean Yew Choong on 12 April 2010 (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Director appointed mr thean yew joe choong (1 page) |
18 June 2008 | Director appointed mr thean yew joe choong (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
9 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New secretary appointed;new director appointed (7 pages) |
12 September 2001 | New secretary appointed;new director appointed (7 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
11 June 2001 | Company name changed nexus property management servic es LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed nexus property management servic es LIMITED\certificate issued on 11/06/01 (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
4 June 2001 | Company name changed shelfco (no.2447) LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed shelfco (no.2447) LIMITED\certificate issued on 04/06/01 (2 pages) |
27 March 2001 | Incorporation (24 pages) |
27 March 2001 | Incorporation (24 pages) |