Company NameNytron Developments Limited
DirectorYvonne Frances Vitos
Company StatusActive
Company Number04261120
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Yvonne Frances Vitos
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameFiona Inez Dickson
NationalityBritish
StatusCurrent
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 8 months
RoleApiarist
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address258 Sandycombe Road
Richmond
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2013
Net Worth£113,608
Cash£11,620
Current Liabilities£24,749

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

11 August 2005Delivered on: 26 August 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 183 horn lane acton london t/n NGL248996.
Outstanding
11 August 2005Delivered on: 26 August 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding
11 August 2005Delivered on: 26 August 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in any rental income under any lease of 183 horn lane acton london t/n NGL248996.
Outstanding

Filing History

2 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
10 September 2023Appointment of Mr Athanasios Vitos as a director on 10 September 2023 (2 pages)
10 September 2023Termination of appointment of Fiona Inez Dickson as a secretary on 8 September 2023 (1 page)
10 September 2023Appointment of Miss Xenia Vitos as a director on 10 September 2023 (2 pages)
29 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 January 2023Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 258 Sandycombe Road Richmond TW9 3NP on 23 January 2023 (1 page)
23 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 July 2021 (5 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
25 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Memorandum and Articles of Association (23 pages)
6 May 2020Particulars of variation of rights attached to shares (1 page)
6 May 2020Change of share class name or designation (1 page)
17 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
18 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
30 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 November 2016Resolutions
  • RES13 ‐ Shares subdivided 01/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
3 November 2016Statement of company's objects (2 pages)
3 November 2016Statement of company's objects (2 pages)
3 November 2016Resolutions
  • RES13 ‐ Shares subdivided 01/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
31 October 2016Sub-division of shares on 1 October 2016 (6 pages)
31 October 2016Sub-division of shares on 1 October 2016 (6 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Change of share class name or designation (2 pages)
25 October 2016Particulars of variation of rights attached to shares (2 pages)
25 October 2016Particulars of variation of rights attached to shares (2 pages)
31 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 July 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Director's details changed for Yvonne Frances Vitos on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Fiona Inez Dickson on 1 January 2010 (1 page)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
30 July 2010Secretary's details changed for Fiona Inez Dickson on 1 January 2010 (1 page)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Yvonne Frances Vitos on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Fiona Inez Dickson on 1 January 2010 (1 page)
30 July 2010Director's details changed for Yvonne Frances Vitos on 1 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 30/07/03; full list of members (6 pages)
12 August 2003Return made up to 30/07/03; full list of members (6 pages)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Return made up to 30/07/02; full list of members (6 pages)
13 August 2002Return made up to 30/07/02; full list of members (6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Ad 06/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2001Ad 06/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
3 September 2001Registered office changed on 03/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 July 2001Incorporation (18 pages)
30 July 2001Incorporation (18 pages)