Company NameNielsen Investments Limited
DirectorSarah Lynn Hulme
Company StatusActive
Company Number04336279
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence AddressThird Floor East 12 Bridewell Place
London
EC4V 6AP
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 December 2001(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameLeverton Directors Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP
Director NameWest One Directors Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address8th Floor
20 Berkeley Square
London
W1J 6EQ

Location

Registered Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at €1Enfield Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,494
Cash£17
Current Liabilities£633,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
22 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 August 2018Registered office address changed from Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH to 2nd Floor Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 28 August 2018 (1 page)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Shirley Ann Conlon as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shirley Ann Conlon as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1
(4 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1
(4 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1
(4 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • EUR 1
(4 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • EUR 1
(4 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • EUR 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 1
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 1
(4 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
7 March 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Secretary's details changed for Thornton Secretarial Services Limited on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Leverton Directors Limited on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Thornton Secretarial Services Limited on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Leverton Directors Limited on 19 January 2010 (2 pages)
18 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
18 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 07/12/08; full list of members (3 pages)
30 January 2009Return made up to 07/12/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
2 October 2008Director appointed douglas james morley hulme (3 pages)
2 October 2008Director appointed douglas james morley hulme (3 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 07/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 07/12/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 07/12/06; full list of members (2 pages)
2 January 2007Return made up to 07/12/06; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Return made up to 07/12/05; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Return made up to 07/12/05; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 January 2004Return made up to 07/12/03; full list of members (6 pages)
13 January 2004Return made up to 07/12/03; full list of members (6 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 07/12/02; full list of members (6 pages)
20 January 2003Return made up to 07/12/02; full list of members (6 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 December 2001Incorporation (22 pages)
7 December 2001Incorporation (22 pages)