Sutton
Surrey
SM2 5QT
Secretary Name | Mrs Deborah Elizabeth King |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Payroll Bureau |
Correspondence Address | 25 The Highway Sutton Surrey SM2 5QT |
Director Name | Joan Margaret Peters |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 December 2017) |
Role | Payroll Bureau |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jasmin Road Epsom Surrey KT19 9DY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.nannywageltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86425470 |
Telephone region | London |
Registered Address | 25 The Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£45,360 |
Cash | £12,262 |
Current Liabilities | £61,298 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
6 July 2018 | Delivered on: 9 July 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
6 April 2019 | Satisfaction of charge 044116880001 in full (1 page) |
21 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 July 2018 | Registration of charge 044116880001, created on 6 July 2018 (18 pages) |
16 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 December 2017 | Termination of appointment of Joan Margaret Peters as a director on 11 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Joan Margaret Peters as a director on 11 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
9 May 2016 | Director's details changed for Joan Margaret Peters on 6 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Joan Margaret Peters on 6 May 2016 (2 pages) |
16 February 2016 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
16 February 2016 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 January 2016 | Director's details changed for Joan Margaret Peters on 4 August 2012 (3 pages) |
2 January 2016 | Director's details changed for Joan Margaret Peters on 4 August 2012 (3 pages) |
2 January 2016 | Director's details changed for Joan Margaret Peters on 4 August 2012 (3 pages) |
22 September 2015 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
22 September 2015 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
29 May 2015 | Director's details changed for Joan Margaret Peters on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Joan Margaret Peters on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 9 April 2011 (14 pages) |
15 April 2011 | Annual return made up to 9 April 2011 (14 pages) |
15 April 2011 | Annual return made up to 9 April 2011 (14 pages) |
14 January 2011 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
14 January 2011 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
14 January 2011 | Director's details changed for Joan Margaret Peters on 4 August 2010 (3 pages) |
11 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 May 2010 | Annual return made up to 9 April 2010 (9 pages) |
24 May 2010 | Annual return made up to 9 April 2010 (9 pages) |
24 May 2010 | Annual return made up to 9 April 2010 (9 pages) |
10 November 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
10 November 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
2 December 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
2 December 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
25 April 2008 | Return made up to 09/04/08; no change of members (7 pages) |
25 April 2008 | Return made up to 09/04/08; no change of members (7 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
14 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
2 October 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 October 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
2 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
11 July 2003 | Return made up to 09/04/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/04/03; full list of members (7 pages) |
24 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
24 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 25 the highway sutton surrey SM2 5QT (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 25 the highway sutton surrey SM2 5QT (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (6 pages) |
9 April 2002 | Incorporation (6 pages) |