Company Name888 Management Ltd
DirectorsSusie Nathan and Stephen Nathan
Company StatusActive
Company Number04946860
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susie Nathan
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address38 Kinloch Drive
London
NW9 7LH
Secretary NameMr Stephen Nathan
NationalitySingaporean
StatusCurrent
Appointed29 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Kinloch Drive
London
NW9 7LH
Director NameMr Stephen Nathan
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 April 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address38 Kinloch Drive
London
NW9 7LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Stephen Nathan
50.00%
Ordinary
50 at £1Susie Nathan
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,029
Current Liabilities£3,444

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 July 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 May 2022Termination of appointment of Stephen Nathan as a secretary on 29 April 2022 (1 page)
20 May 2022Termination of appointment of Stephen Nathan as a director on 29 March 2022 (1 page)
20 May 2022Cessation of Stephen Nathan as a person with significant control on 29 April 2022 (1 page)
20 May 2022Appointment of Mr Anil Kumar Malhotra as a director on 29 April 2022 (2 pages)
20 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
20 May 2022Termination of appointment of Susie Nathan as a director on 29 April 2022 (1 page)
20 May 2022Notification of Anil Kumar Malhotra as a person with significant control on 29 April 2022 (2 pages)
20 May 2022Cessation of Susie Nathan as a person with significant control on 29 April 2022 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
25 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 June 2019Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 June 2019 (1 page)
24 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 July 2018Director's details changed for Mr Stephen Nathan on 2 July 2018 (2 pages)
3 July 2018Director's details changed for Mrs Susie Nathan on 2 July 2018 (2 pages)
3 July 2018Change of details for Mr Stephen Nathan as a person with significant control on 2 July 2018 (2 pages)
3 July 2018Change of details for Mrs Susie Nathan as a person with significant control on 2 July 2018 (2 pages)
3 July 2018Change of details for Mrs Susie Nathan as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Change of details for Mrs Susie Nathan as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Director's details changed for Mrs Susie Nathan on 30 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Stephen Nathan on 30 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Stephen Nathan on 30 July 2017 (2 pages)
30 July 2017Change of details for Mrs Susie Nathan as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Director's details changed for Mrs Susie Nathan on 30 July 2017 (2 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 June 2017Director's details changed for Susie Nathan on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Susie Nathan on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
14 June 2017Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
14 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page)
14 June 2017Director's details changed for Susie Nathan on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Susie Nathan on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Stephen Nathan on 14 June 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 June 2016Director's details changed for Mr Stephen Nathan on 2 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Stephen Nathan on 2 June 2016 (2 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
2 June 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Mr Stephen Nathan on 2 June 2016 (1 page)
2 June 2016Director's details changed for Susie Nathan on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Stephen Nathan on 2 June 2016 (1 page)
2 June 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire UB3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 2 June 2016 (1 page)
2 June 2016Director's details changed for Susie Nathan on 2 June 2016 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Appointment of Mr Stephen Nathan as a director (2 pages)
29 April 2014Appointment of Mr Stephen Nathan as a director (2 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders (4 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 November 2012 (1 page)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 November 2012 (1 page)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Wakering Road Barking England IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Wakering Road Wakering Road Barking England IG11 8PD United Kingdom on 23 March 2011 (1 page)
10 November 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page)
9 November 2010Director's details changed for Susie Nathan on 29 October 2010 (2 pages)
9 November 2010Director's details changed for Susie Nathan on 29 October 2010 (2 pages)
9 November 2010Secretary's details changed for Stephen Nathan on 29 October 2010 (1 page)
9 November 2010Secretary's details changed for Stephen Nathan on 29 October 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 December 2008Return made up to 29/10/08; full list of members (3 pages)
3 December 2008Return made up to 29/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 January 2008Return made up to 29/10/07; full list of members (2 pages)
3 January 2008Return made up to 29/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of register of members (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
6 April 2006Return made up to 29/10/05; full list of members (2 pages)
6 April 2006Return made up to 29/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 November 2004Return made up to 29/10/04; full list of members (6 pages)
18 November 2004Return made up to 29/10/04; full list of members (6 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
29 October 2003Incorporation (9 pages)
29 October 2003Incorporation (9 pages)