West Wickham
Kent
BR4 9NN
Director Name | Ms Mike Madelaine Elmont |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Prof Christopher Paul Mullard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Secretary Name | Mr Ansel Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(2 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 45, Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Director Name | Jagtar Singh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | The Sheiling Forest Road, East Horsley Leatherhead Surrey KT24 5ER |
Secretary Name | Martin Richard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Magpies 5 Wessex Close Semington Trowbridge Wiltshire BA14 6SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
---|---|
21 July 2023 | Change of details for Professor Christopher Paul Mullard as a person with significant control on 21 July 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
26 January 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 (1 page) |
17 July 2017 | Director's details changed for Mike Madelaine Elmont on 2 March 2017 (2 pages) |
17 July 2017 | Director's details changed for Professor Christopher Paul Mullard on 2 March 2017 (2 pages) |
17 July 2017 | Director's details changed for Mike Madelaine Elmont on 2 March 2017 (2 pages) |
17 July 2017 | Director's details changed for Professor Christopher Paul Mullard on 2 March 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
9 March 2017 | Registered office address changed from Elmsgate House Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Elmsgate House Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 9 March 2017 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 March 2016 | Annual return made up to 23 February 2016 no member list (5 pages) |
8 March 2016 | Annual return made up to 23 February 2016 no member list (5 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
23 February 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 February 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
24 February 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
24 February 2014 | Secretary's details changed for Mr Ansel Wong on 1 November 2013 (1 page) |
24 February 2014 | Secretary's details changed for Mr Ansel Wong on 1 November 2013 (1 page) |
24 February 2014 | Secretary's details changed for Mr Ansel Wong on 1 November 2013 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 March 2013 | Annual return made up to 23 February 2013 no member list (5 pages) |
1 March 2013 | Annual return made up to 23 February 2013 no member list (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 March 2012 | Annual return made up to 23 February 2012 no member list (5 pages) |
19 March 2012 | Annual return made up to 23 February 2012 no member list (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
9 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 March 2010 | Director's details changed for Professor Christopher Paul Mullard on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mike Madelaine Elmont on 23 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Mike Madelaine Elmont on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Professor Christopher Paul Mullard on 23 February 2010 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
23 February 2009 | Annual return made up to 23/02/09 (3 pages) |
23 February 2009 | Annual return made up to 23/02/09 (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
29 February 2008 | Annual return made up to 23/02/08 (3 pages) |
29 February 2008 | Annual return made up to 23/02/08 (3 pages) |
27 February 2007 | Annual return made up to 23/02/07 (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Annual return made up to 23/02/07 (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
14 March 2006 | Annual return made up to 23/02/06 (2 pages) |
14 March 2006 | Annual return made up to 23/02/06 (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
23 May 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
23 May 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
23 May 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
23 May 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
1 March 2005 | Annual return made up to 23/02/05 (2 pages) |
1 March 2005 | Annual return made up to 23/02/05 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Resolutions
|
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
16 August 2004 | Company name changed nifton LIMITED\certificate issued on 16/08/04 (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 6-8 underwood street london N1 7JQ (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 6-8 underwood street london N1 7JQ (1 page) |
16 August 2004 | Company name changed nifton LIMITED\certificate issued on 16/08/04 (2 pages) |
23 February 2004 | Incorporation (26 pages) |
23 February 2004 | Incorporation (26 pages) |