London
W1K 5HD
Director Name | Mr David Pittard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Millrace, Sulby Isle Of Man IM7 2HT |
Secretary Name | Mr Nicholas John Stevenson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballakinnag Cottage Ballakinnag Road Smeale Isle Of Man IM7 3ED |
Director Name | Mr Nicholas John Stevenson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 July 2022) |
Role | IT Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 25 West Quay Ramsey Isle Of Man IM8 1DL |
Director Name | Mr Brendan James Walton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 25 West Quay Ramsey Isle Of Man IM8 1DL |
Director Name | Mr Adam Justin Denis Fletcher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gilbert Street London W1K 5HD |
Director Name | Mrs Nadia Momin Imam |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gilbert Street London W1K 5HD |
Telephone | 0845 8622690 |
---|---|
Telephone region | Unknown |
Registered Address | 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brendan Walton 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,788,163 |
Net Worth | £194,490 |
Cash | £656,377 |
Current Liabilities | £2,142,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
20 April 2024 | Memorandum and Articles of Association (7 pages) |
---|---|
20 April 2024 | Resolutions
|
16 April 2024 | Notification of Iqob Managed Services Ltd as a person with significant control on 3 April 2024 (2 pages) |
16 April 2024 | Cessation of Nmi Ventures Limited as a person with significant control on 3 April 2024 (1 page) |
16 April 2024 | Termination of appointment of Nadia Momin Imam as a director on 3 April 2024 (1 page) |
16 April 2024 | Appointment of Mr Imran Qadeer as a director on 3 April 2024 (2 pages) |
16 April 2024 | Termination of appointment of Adam Justin Denis Fletcher as a director on 3 April 2024 (1 page) |
15 January 2024 | Full accounts made up to 31 March 2023 (21 pages) |
15 May 2023 | Registered office address changed from 30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE England to 22 Gilbert Street London W1K 5HD on 15 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
8 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
3 August 2022 | Termination of appointment of Nicholas John Stevenson as a director on 12 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Brendan James Walton as a director on 12 July 2022 (1 page) |
25 July 2022 | Appointment of Mr Adam Justin Denis Fletcher as a director on 12 July 2022 (2 pages) |
25 July 2022 | Appointment of Mrs Nadia Momin Imam as a director on 12 July 2022 (2 pages) |
20 July 2022 | Cessation of Nicholas John Stevenson as a person with significant control on 12 July 2022 (1 page) |
20 July 2022 | Notification of Nmi Ventures Limited as a person with significant control on 12 July 2022 (2 pages) |
20 July 2022 | Cessation of Brendan James Walton as a person with significant control on 12 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
1 November 2021 | Amended full accounts made up to 31 March 2020 (23 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
8 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
3 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
2 May 2018 | Registered office address changed from 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE England to 30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE on 2 May 2018 (1 page) |
2 May 2018 | Registered office address changed from 2nd Floor, 30 Charing Cross Road Covent Garden London WC2H 0DB England to 30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE on 2 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor, 30 Charing Cross Road Covent Garden London WC2H 0DB on 4 April 2018 (1 page) |
20 February 2018 | Full accounts made up to 31 March 2017 (21 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (13 pages) |
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (13 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (14 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (14 pages) |
18 December 2013 | Director's details changed for Brendan Walton on 16 December 2013 (4 pages) |
18 December 2013 | Director's details changed for Mr Nicholas John Stevenson on 16 December 2013 (5 pages) |
18 December 2013 | Director's details changed for Brendan Walton on 16 December 2013 (4 pages) |
18 December 2013 | Director's details changed for Mr Nicholas John Stevenson on 16 December 2013 (5 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
9 March 2012 | Registered office address changed from 3Rd Floor 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 3Rd Floor 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 3Rd Floor 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 October 2011 | Appointment of Brendan Walton as a director (3 pages) |
17 October 2011 | Appointment of Brendan Walton as a director (3 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
8 December 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Director appointed mr nicholas john stevenson (1 page) |
2 October 2008 | Director appointed mr nicholas john stevenson (1 page) |
1 October 2008 | Appointment terminated director david pittard (1 page) |
1 October 2008 | Appointment terminated director david pittard (1 page) |
1 October 2008 | Appointment terminated secretary nicholas stevenson (1 page) |
1 October 2008 | Appointment terminated secretary nicholas stevenson (1 page) |
14 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: G8 garden studios 11-15 betterton street london WC2H 9BP (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: G8 garden studios 11-15 betterton street london WC2H 9BP (1 page) |
18 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Location of debenture register (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 July 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 July 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 July 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 July 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: suite b 29 harley street london W1G 9QR (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: suite b 29 harley street london W1G 9QR (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Incorporation (14 pages) |
30 March 2005 | Incorporation (14 pages) |