London
N12 9RT
Director Name | Mr Rupert Anthony Harrington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 September 2017(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Jerome Nicholas Luff |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Lodge, Ermine Street South Papworth Everard Cambridgeshire CB23 3QA |
Director Name | Mr Peter Raymond Robinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Jerome Nicholas Luff |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Lodge, Ermine Street South Papworth Everard Cambridgeshire CB23 3QA |
Director Name | Mr Ian Lewis Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2014) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 930 High Road North Finchley London N12 9RT |
Director Name | Mr Darren John Callanhan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2015) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 930 High Road London N12 9RT |
Website | www.nusoya.com |
---|
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £308,952 |
Cash | £625,770 |
Current Liabilities | £793,136 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
12 October 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Peter Raymond Robinson as a director on 21 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Rupert Anthony Harrington as a director on 21 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Rupert Anthony Harrington as a director on 21 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Peter Raymond Robinson as a director on 21 September 2017 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 November 2015 | Appointment of Mr Peter Julian Davey as a director on 23 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Peter Julian Davey as a director on 23 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Darren John Callanhan as a director on 23 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Darren John Callanhan as a director on 23 October 2015 (1 page) |
5 November 2015 | Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Peter Raymond Robinson on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Peter Raymond Robinson on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Peter Raymond Robinson on 1 September 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 November 2014 | Director's details changed for Darren John Callanhan on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Darren John Callanhan on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Darren John Callanhan on 1 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
16 May 2014 | Appointment of Darren John Callanhan as a director (2 pages) |
16 May 2014 | Appointment of Darren John Callanhan as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Termination of appointment of Ian Brown as a director (1 page) |
4 April 2014 | Termination of appointment of Ian Brown as a director (1 page) |
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 May 2013 | Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Peter Robinson on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Peter Robinson on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Peter Robinson on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Appointment of Mr Ian Lewis Brown as a director (2 pages) |
14 January 2010 | Appointment of Mr Ian Lewis Brown as a director (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 December 2009 | Termination of appointment of Jerome Luff as a secretary (1 page) |
18 December 2009 | Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages) |
18 December 2009 | Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Jerome Luff as a secretary (1 page) |
17 December 2009 | Termination of appointment of Jerome Luff as a director (1 page) |
17 December 2009 | Termination of appointment of Jerome Luff as a director (1 page) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
1 November 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
1 November 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
28 September 2005 | Incorporation (30 pages) |
28 September 2005 | Incorporation (30 pages) |