London
W1W 6XB
Director Name | Mr Paul Bernard Nolan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 1 Duchess Street London W1W 6AN |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | John Edwin Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 1 Duchess Street London W1W 6AN |
Director Name | Mr Stewart James Rogers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 1 Duchess Street London W1W 6AN |
Secretary Name | Emma Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | nolanpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30054404 |
Telephone region | London |
Registered Address | 77 Charlotte Street London W1T 4PW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £232,717 |
Cash | £29,022 |
Current Liabilities | £418,451 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
12 October 2018 | Delivered on: 20 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 22 charnwood grove west bridgford. Outstanding |
---|---|
8 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 February 2008 | Delivered on: 16 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
8 August 2023 | Registered office address changed from 3.13 Spaces Fitzrovia 77-79 New Cavendish Street London W1W 6XB England to 77 Charlotte Street London W1T 4PW on 8 August 2023 (1 page) |
22 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
13 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
1 November 2022 | Registered office address changed from Suite 3 1 Duchess Street London W1W 6AN to 3.13 Spaces Fitzrovia 77-79 New Cavendish Street London W1W 6XB on 1 November 2022 (1 page) |
29 June 2022 | Resolutions
|
29 June 2022 | Memorandum and Articles of Association (38 pages) |
27 June 2022 | Statement of company's objects (2 pages) |
1 March 2022 | Termination of appointment of Paul Bernard Nolan as a director on 1 March 2022 (1 page) |
1 March 2022 | Cessation of Paul Bernard Nolan as a person with significant control on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Emma Thomson as a secretary on 1 March 2022 (1 page) |
1 March 2022 | Notification of Excel Sm International (Uk) Limited as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Cessation of Emma Thomson as a person with significant control on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Gabriel Matus as a director on 1 March 2022 (2 pages) |
24 February 2022 | Satisfaction of charge 056489700002 in full (1 page) |
24 February 2022 | Satisfaction of charge 056489700003 in full (1 page) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 February 2021 | Purchase of own shares.
|
5 February 2021 | Cancellation of shares. Statement of capital on 30 June 2017
|
5 February 2021 | Purchase of own shares.
|
4 February 2021 | Cancellation of shares. Statement of capital on 30 June 2016
|
20 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 October 2018 | Registration of charge 056489700003, created on 12 October 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
9 March 2016 | Satisfaction of charge 1 in full (4 pages) |
9 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Termination of appointment of Stewart James Rogers as a director on 19 November 2015 (2 pages) |
21 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Cancellation of shares. Statement of capital on 19 November 2015
|
21 December 2015 | Termination of appointment of Stewart James Rogers as a director on 19 November 2015 (2 pages) |
21 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Cancellation of shares. Statement of capital on 19 November 2015
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Registration of charge 056489700002, created on 8 October 2015 (5 pages) |
12 October 2015 | Registration of charge 056489700002, created on 8 October 2015 (5 pages) |
12 October 2015 | Registration of charge 056489700002, created on 8 October 2015 (5 pages) |
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Termination of appointment of John Coverdale as a secretary (2 pages) |
7 February 2013 | Termination of appointment of John Coverdale as a secretary (2 pages) |
7 February 2013 | Appointment of Emma Thomson as a secretary (3 pages) |
7 February 2013 | Appointment of Emma Thomson as a secretary (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Registered office address changed from , Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD on 5 January 2011 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Paul Nolan on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Stewart James Rogers on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Paul Nolan on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Stewart James Rogers on 8 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Paul Nolan on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Stewart James Rogers on 8 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for John Edwin Coverdale on 8 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for John Edwin Coverdale on 8 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for John Edwin Coverdale on 8 December 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr Stewart James Rogers on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stewart James Rogers on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stewart James Rogers on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Nolan on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Nolan on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Nolan on 8 December 2009 (2 pages) |
6 April 2009 | Director appointed stewart rogers (2 pages) |
6 April 2009 | Director appointed stewart rogers (2 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
22 December 2006 | Ad 22/09/06--------- £ si 96@1 (2 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
22 December 2006 | Ad 22/09/06--------- £ si 96@1 (2 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
11 September 2006 | Registered office changed on 11/09/06 from: second floor, berkley square house, berkley square, london W1J 6BD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: second floor, berkley square house, berkley square, london W1J 6BD (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: flat 3, 30 netherhall gardens, hampstead, london, NW3 5TN (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: flat 3, 30 netherhall gardens, hampstead, london, NW3 5TN (1 page) |
10 March 2006 | Ad 08/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Ad 08/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
6 January 2006 | Company name changed the nolan partners LTD\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Company name changed the nolan partners LTD\certificate issued on 06/01/06 (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (13 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Incorporation (13 pages) |
8 December 2005 | Director resigned (1 page) |