Company NameNext Move Ltd
DirectorLawrence Marcel Albonico
Company StatusActive
Company Number05684325
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lawrence Marcel Albonico
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Cherry Copse" Braod Lane
Hambledon
Waterlooville
Hampshire
PO7 4QS
Secretary NameMr Lawrence Marcel Albonico
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Cherry Copse" Broad Lane
Hambledon
Waterlooville
Hampshire
PO7 4QS
Director NameMr Abdul Azad
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clarendon Road
London
E17 9AZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.nextmove.com/
Telephone020 72549709
Telephone regionLondon

Location

Registered Address63-65 Stoke Newington Church Street
London
N16 0AR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Lawrence Marcel Albonico
90.00%
Ordinary A
10 at £1Abdul Azad
10.00%
Ordinary B

Financials

Year2014
Net Worth£89,695
Cash£55,756
Current Liabilities£206,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2015Delivered on: 22 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 January 2009Delivered on: 11 February 2009
Persons entitled: Edward Thomas Tyler and Tracy Gill

Classification: Rent deposit deed
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of an interest bearing deposit account see image for full details.
Outstanding

Filing History

25 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
6 August 2021Termination of appointment of Abdul Azad as a director on 6 August 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 February 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
1 May 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
6 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
22 December 2015Registration of charge 056843250002, created on 17 December 2015 (18 pages)
22 December 2015Registration of charge 056843250002, created on 17 December 2015 (18 pages)
15 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 March 2011Director's details changed for Mr Lawrence Marcel Albonico on 5 March 2011 (3 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Mr Lawrence Marcel Albonico on 5 March 2011 (3 pages)
7 March 2011Director's details changed for Mr Lawrence Marcel Albonico on 5 March 2011 (3 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
5 March 2011Secretary's details changed for Lawrence Marcel Albonico on 5 March 2011 (2 pages)
5 March 2011Director's details changed for Abdul Azad on 5 March 2011 (3 pages)
5 March 2011Secretary's details changed for Lawrence Marcel Albonico on 5 March 2011 (2 pages)
5 March 2011Director's details changed for Abdul Azad on 5 March 2011 (3 pages)
5 March 2011Director's details changed for Abdul Azad on 5 March 2011 (3 pages)
5 March 2011Secretary's details changed for Lawrence Marcel Albonico on 5 March 2011 (2 pages)
2 January 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 January 2011 (1 page)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 23/01/09; full list of members (4 pages)
9 April 2009Return made up to 23/01/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 23/01/08; full list of members (8 pages)
14 May 2008Return made up to 23/01/08; full list of members (8 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
28 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2006Ad 09/03/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 63-65 soke newington church street, london N16 0AR (1 page)
28 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 March 2006Ad 09/03/06--------- £ si 88@1=88 £ ic 12/100 (2 pages)
28 March 2006Ad 09/03/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New secretary appointed;new director appointed (3 pages)
28 March 2006Ad 09/03/06--------- £ si 88@1=88 £ ic 12/100 (2 pages)
28 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 March 2006Registered office changed on 28/03/06 from: 63-65 soke newington church street, london N16 0AR (1 page)
28 March 2006New director appointed (3 pages)
28 March 2006New secretary appointed;new director appointed (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
23 January 2006Incorporation (13 pages)
23 January 2006Incorporation (13 pages)