Hambledon
Waterlooville
Hampshire
PO7 4QS
Secretary Name | Mr Lawrence Marcel Albonico |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Cherry Copse" Broad Lane Hambledon Waterlooville Hampshire PO7 4QS |
Director Name | Mr Abdul Azad |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Clarendon Road London E17 9AZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(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 | 23 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.nextmove.com/ |
---|---|
Telephone | 020 72549709 |
Telephone region | London |
Registered Address | 63-65 Stoke Newington Church Street London N16 0AR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Lawrence Marcel Albonico 90.00% Ordinary A |
---|---|
10 at £1 | Abdul Azad 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £89,695 |
Cash | £55,756 |
Current Liabilities | £206,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
17 December 2015 | Delivered on: 22 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 January 2009 | Delivered 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 |
25 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
6 August 2021 | Termination of appointment of Abdul Azad as a director on 6 August 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
1 May 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Registration of charge 056843250002, created on 17 December 2015 (18 pages) |
22 December 2015 | Registration of charge 056843250002, created on 17 December 2015 (18 pages) |
15 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 March 2011 | Director's details changed for Mr Lawrence Marcel Albonico on 5 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Mr Lawrence Marcel Albonico on 5 March 2011 (3 pages) |
7 March 2011 | Director's details changed for Mr Lawrence Marcel Albonico on 5 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Secretary's details changed for Lawrence Marcel Albonico on 5 March 2011 (2 pages) |
5 March 2011 | Director's details changed for Abdul Azad on 5 March 2011 (3 pages) |
5 March 2011 | Secretary's details changed for Lawrence Marcel Albonico on 5 March 2011 (2 pages) |
5 March 2011 | Director's details changed for Abdul Azad on 5 March 2011 (3 pages) |
5 March 2011 | Director's details changed for Abdul Azad on 5 March 2011 (3 pages) |
5 March 2011 | Secretary's details changed for Lawrence Marcel Albonico on 5 March 2011 (2 pages) |
2 January 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 January 2011 (1 page) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 23/01/08; full list of members (8 pages) |
14 May 2008 | Return made up to 23/01/08; full list of members (8 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Ad 09/03/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 63-65 soke newington church street, london N16 0AR (1 page) |
28 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 March 2006 | Ad 09/03/06--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
28 March 2006 | Ad 09/03/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New secretary appointed;new director appointed (3 pages) |
28 March 2006 | Ad 09/03/06--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 63-65 soke newington church street, london N16 0AR (1 page) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New secretary appointed;new director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (13 pages) |
23 January 2006 | Incorporation (13 pages) |