Southfields
London
SW19 6NW
Director Name | Craig Michael Turner |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | IT Developer |
Country of Residence | United Kingdom |
Correspondence Address | Homework Southfields 265-269 Wimbledon Park Road Southfields London SW19 6NW |
Director Name | Mr James Adrian Scully |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Homework Southfields 265-269 Wimbledon Park Road Southfields London SW19 6NW |
Director Name | Mr Andrew Taylor Wood |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | IT Developer |
Country of Residence | England |
Correspondence Address | Homework Southfields 265-269 Wimbledon Park Road Southfields London SW19 6NW |
Secretary Name | Quotient Financial Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | Unit 7 Commodore House Battersea Reach, Juniper Drive London SW18 1TW |
Secretary Name | Sable Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2012) |
Correspondence Address | 2nd Floor 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2016) |
Correspondence Address | 1st Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Website | nevado.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88711777 |
Telephone region | London |
Registered Address | Homework Southfields 265-269 Wimbledon Park Road Southfields London SW19 6NW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Taylor Wood 25.00% Ordinary |
---|---|
1 at £1 | Craig Michael Turner 25.00% Ordinary |
1 at £1 | James Adrian Scully 25.00% Ordinary |
1 at £1 | Richard Atkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,607 |
Cash | £296,056 |
Current Liabilities | £96,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
8 August 2012 | Delivered on: 11 August 2012 Persons entitled: Eliterank Limited Classification: Rent deposit deed Secured details: £7,560.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,560.00. Outstanding |
---|---|
31 October 2007 | Delivered on: 6 November 2007 Persons entitled: Eliterank Limited Classification: Rent deposit deed Secured details: £7,560.00 and all other monies due or to become due. Particulars: Rent deposit. Outstanding |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
4 May 2020 | Change of details for Mr Craig Michael Turner as a person with significant control on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Andrew Taylor Wood on 4 May 2020 (2 pages) |
4 May 2020 | Change of details for Mr Richard Anton Atkins as a person with significant control on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Richard Anton Atkins on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Craig Michael Turner on 4 May 2020 (2 pages) |
4 May 2020 | Change of details for Mr James Adrian Scully as a person with significant control on 4 April 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr James Adrian Scully on 4 May 2020 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Termination of appointment of Sable Secretaries Limited as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Sable Secretaries Limited as a secretary on 23 May 2016 (1 page) |
17 May 2016 | Director's details changed for Mr James Adrian Scully on 19 October 2015 (2 pages) |
17 May 2016 | Director's details changed for Mr James Adrian Scully on 19 October 2015 (2 pages) |
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Richard Anton Atkins on 29 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Richard Anton Atkins on 29 April 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2012 | Termination of appointment of Sable Accounting as a secretary (1 page) |
16 July 2012 | Termination of appointment of Sable Accounting as a secretary (1 page) |
16 July 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
16 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
16 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page) |
8 June 2011 | Director's details changed for Andrew Taylor Wood on 1 January 2011 (2 pages) |
8 June 2011 | Appointment of Sable Accounting as a secretary (2 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Appointment of Sable Accounting as a secretary (2 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Director's details changed for Andrew Taylor Wood on 1 January 2011 (2 pages) |
8 June 2011 | Director's details changed for Andrew Taylor Wood on 1 January 2011 (2 pages) |
8 June 2011 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Craig Michael Turner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Craig Michael Turner on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Craig Michael Turner on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Richard Atkins on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Atkins on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Atkins on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Atkins on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Atkins on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Atkins on 9 February 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
2 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from c/o quotient financial solutions commercial unit 7 commodore hous e battersea reach juniper drive (off york road) london SW18 1TW (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from c/o quotient financial solutions commercial unit 7 commodore hous e battersea reach juniper drive (off york road) london SW18 1TW (1 page) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Director's change of particulars / craig turner / 18/12/2007 (1 page) |
18 November 2008 | Director's change of particulars / craig turner / 18/12/2007 (1 page) |
14 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
4 May 2006 | Incorporation (14 pages) |
4 May 2006 | Incorporation (14 pages) |