London
E14 4HD
Director Name | Mr Leigh Matthew Tozer |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 August 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | Czech Republic |
Correspondence Address | 11 Westferry Circus London E14 4HD |
Director Name | Mr Clive Anthony Wheatley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Trinity Court Baker Crescent Dartford Kent DA1 2NH |
Secretary Name | Mr Andrew Mark Houseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Hill Cottage Hall Hill Parham Woodbridge Suffolk IP13 9AB |
Director Name | Ms Judith Jane Rubra |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 22 May 2008(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2008) |
Role | Finance & Contracts Manager |
Correspondence Address | 48 Binns Road Chiswick London W4 2BS |
Secretary Name | Ms Judith Jane Rubra |
---|---|
Status | Resigned |
Appointed | 23 May 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 48 Binns Road Chiswick London W4 2BS |
Director Name | Mr Oliver Donoghue |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 September 2019) |
Role | Associate Director - Europe |
Country of Residence | Czech Republic |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Nathan Jonathan David Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | W F H Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 12 Trinity Court Baker Crescent Dartford Kent DA1 2NH |
Website | nonstopgroup.co.uk |
---|---|
Telephone | 020 79404590 |
Telephone region | London |
Registered Address | 11 Westferry Circus London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
540 at £1 | Kevin Martin Cejnar 90.00% Ordinary |
---|---|
60 at £1 | Oliver Donoghue 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,837,057 |
Gross Profit | £5,865,099 |
Net Worth | £2,006,010 |
Cash | £237,533 |
Current Liabilities | £2,539,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
5 April 2008 | Delivered on: 8 April 2008 Satisfied on: 20 March 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
---|---|
24 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Oliver Donoghue on 22 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 September 2014 | Company name changed kesmar LIMITED\certificate issued on 29/09/14 (2 pages) |
25 September 2014 | Change of name notice (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 May 2012 | Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Resolutions
|
1 September 2010 | Termination of appointment of Judith Rubra as a secretary (1 page) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 March 2010 | Director's details changed for Mr Kevin Martin Cejnar on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Kevin Martin Cejnar on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Resolutions
|
27 October 2009 | Appointment of Mr Oliver Donoghue as a director (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 06/02/09; full list of members; amend (5 pages) |
18 February 2009 | Director's change of particulars / kevin cejnar / 17/02/2009 (1 page) |
18 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
8 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
27 May 2008 | Secretary appointed ms judith jane rubra (1 page) |
27 May 2008 | Director appointed ms judith jane rubra (1 page) |
27 May 2008 | Appointment terminated director judith rubra (1 page) |
23 May 2008 | Appointment terminated secretary andrew houseley (1 page) |
7 May 2008 | Ad 03/04/08\gbp si 599@1=599\gbp ic 1/600\ (2 pages) |
7 May 2008 | Particulars of contract relating to shares (2 pages) |
21 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2008 | Director appointed mr kevin martin cejnar (1 page) |
1 April 2008 | Appointment terminated director clive wheatley (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 12 trinity court, baker crescent dartford kent DA1 2NH (1 page) |
6 February 2008 | Incorporation (15 pages) |