London
E1 6QR
Director Name | Mr Gerard Fisher |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hanbury Street London E1 6QR |
Website | www.nudeespresso.com/ |
---|---|
Telephone | 07 530934305 |
Telephone region | Mobile |
Registered Address | 26 Hanbury Street London E1 6QR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gerard Fisher 50.00% Ordinary |
---|---|
1 at £1 | Richard Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,913 |
Cash | £72,638 |
Current Liabilities | £136,311 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
8 April 2011 | Delivered on: 15 April 2011 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: All 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: Sums held in an interest earning deposit account see image for full details. Outstanding |
---|---|
6 January 2011 | Delivered on: 7 January 2011 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. Outstanding |
19 August 2008 | Delivered on: 3 September 2008 Persons entitled: Mostori Miah and Luthfun Nessa Khatun Classification: Rent deposit deed Secured details: All 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: Fixed charge all interest in the deposit fund. Outstanding |
19 August 2008 | Delivered on: 3 September 2008 Persons entitled: Mostori Miah and Luthfun Nessa Khatun Classification: Rent deposit deed Secured details: All 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: £5,400.00. Outstanding |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
18 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 22 May 2018
|
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Richard Reed on 1 February 2015 (2 pages) |
19 May 2015 | Director's details changed for Richard Reed on 1 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Richard Reed on 1 February 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
20 September 2010 | Appointment of Mr Gerard Fisher as a director (2 pages) |
20 September 2010 | Appointment of Mr Gerard Fisher as a director (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Richard Reed on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Richard Reed on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 14 crown reach 145 grosvenor road pimlico london uk SW1V 3JU united kingdom (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 14 crown reach 145 grosvenor road pimlico london uk SW1V 3JU united kingdom (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Incorporation (12 pages) |
29 April 2008 | Incorporation (12 pages) |