27 Old Gloucester Street
Office 2000
London
WC1N 3XX
Director Name | Nolton Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 105 London Street Office 5 Reading Berkshire RG1 4QD |
Secretary Name | Nolton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 105 London Street Office 5 Reading Berkshire RG1 4QD |
Registered Address | Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at €100 | Nolton Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £70 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
26 May 2021 | Registered office address changed from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 26 May 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from 105 London Street Office 5 Reading Berkshire RG1 4QA to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 105 London Street Office 5 Reading Berkshire RG1 4QA to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 1 September 2016 (1 page) |
1 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
23 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 October 2010 | Secretary's details changed for Nolton Secretaries Ltd. on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Nolton Directors Ltd. on 1 January 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Nolton Secretaries Ltd. on 1 January 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Nolton Secretaries Ltd. on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Dany Escobar Campbell on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr. Dany Escobar Campbell on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr. Dany Escobar Campbell on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Nolton Directors Ltd. on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Nolton Directors Ltd. on 1 January 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2009 | Director appointed mr. Dany escobar campbell (1 page) |
8 September 2009 | Director appointed mr. Dany escobar campbell (1 page) |
2 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
8 July 2008 | Incorporation (13 pages) |
8 July 2008 | Incorporation (13 pages) |