Lytham
Lancs
FY8 5TH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nrgdevelopments.co.uk |
---|
Registered Address | C/O Gross Klein 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Linter Investments Sl 84.75% Ordinary |
---|---|
90k at £1 | Samoa Industrial Sa 15.25% Preference |
Year | 2014 |
---|---|
Turnover | £3,325,423 |
Gross Profit | £1,196,756 |
Net Worth | £803,256 |
Cash | £1,292,188 |
Current Liabilities | £1,631,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
---|---|
24 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
24 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 September 2015 | Registered office address changed from 6 Bream's Buildings London London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
17 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
14 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 January 2010 | Director's details changed for John Fletcher on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 February 2009 | Memorandum and Articles of Association (2 pages) |
23 February 2009 | Ad 02/01/09-15/01/09\gbp si 1399999@1=1399999\gbp ic 1/1400000\ (2 pages) |
23 February 2009 | Particulars of contract relating to shares (2 pages) |
8 January 2009 | Director appointed john fletcher (3 pages) |
8 January 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 January 2009 | Appointment terminated director barbara kahan (1 page) |
2 January 2009 | Incorporation (18 pages) |