London
W1H 7JG
Director Name | Mr Nicholas Vrahimi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hainault Road Ilford Essex RM5 3AP |
Secretary Name | Nick Vrahimi |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Hainault Road Romford Essex RM5 3AP |
Director Name | Miss Ann Catherine O'Neill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2020) |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Website | 2012sec.co.uk |
---|---|
Telephone | 020 33971507 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Theo Theodorou 50.00% Ordinary |
---|---|
40 at £1 | Nick Vrahimi 20.00% Ordinary |
40 at £1 | Sarah Ricketts 20.00% Ordinary |
20 at £1 | Ann O'neill 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,190 |
Cash | £29,102 |
Current Liabilities | £426,363 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
21 July 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 November 2014 | Delivered on: 15 November 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 August 2020 | Termination of appointment of Ann Catherine O'neill as a director on 31 July 2020 (1 page) |
27 July 2020 | Registration of charge 068210840002, created on 21 July 2020 (41 pages) |
23 June 2020 | Change of details for Mr Theo Theodorou as a person with significant control on 1 July 2018 (2 pages) |
23 June 2020 | Notification of Ann Catherine O'neill as a person with significant control on 1 July 2018 (2 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Miss Ann Catherine O'neill as a director on 11 November 2019 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Resolutions
|
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 November 2014 | Registration of charge 068210840001, created on 13 November 2014 (23 pages) |
15 November 2014 | Registration of charge 068210840001, created on 13 November 2014 (23 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 January 2014 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England on 2 January 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 18 July 2012 (1 page) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 21 October 2011 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
13 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
13 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Termination of appointment of Nick Vrahimi as a secretary (1 page) |
15 February 2011 | Termination of appointment of Nick Vrahimi as a secretary (1 page) |
15 February 2011 | Termination of appointment of Nicholas Vrahimi as a director (1 page) |
15 February 2011 | Termination of appointment of Nicholas Vrahimi as a director (1 page) |
13 January 2011 | Registered office address changed from 120 Hainault Road Romford Essex RM5 3AP England on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 120 Hainault Road Romford Essex RM5 3AP England on 13 January 2011 (1 page) |
11 January 2011 | Company name changed n d & v consultants LTD\certificate issued on 11/01/11
|
11 January 2011 | Company name changed n d & v consultants LTD\certificate issued on 11/01/11
|
4 January 2011 | Appointment of Mr Theo Theodorou as a director (2 pages) |
4 January 2011 | Appointment of Mr Theo Theodorou as a director (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2009 | Incorporation (11 pages) |
17 February 2009 | Incorporation (11 pages) |