New Maldon
Surrey
KT3 4JW
Director Name | Mr Peter Vincent Nowlan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Alric Avenue New Maldon Surrey KT3 4JW |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Denis Christopher Carter Lunn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Website | www.nowlanassociates.com |
---|---|
Telephone | 07 775530631 |
Telephone region | Mobile |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106 |
Cash | £4,500 |
Current Liabilities | £10,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
28 July 2020 | Notification of Elizabeth Jane Nowlan as a person with significant control on 1 July 2020 (2 pages) |
---|---|
28 July 2020 | Cessation of Elizabeth Jane Nowlan as a person with significant control on 1 July 2020 (1 page) |
28 July 2020 | Change of details for Mr Peter Vincent Nowlan as a person with significant control on 1 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
23 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 September 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 August 2017 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Beacon House 113 Kingsway London WC2B 6PP on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Beacon House 113 Kingsway London WC2B 6PP on 25 August 2017 (2 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 25 July 2015 Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 Statement of capital on 2015-08-03
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 25 July 2014 Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 Statement of capital on 2014-08-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 July 2013 | Director's details changed for Mr Peter Nowlan on 26 October 2012 (2 pages) |
19 July 2013 | Director's details changed for Mr Peter Nowlan on 26 October 2012 (2 pages) |
29 November 2012 | Termination of appointment of Denis Lunn as a director (1 page) |
29 November 2012 | Appointment of Mr Peter Nowlan as a director (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
29 November 2012 | Appointment of Mrs Elizabeth Jane Nowlan as a director (2 pages) |
29 November 2012 | Appointment of Mrs Elizabeth Jane Nowlan as a director (2 pages) |
29 November 2012 | Termination of appointment of Denis Lunn as a director (1 page) |
29 November 2012 | Appointment of Mr Peter Nowlan as a director (2 pages) |
6 November 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Company name changed tidy event producing LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Company name changed tidy event producing LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Change of name notice (2 pages) |
30 October 2012 | Change of name notice (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Annual return made up to 25 July 2011 (4 pages) |
24 November 2011 | Annual return made up to 25 July 2011 (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
27 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
25 July 2009 | Incorporation (19 pages) |
25 July 2009 | Incorporation (19 pages) |