Company NameNowlan Associates Limited
DirectorsElizabeth Jane Nowlan and Peter Vincent Nowlan
Company StatusActive
Company Number06972491
CategoryPrivate Limited Company
Incorporation Date25 July 2009(14 years, 9 months ago)
Previous NameTidy Event Producing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Jane Nowlan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Alric Avenue
New Maldon
Surrey
KT3 4JW
Director NameMr Peter Vincent Nowlan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Alric Avenue
New Maldon
Surrey
KT3 4JW
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Contact

Websitewww.nowlanassociates.com
Telephone07 775530631
Telephone regionMobile

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£106
Cash£4,500
Current Liabilities£10,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

28 July 2020Notification of Elizabeth Jane Nowlan as a person with significant control on 1 July 2020 (2 pages)
28 July 2020Cessation of Elizabeth Jane Nowlan as a person with significant control on 1 July 2020 (1 page)
28 July 2020Change of details for Mr Peter Vincent Nowlan as a person with significant control on 1 July 2020 (2 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
9 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
17 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
23 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 August 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 25 July 2015
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 25 July 2015
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 25 July 2014
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 25 July 2014
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
19 July 2013Director's details changed for Mr Peter Nowlan on 26 October 2012 (2 pages)
19 July 2013Director's details changed for Mr Peter Nowlan on 26 October 2012 (2 pages)
29 November 2012Termination of appointment of Denis Lunn as a director (1 page)
29 November 2012Appointment of Mr Peter Nowlan as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 100
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 100
(3 pages)
29 November 2012Appointment of Mrs Elizabeth Jane Nowlan as a director (2 pages)
29 November 2012Appointment of Mrs Elizabeth Jane Nowlan as a director (2 pages)
29 November 2012Termination of appointment of Denis Lunn as a director (1 page)
29 November 2012Appointment of Mr Peter Nowlan as a director (2 pages)
6 November 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 October 2012Company name changed tidy event producing LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(2 pages)
30 October 2012Company name changed tidy event producing LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(2 pages)
30 October 2012Change of name notice (2 pages)
30 October 2012Change of name notice (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 25 July 2011 (4 pages)
24 November 2011Annual return made up to 25 July 2011 (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
27 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
27 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
25 July 2009Incorporation (19 pages)
25 July 2009Incorporation (19 pages)