London
SE27 9DZ
Director Name | Ms Gillian Margaret Manvell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
Secretary Name | Ms Gillian Margaret Manvell |
---|---|
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
Director Name | Mr Bruce Falkingham |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | Newhay Grange Cliffe Selby North Yorkshire YO8 6PL |
Director Name | Mr John Challis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodland Drive Hove East Sussex BN3 6DF |
Director Name | Mr Maurice Douglas Meredith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Vectis Court Talbot Close Southampton SO16 7LY |
Website | nrtl.net |
---|---|
Telephone | 020 86732233 |
Telephone region | London |
Registered Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Catharine Catlin 9.00% Ordinary |
---|---|
30 at £1 | David Catlin 30.00% Ordinary |
21 at £1 | Gillian Margaret Manvell 21.00% Ordinary |
18 at £1 | Peter Pavlitski 18.00% Ordinary |
12 at £1 | Bruce Falkingham 12.00% Ordinary |
10 at £1 | Wardley Electronics LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,014 |
Cash | £3,781 |
Current Liabilities | £13,833 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
14 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
24 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
13 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
20 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Termination of appointment of Maurice Douglas Meredith as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Maurice Douglas Meredith as a director on 30 June 2015 (1 page) |
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Termination of appointment of John Challis as a director (1 page) |
31 July 2013 | Termination of appointment of John Challis as a director (1 page) |
14 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Termination of appointment of Bruce Falkingham as a director (1 page) |
25 February 2010 | Termination of appointment of Bruce Falkingham as a director (1 page) |
23 December 2009 | Appointment of Mr Maurice Douglas Meredith as a director (2 pages) |
23 December 2009 | Appointment of Mr John Challis as a director (2 pages) |
23 December 2009 | Appointment of Mr Maurice Douglas Meredith as a director (2 pages) |
23 December 2009 | Appointment of Mr John Challis as a director (2 pages) |
22 October 2009 | Incorporation (26 pages) |
22 October 2009 | Incorporation (26 pages) |