100 High Street, Southgate
London
N14 6BN
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor The Grange 100 High Street Southgate London N14 6BN |
Director Name | Mr Mark Alistair Graham Fitchew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU |
Secretary Name | Robert Harrison Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 February 2023) |
Role | Company Director |
Correspondence Address | Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU |
Director Name | Craig Denton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ollerton Bracknell Berkshire RG12 7RA |
Director Name | Robert Harrison Griffiths |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 20 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU |
Director Name | Mr Jonathan Paul Fitchew |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pareto House 49 Church Street Wilmslow Cheshire SK9 1AX |
Director Name | Samuel Paul Field |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU |
Director Name | Xabier Jose Merino |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2023) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU |
Director Name | Mr Andrew Edgar Sawer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(11 years after company formation) |
Appointment Duration | 2 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU |
Director Name | Ajay Sanathra |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2023(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 100 High Street Southgate London N14 6BN |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.nextconnex.com/ |
---|---|
Telephone | 0800 9020902 |
Telephone region | Freephone |
Registered Address | 5th Floor The Grange 100 High Street Southgate London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £147,031 |
Cash | £24,207 |
Current Liabilities | £807,510 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
20 December 2021 | Delivered on: 22 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
18 February 2013 | Delivered on: 19 February 2013 Persons entitled: Factor 21 PLC Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All asets of the company by way of a first fixed and floating charge. Outstanding |
22 July 2010 | Delivered on: 30 July 2010 Persons entitled: Mark Alistair Graham Fitchew Jonathan Paul Fitchew and Andrew Edgar Sawer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
7 November 2023 | Termination of appointment of Ajay Sanathra as a director on 25 October 2023 (1 page) |
3 November 2023 | Appointment of Mr Jonathan Apps as a director on 25 October 2023 (2 pages) |
11 August 2023 | Statement by Directors (1 page) |
11 August 2023 | Registration of charge 070705440004, created on 10 August 2023 (13 pages) |
11 August 2023 | Resolutions
|
11 August 2023 | Registration of charge 070705440005, created on 10 August 2023 (14 pages) |
11 August 2023 | Statement of capital on 11 August 2023
|
11 August 2023 | Solvency Statement dated 10/08/23 (2 pages) |
4 August 2023 | Satisfaction of charge 070705440003 in full (4 pages) |
2 August 2023 | Registered office address changed from Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU England to 5th Floor the Grange 100 High Street Southgate London N14 6BN on 2 August 2023 (1 page) |
2 August 2023 | Memorandum and Articles of Association (14 pages) |
2 August 2023 | Resolutions
|
2 August 2023 | Change of share class name or designation (2 pages) |
2 August 2023 | Resolutions
|
25 July 2023 | Termination of appointment of Xabier Jose Merino as a director on 20 July 2023 (1 page) |
25 July 2023 | Statement of capital following an allotment of shares on 20 July 2023
|
25 July 2023 | Appointment of Ajay Sanathra as a director on 20 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Jonathan Paul Fitchew as a director on 20 July 2023 (1 page) |
25 July 2023 | Cessation of Jonathan Paul Fitchew as a person with significant control on 20 July 2023 (1 page) |
25 July 2023 | Cessation of Vimix Limited as a person with significant control on 20 July 2023 (1 page) |
25 July 2023 | Cessation of Mark Alistair Graham Fitchew as a person with significant control on 20 July 2023 (1 page) |
25 July 2023 | Notification of Wifinity Limited as a person with significant control on 20 July 2023 (2 pages) |
25 July 2023 | Appointment of Mr Costas Demetriou as a director on 20 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Robert Harrison Griffiths as a director on 20 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Mark Alistair Graham Fitchew as a director on 20 July 2023 (1 page) |
22 June 2023 | Statement of capital following an allotment of shares on 28 January 2015
|
9 May 2023 | Satisfaction of charge 2 in full (1 page) |
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
24 February 2023 | Termination of appointment of Robert Harrison Griffiths as a secretary on 24 February 2023 (1 page) |
24 February 2023 | Change of details for Vimix Limited as a person with significant control on 24 February 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 February 2022 | Resolutions
|
16 February 2022 | Cessation of Andrew Sawer's Estate as a person with significant control on 20 December 2021 (3 pages) |
15 February 2022 | Notification of Vimix Limited as a person with significant control on 20 December 2021 (4 pages) |
14 February 2022 | Satisfaction of charge 1 in full (4 pages) |
22 December 2021 | Registration of charge 070705440003, created on 20 December 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with updates (6 pages) |
11 November 2021 | Change of details for Mr Andrew Edgar Sawer as a person with significant control on 11 November 2021 (2 pages) |
8 June 2021 | Purchase of own shares.
|
8 June 2021 | Cancellation of shares. Statement of capital on 22 April 2020
|
19 May 2021 | Termination of appointment of Samuel Paul Field as a director on 22 April 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
4 March 2021 | Termination of appointment of Andrew Edgar Sawer as a director on 20 January 2021 (1 page) |
26 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 November 2020 | Appointment of Mr Andrew Edgar Sawer as a director on 16 November 2020 (2 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 November 2019 | Director's details changed for Robert Harrison Griffiths on 8 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
24 July 2019 | Director's details changed for Samuel Paul Field on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Mark Alistair Graham Fitchew on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Xabier Jose Merino on 24 July 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 March 2019 | Registered office address changed from Unit 16 Horizon Business Village 1 Brooklands Road Brooklands Weybridge Surrey KT13 0TJ to Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU on 25 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 December 2017 | Director's details changed for Mark Alistair Graham Fitchew on 6 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Mark Alistair Graham Fitchew as a person with significant control on 6 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mark Alistair Graham Fitchew on 6 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Mark Alistair Graham Fitchew as a person with significant control on 6 December 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
1 November 2016 | Director's details changed for Samual Paul Field on 19 October 2016 (3 pages) |
1 November 2016 | Director's details changed for Samual Paul Field on 19 October 2016 (3 pages) |
6 September 2016 | Appointment of Xabier Jose Merino as a director on 1 June 2016 (3 pages) |
6 September 2016 | Appointment of Xabier Jose Merino as a director on 1 June 2016 (3 pages) |
6 September 2016 | Appointment of Samual Paul Field as a director on 1 January 2015 (3 pages) |
6 September 2016 | Appointment of Samual Paul Field as a director on 1 January 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 February 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Statement of capital following an allotment of shares on 7 December 2010
|
27 February 2014 | Statement of capital following an allotment of shares on 29 November 2012
|
27 February 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Jonathan Paul Fitchew on 9 November 2013 (2 pages) |
27 February 2014 | Annual return made up to 9 November 2011 with a full list of shareholders
|
27 February 2014 | Secretary's details changed for Robert Harrison Griffiths on 9 November 2013 (1 page) |
27 February 2014 | Statement of capital following an allotment of shares on 5 December 2011
|
27 February 2014 | Annual return made up to 9 November 2011 with a full list of shareholders
|
27 February 2014 | Statement of capital following an allotment of shares on 7 December 2010
|
27 February 2014 | Statement of capital following an allotment of shares on 5 December 2011
|
27 February 2014 | Director's details changed for Mr Jonathan Paul Fitchew on 9 November 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Robert Harrison Griffiths on 9 November 2013 (1 page) |
27 February 2014 | Annual return made up to 9 November 2011 with a full list of shareholders
|
27 February 2014 | Statement of capital following an allotment of shares on 7 December 2010
|
27 February 2014 | Statement of capital following an allotment of shares on 29 November 2012
|
27 February 2014 | Director's details changed for Mr Jonathan Paul Fitchew on 9 November 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Robert Harrison Griffiths on 9 November 2013 (1 page) |
27 February 2014 | Statement of capital following an allotment of shares on 5 December 2011
|
21 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages) |
21 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages) |
21 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2014 | Registered office address changed from , Cambridge House 8 Chapel Grove, Addlestone, Weybridge, Surrey, KT15 1UG on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from , Cambridge House 8 Chapel Grove, Addlestone, Weybridge, Surrey, KT15 1UG on 14 January 2014 (1 page) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders
|
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders
|
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders
|
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Termination of appointment of Craig Denton as a director (1 page) |
1 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders
|
1 March 2012 | Director's details changed for Bob Griffiths on 1 July 2010 (2 pages) |
1 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders
|
1 March 2012 | Termination of appointment of Craig Denton as a director (1 page) |
1 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders
|
1 March 2012 | Director's details changed for Bob Griffiths on 1 July 2010 (2 pages) |
1 March 2012 | Director's details changed for Bob Griffiths on 1 July 2010 (2 pages) |
21 November 2011 | Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 21 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Appointment of Mr Jonathan Paul Fitchew as a director (2 pages) |
21 March 2011 | Appointment of Mr Jonathan Paul Fitchew as a director (2 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Appointment of Craig Denton as a director (3 pages) |
9 September 2010 | Appointment of Bob Griffiths as a director (3 pages) |
9 September 2010 | Appointment of Bob Griffiths as a director (3 pages) |
9 September 2010 | Appointment of Craig Denton as a director (3 pages) |
4 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
3 August 2010 | Sub-division of shares on 15 July 2010 (5 pages) |
3 August 2010 | Sub-division of shares on 15 July 2010 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 May 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
27 May 2010 | Appointment of Robert Harrison Griffiths as a secretary (3 pages) |
27 May 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
27 May 2010 | Appointment of Robert Harrison Griffiths as a secretary (3 pages) |
26 February 2010 | Company name changed nextserv LTD.\certificate issued on 26/02/10
|
26 February 2010 | Company name changed nextserv LTD.\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Company name changed next serv LTD\certificate issued on 18/02/10
|
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Company name changed next serv LTD\certificate issued on 18/02/10
|
18 February 2010 | Change of name notice (2 pages) |
9 November 2009 | Incorporation (35 pages) |
9 November 2009 | Incorporation (35 pages) |