London
SE14 5PN
Director Name | Mr David Nyheim |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13b Troutbeck Road London SE14 5PN |
Director Name | Mr Uzochukwu Prosper Nduka |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Business Manager |
Country of Residence | Nigeria |
Correspondence Address | House Co 33 Nicon Tolim Est Lekki Lagos Nigeria |
Director Name | Ms Natasha Jane Jolob |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2016) |
Role | Onsultant |
Country of Residence | England |
Correspondence Address | 11 Coventry Road Sharnford Hinckley Leicestershire LE10 3PG |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £818 |
Cash | £1,314 |
Current Liabilities | £496 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Change of details for David Nyheim as a person with significant control on 1 January 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
24 May 2016 | Termination of appointment of Natasha Jane Jolob as a director on 1 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Natasha Jane Jolob as a director on 1 May 2016 (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
4 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 September 2011 | Termination of appointment of Uzochukwu Nduka as a director (1 page) |
1 September 2011 | Appointment of Ms Natasha Jane Jolob as a director (2 pages) |
1 September 2011 | Appointment of Ms Natasha Jane Jolob as a director (2 pages) |
1 September 2011 | Termination of appointment of Uzochukwu Nduka as a director (1 page) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Incorporation (33 pages) |
24 February 2010 | Incorporation (33 pages) |