London
E18 1AN
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nominee Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
26 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
17 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
29 October 2018 | Director's details changed for Mr Paul David Nigel Precilla on 29 October 2018 (2 pages) |
29 October 2018 | Change of details for Mr Paul David Nigel Precilla as a person with significant control on 29 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
8 November 2017 | Registered office address changed from 116 Selborne Road London N14 7DG England to 111a George Lane London E18 1AN on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 116 Selborne Road London N14 7DG England to 111a George Lane London E18 1AN on 8 November 2017 (1 page) |
8 November 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
4 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 October 2017 | Change of details for Mr Paul Precilla as a person with significant control on 26 September 2017 (2 pages) |
4 October 2017 | Change of details for Mr Paul Precilla as a person with significant control on 26 September 2017 (2 pages) |
17 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116 Selborne Road London N14 7DG on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116 Selborne Road London N14 7DG on 17 August 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 September 2016 | Termination of appointment of Samantha Coetzer as a director on 11 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Paul Precilla as a director on 11 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Samantha Coetzer as a director on 11 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Paul Precilla as a director on 11 September 2016 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 15 September 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
24 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
19 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
11 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
11 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|