Mayfair
London
W1K 2BR
Website | nclondon.co.uk |
---|
Registered Address | 49 Upper Brook Street Mayfair London W1K 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nicholas Anthony Christopher Candy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,988 |
Cash | £44,099 |
Current Liabilities | £38,676 |
Latest Accounts | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
5 February 2021 | Total exemption full accounts made up to 29 May 2020 (6 pages) |
---|---|
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 29 May 2019 (6 pages) |
14 January 2020 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 29 May 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 (1 page) |
18 April 2018 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages) |
18 April 2018 | Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 29 May 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 29 May 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 29 May 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 29 May 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 29 May 2015 (4 pages) |
12 May 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages) |
19 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 29 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 29 May 2014 (4 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Total exemption small company accounts made up to 29 May 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 29 May 2013 (4 pages) |
18 March 2013 | Current accounting period extended from 30 June 2012 to 29 May 2013 (1 page) |
18 March 2013 | Current accounting period extended from 30 June 2012 to 29 May 2013 (1 page) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
30 April 2012 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
29 November 2011 | Incorporation (22 pages) |
29 November 2011 | Incorporation (22 pages) |