London
SW1E 6SQ
Director Name | Mr Jonathan Charles Keats |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Jonathan Charles Keats |
---|---|
Status | Closed |
Appointed | 19 July 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Director Name | Mr Daniel Chung Yan Chu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Secretary Name | Mr Daniel Chung Yan Chu |
---|---|
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Registered Address | 6th Floor, The Zig Zag Building 70, Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Navig8 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,867,604 |
Gross Profit | £34,805 |
Net Worth | £40,441 |
Cash | £46,233 |
Current Liabilities | £15,093 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
---|---|
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Abn Amro Bank N.V, Singapore Branch Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
30 November 2020 | Change of details for Mr Gary Paul Brocklesby as a person with significant control on 3 March 2020 (2 pages) |
---|---|
30 November 2020 | Change of details for Mr Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
2 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU to 6th Floor, the Zig Zag Building 70, Victoria Street London SW1E 6SQ on 12 February 2018 (1 page) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
6 September 2016 | Satisfaction of charge 081883220002 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220003 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220004 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220001 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220001 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220003 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220005 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220004 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220002 in full (1 page) |
6 September 2016 | Satisfaction of charge 081883220005 in full (1 page) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 July 2014 | Registration of charge 081883220001 (22 pages) |
4 July 2014 | Registration of charge 081883220002 (21 pages) |
4 July 2014 | Registration of charge 081883220002 (21 pages) |
4 July 2014 | Registration of charge 081883220003 (19 pages) |
4 July 2014 | Registration of charge 081883220004 (19 pages) |
4 July 2014 | Registration of charge 081883220001 (22 pages) |
4 July 2014 | Registration of charge 081883220003 (19 pages) |
4 July 2014 | Registration of charge 081883220005 (38 pages) |
4 July 2014 | Registration of charge 081883220005 (38 pages) |
4 July 2014 | Registration of charge 081883220004 (19 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 October 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 March 2013 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 20 March 2013 (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|