Company NameNankilly Investments Ltd
DirectorsAdrian Robert Barnett Johnson and George Christou Christodoulou
Company StatusActive
Company Number09357773
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Previous NameAdrian Johnson Investments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Secretary NameMr George Christodoulou
StatusCurrent
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr George Christou Christodoulou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ

Contact

Websitewww.dorianjones.co.uk

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Adrian Robert Barnett Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 24 October 2020 with updates (4 pages)
5 January 2021Director's details changed for Mr Adrian Robert Barnett Johnson on 10 July 2020 (2 pages)
7 October 2020Company name changed adrian johnson investments LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
29 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Cancellation of shares. Statement of capital on 13 November 2019
  • GBP 1,100,000
(4 pages)
15 December 2019Purchase of own shares. (3 pages)
15 December 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
10 October 2018Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to Crews Hill Golf Club C/O Christie & Co Cattlegate Road Crews Hill Enfield EN2 8AZ on 10 October 2018 (1 page)
9 October 2018Registered office address changed from 807 Green Lanes London N21 2SG to Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ on 9 October 2018 (1 page)
9 October 2018Registered office address changed from Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
22 March 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 November 2017Statement of capital following an allotment of shares on 5 November 2017
  • GBP 1,600,000
(4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
5 December 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 100,000
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 100,000
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 10,000.00
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
26 May 2015Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages)
26 May 2015Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
(25 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
(25 pages)