London
EC2A 2AP
LLP Designated Member Name | Mr Brian Stuart Johnson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
LLP Member Name | Mr Barrie Legg |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Status | Current |
Appointed | 01 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
LLP Member Name | Johnson Naylor Design Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
LLP Member Name | Mr Neil Prior |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hatfield House Golden Lane Estate London EC1Y 0ST |
Website | www.johnsonnaylor.co.uk |
---|---|
Telephone | 020 74908885 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,952,139 |
Cash | £1,747,915 |
Current Liabilities | £680,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page) |
27 May 2022 | Member's details changed for Johnson Naylor Design Limited on 26 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 April 2021 | Termination of appointment of Neil Prior as a member on 31 August 2020 (1 page) |
14 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2020 | Change of details for Mrs Fiona Mary Naylor as a person with significant control on 30 September 2020 (2 pages) |
18 December 2020 | Change of details for Mr Brian Stuart Johnson as a person with significant control on 30 September 2020 (2 pages) |
1 October 2020 | Member's details changed for Johnson Naylor Design Limited on 30 September 2020 (1 page) |
1 October 2020 | Change of details for Mr Brian Stuart Johnson as a person with significant control on 30 September 2020 (2 pages) |
1 October 2020 | Change of details for Mrs Fiona Mary Naylor as a person with significant control on 30 September 2020 (2 pages) |
1 October 2020 | Member's details changed for Mr Brian Stuart Johnson on 30 September 2020 (2 pages) |
1 October 2020 | Member's details changed for Mrs Fiona Mary Naylor on 30 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2020 (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
22 February 2019 | Member's details changed for Mr Neil Prior on 22 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 March 2018 | Member's details changed for Ms Fiona Mary Naylor on 14 February 2017 (2 pages) |
14 March 2018 | Member's details changed for Mr Brian Stuart Johnson on 14 February 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Appointment of Mr Barrie Legg as a member on 1 October 2014 (2 pages) |
11 June 2015 | Appointment of Mr Barrie Legg as a member on 1 October 2014 (2 pages) |
11 June 2015 | Annual return made up to 26 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 26 March 2015 (6 pages) |
11 June 2015 | Appointment of Mr Barrie Legg as a member on 1 October 2014 (2 pages) |
1 June 2015 | Change of status notice (2 pages) |
1 June 2015 | Change of status notice (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Appointment of Mr Neil Prior as a member (2 pages) |
10 June 2014 | Appointment of Mr Neil Prior as a member (2 pages) |
14 April 2014 | Annual return made up to 26 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 26 March 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 (4 pages) |
18 February 2013 | Member's details changed for Brian Stuart Johnson on 1 February 2013 (2 pages) |
18 February 2013 | Member's details changed for Brian Stuart Johnson on 1 February 2013 (2 pages) |
18 February 2013 | Member's details changed for Brian Stuart Johnson on 1 February 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 26 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 5 Southampton Place Holborn London WC1A 2DA on 6 April 2011 (1 page) |
28 March 2011 | Member's details changed for Johnson Naylor Design Limited on 20 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 (4 pages) |
28 March 2011 | Member's details changed for Johnson Naylor Design Limited on 20 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 26 March 2010 (7 pages) |
27 April 2010 | Annual return made up to 26 March 2010 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Annual return made up to 26/03/09 (3 pages) |
24 April 2009 | Annual return made up to 26/03/09 (3 pages) |
26 March 2008 | Incorporation document\certificate of incorporation (4 pages) |
26 March 2008 | Incorporation document\certificate of incorporation (4 pages) |