Hutton
Brentwood
Essex
Director Name | Mr Mark Tyler |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(19 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Abbey Grange Works Roding Industrial Estate Barking Essex IG11 8BL |
Director Name | John Cyril Tyler |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(12 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 June 2014) |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leafy Way Hutton Brentwood Essex CM13 2QW |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | nukleen.com |
---|---|
Telephone | 020 85940800 |
Telephone region | London |
Registered Address | 29 Hornsby Square Laindon Basildon Essex SS15 6SD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £530,400 |
Cash | £326,383 |
Current Liabilities | £687,435 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
4 January 2016 | Delivered on: 12 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2011 | Delivered on: 4 June 2011 Satisfied on: 23 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 February 2011 | Delivered on: 19 February 2011 Satisfied on: 23 October 2015 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 May 2010 | Delivered on: 27 May 2010 Satisfied on: 28 January 2011 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 12 February 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
25 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
26 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
18 April 2018 | Notification of Nukleen Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Notification of Mark Tyler as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
5 February 2018 | Registered office address changed from Unit 2 Abbey Grange Works Roding Industrial Estate Barking Essex IG11 8BL to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 5 February 2018 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 January 2016 | Registration of charge 029105250005, created on 4 January 2016 (5 pages) |
12 January 2016 | Registration of charge 029105250005, created on 4 January 2016 (5 pages) |
12 January 2016 | Registration of charge 029105250005, created on 4 January 2016 (5 pages) |
23 October 2015 | Satisfaction of charge 3 in full (4 pages) |
23 October 2015 | Satisfaction of charge 4 in full (4 pages) |
23 October 2015 | Satisfaction of charge 3 in full (4 pages) |
23 October 2015 | Satisfaction of charge 4 in full (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 February 2015 | Second filing of TM01 previously delivered to Companies House
|
23 February 2015 | Second filing of TM01 previously delivered to Companies House
|
9 July 2014 | Termination of appointment of John Cyril Tyler as a director on 12 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of John Cyril Tyler as a director on 12 June 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for John Cyril Tyler on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for John Cyril Tyler on 20 March 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Appointment of Mark Tyler as a director (3 pages) |
5 June 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 June 2013 (2 pages) |
5 June 2013 | Appointment of Mark Tyler as a director (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 June 2013 (2 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
13 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
13 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2005 | Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (5 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (5 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
13 February 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
27 March 2002 | Return made up to 20/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (5 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 October 2001 | Return made up to 20/03/01; full list of members (5 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 18 london road grays essex RM17 5XY (1 page) |
12 October 2001 | Return made up to 20/03/01; full list of members (5 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 18 london road grays essex RM17 5XY (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
16 September 1999 | Return made up to 20/03/99; full list of members (6 pages) |
16 September 1999 | Return made up to 20/03/99; full list of members (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members
|
14 April 1998 | Return made up to 20/03/98; no change of members
|
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 22 melton street london NW1 2BW (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 22 melton street london NW1 2BW (1 page) |
17 April 1996 | Return made up to 20/03/96; full list of members (5 pages) |
17 April 1996 | Return made up to 20/03/96; full list of members (5 pages) |
11 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
12 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 401 st john street london EC1V 4LH (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 401 st john street london EC1V 4LH (1 page) |
21 March 1994 | Incorporation (16 pages) |
21 March 1994 | Incorporation (16 pages) |