Wandsworth
London
SW18 3DB
Secretary Name | James Robert Nethersole |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 37 Earlsfield Road Wandsworth London SW18 3DB |
Director Name | Robert Neil Hancock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 10 Queenswood Avenue Wallington Surrey SM6 8HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | helmnavigation.com |
---|
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | James Robert Nethersole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,567 |
Cash | £23,235 |
Current Liabilities | £12,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Termination of appointment of Robert Hancock as a director (1 page) |
10 September 2013 | Termination of appointment of Robert Hancock as a director (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Registered office address changed from 2 the Attrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 2 the Attrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for James Robert Nethersole on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Neil Hancock on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Robert Nethersole on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Neil Hancock on 23 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 25/03/08; no change of members (7 pages) |
21 April 2008 | Return made up to 25/03/08; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Location of register of members (1 page) |
18 July 2005 | Location of register of members (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
29 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 July 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (17 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (17 pages) |
25 March 2003 | Secretary resigned (1 page) |