Company NameJohn Nugent Associates Limited
DirectorJohn Francis Nugent
Company StatusActive
Company Number05239710
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Francis Nugent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address35 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameAnn Norah Mary Nugent
NationalityIrish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleNHS Manager
Correspondence Address35 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 Fairlands Avenue
Buckhurst Hill
IG9 5TF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

100 at £1John Nugent
100.00%
Ordinary

Financials

Year2014
Net Worth£1,898
Cash£544
Current Liabilities£7,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
4 April 2023Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to 35 Fairlands Avenue Buckhurst Hill IG9 5TF on 4 April 2023 (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 14 July 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for John Francis Nugent on 23 September 2010 (2 pages)
28 October 2010Director's details changed for John Francis Nugent on 23 September 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Return made up to 23/09/08; full list of members (3 pages)
3 October 2008Return made up to 23/09/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 23/09/07; full list of members (2 pages)
14 November 2007Return made up to 23/09/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
3 October 2006Return made up to 23/09/06; full list of members (2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
21 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 October 2004Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 September 2004Director resigned (1 page)
23 September 2004Incorporation (18 pages)
23 September 2004Incorporation (18 pages)