London
SW6 5TN
Director Name | Philip Nicholson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mimosa Street Fulham London SW6 4DT |
Director Name | Philip Nicholson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mimosa Street Fulham London SW6 4DT |
Secretary Name | Diana Mary Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Back Lane Whixley York YU26 8BG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Philip Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,378 |
Cash | £232,722 |
Current Liabilities | £71,413 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 10 August 2022 (overdue) |
18 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 27 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Director's details changed for Mr Philip Nicholson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Philip Nicholson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip Nicholson on 3 November 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Appointment terminated secretary diana nicholson (1 page) |
7 January 2009 | Director appointed mr philip nicholson (1 page) |
7 January 2009 | Appointment terminated secretary diana nicholson (1 page) |
7 January 2009 | Director appointed mr philip nicholson (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated director philip nicholson (1 page) |
4 November 2008 | Appointment terminated director philip nicholson (1 page) |
27 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
20 November 2007 | Company name changed nicholson renovations LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed nicholson renovations LIMITED\certificate issued on 20/11/07 (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Incorporation (17 pages) |
30 October 2007 | Incorporation (17 pages) |
30 October 2007 | Secretary resigned (1 page) |