London
NW11 7LG
Director Name | Ms Michal Nyman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hampstead Way London NW11 7LG |
Director Name | Matthew Charles David Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Ness Road Shoeburyness Southend-On-Sea Essex SS3 9DA |
Director Name | Mr Matthew Charles David Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gilbert Street Stubbins Ramsbottom Lancashire BL0 0PL |
Director Name | Mr Julian Nyman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
Registered Address | 13 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Daniel Paul Nyman 52.00% Ordinary |
---|---|
25 at £1 | Edward Joseph Nyman 25.00% Ordinary |
23 at £1 | James Oliver Nyman 23.00% Ordinary |
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 | 8 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
13 March 2019 | Delivered on: 13 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that property known as 30-36 valkyrie road, westcliff-on-sea, essex SS0 8BU as registered at hm land registry under title numbers EX162617, EX143942, EX174332 & EX243563. Outstanding |
---|---|
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 17 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 12 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 99 ness road shoeburyness southend on sea SS3 9DA (land registry title no: EX832573). Outstanding |
10 August 2012 | Delivered on: 30 August 2012 Satisfied on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 ness road shoeburyness essex f/h property registered under t/no ex 832573. Fully Satisfied |
18 June 2012 | Delivered on: 22 June 2012 Satisfied on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Appointment of Ms Michal Nyman as a director on 23 April 2020 (2 pages) |
29 January 2020 | Termination of appointment of Julian Nyman as a director on 14 January 2020 (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
13 March 2019 | Registration of charge 079996380007, created on 13 March 2019 (7 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
16 April 2018 | Appointment of Mr Daniel Paul Nyman as a director on 1 April 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 24 March 2017 (2 pages) |
12 September 2017 | Change of details for Mr Daniel Paul Nyman as a person with significant control on 24 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page) |
9 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 July 2015 | Registration of charge 079996380006, created on 29 July 2015 (4 pages) |
30 July 2015 | Registration of charge 079996380006, created on 29 July 2015 (4 pages) |
17 July 2015 | Registration of charge 079996380005, created on 17 July 2015 (8 pages) |
17 July 2015 | Registration of charge 079996380005, created on 17 July 2015 (8 pages) |
13 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Registration of charge 079996380004, created on 5 May 2015 (5 pages) |
12 May 2015 | Registration of charge 079996380004, created on 5 May 2015 (5 pages) |
12 May 2015 | Registration of charge 079996380004, created on 5 May 2015 (5 pages) |
7 May 2015 | Registration of charge 079996380003, created on 5 May 2015 (7 pages) |
7 May 2015 | Registration of charge 079996380003, created on 5 May 2015 (7 pages) |
7 May 2015 | Registration of charge 079996380003, created on 5 May 2015 (7 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Appointment of Mr Julian Nyman as a director (2 pages) |
10 June 2013 | Appointment of Mr Julian Nyman as a director (2 pages) |
10 June 2013 | Termination of appointment of Matthew Bennett as a director (1 page) |
10 June 2013 | Termination of appointment of Matthew Bennett as a director (1 page) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 March 2012 | Incorporation (36 pages) |
21 March 2012 | Incorporation (36 pages) |