Company Information for NEXGEN LONDON LTD
4A & 4B WINTERSELLS ROAD, WEST BYFLEET, SURREY, KT14 7LF,
|
Company Registration Number
05690259
Private Limited Company
Active |
Company Name | ||
---|---|---|
NEXGEN LONDON LTD | ||
Legal Registered Office | ||
4A & 4B WINTERSELLS ROAD WEST BYFLEET SURREY KT14 7LF Other companies in BR2 | ||
Previous Names | ||
|
Company Number | 05690259 | |
---|---|---|
Company ID Number | 05690259 | |
Date formed | 2006-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB894045110 |
Last Datalog update: | 2024-03-06 20:44:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET DAVIES |
||
ROY WILLIAM DAVIES |
||
ALAN DOUGAN |
||
ANGELA DOUGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WILLIAM DAVIES |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL UTILITY SOLUTIONS LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Dissolved 2016-02-16 | |
R.A.M. SUPPORT SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
PT SUPPORT SERVICES LTD | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-09-26 | |
A.S.A BUSINESS SERVICES LIMITED | Director | 2004-08-24 | CURRENT | 2004-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR DUNCAN FREDERICK SHADBOLT | ||
Company name changed personal touch cleaning services LTD\certificate issued on 19/05/23 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM The Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ | ||
Change of details for Adptc Ltd as a person with significant control on 2022-01-24 | ||
Current accounting period shortened from 30/04/22 TO 31/03/22 | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/04/22 TO 31/03/22 | |
PSC05 | Change of details for Adptc Ltd as a person with significant control on 2022-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM The Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056902590005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/09/21 | |
AP01 | DIRECTOR APPOINTED MR MARK LITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ALAN JOHN DOUGAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Angela Dougan as a person with significant control on 2016-04-28 | |
PSC02 | Notification of Adptc Ltd as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056902590002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590003 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 50 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056902590002 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANGELA DOUGAN | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROY DAVIES | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-24 GBP 50 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 03/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM DAVIES / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DAVIES / 03/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 30/04/0 | |
88(2)R | AD 30/04/07--------- £ SI 100@1=100 £ IC 100/200 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: UNITS 9 AND 10 PENARTH CENTRE HATCHAM ROAD LONDON SE15 1TW | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 | |
88(2)R | AD 14/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: FLAT 7, 149 SUTTON COMMON ROAD SUTTON SURREY SM1 3HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |