Active
Company Information for CLOSERSTILL NOMINEES LIMITED
3RD FLOOR, THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
|
Company Registration Number
08707121
Private Limited Company
Active |
Company Name | |
---|---|
CLOSERSTILL NOMINEES LIMITED | |
Legal Registered Office | |
3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA Other companies in CV5 | |
Company Number | 08707121 | |
---|---|---|
Company ID Number | 08707121 | |
Date formed | 2013-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 19:20:52 |
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 |
---|---|---|
SUZANNE KING |
||
SUZANNE JANE KING |
||
PHILIP JAMES NELSON |
||
PHIL SOAR |
||
MICHAEL JAMES WESTCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IAN WOOD |
Company Secretary | ||
JONATHAN IAN WOOD |
Director | ||
ANDREW CENTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-09-19 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-09-19 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-09-19 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2017-09-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2017-09-19 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL MEDIA 1 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-29 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-09-19 | CURRENT | 2017-07-21 | Active | |
WOMEN'S SPORT TRUST | Director | 2017-01-25 | CURRENT | 2013-05-09 | Active | |
MNE PRO SERVICES LIMITED | Director | 2007-05-09 | CURRENT | 2003-01-10 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSER STILL DATA CENTRE WORLD LIMITED | Director | 2013-06-20 | CURRENT | 2004-05-07 | Dissolved 2017-01-17 | |
CLOSER2 INVESTMENTS LIMITED | Director | 2011-05-15 | CURRENT | 2011-03-02 | Dissolved 2017-01-17 | |
CLOUD EXPO EUROPE LIMITED | Director | 2011-04-14 | CURRENT | 2010-08-19 | Dissolved 2017-01-17 | |
CLOSER2 TECHNOLOGY LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2017-01-17 | |
CLOSERSTILL MEDICAL HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2017-07-25 | |
CLOSERSTILL MEDICAL LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2017-07-25 | |
PRINCIPAL MEDIA LIMITED | Director | 2009-05-21 | CURRENT | 1998-12-24 | Dissolved 2017-01-17 | |
CLOSERSTILL MEDIA LIMITED | Director | 2008-11-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
FRANCE VET LIMITED | Director | 2017-08-31 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2017-08-10 | CURRENT | 2006-05-15 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-09 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-04-06 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL E-LEARNING AWARDS LTD | Director | 2017-03-24 | CURRENT | 1999-11-24 | Dissolved 2017-07-25 | |
CLOSERSTILL OCCUPATIONAL THERAPY LIMITED | Director | 2017-03-24 | CURRENT | 2012-11-21 | Dissolved 2017-07-25 | |
CLOSERSTILL TRADE DAYS LIMITED | Director | 2017-03-24 | CURRENT | 2014-05-27 | Dissolved 2017-07-25 | |
CLOSERSTILL SURGERY LIMITED | Director | 2017-03-24 | CURRENT | 2016-11-10 | Dissolved 2017-09-12 | |
CLOSER 2 MEDICAL LIMITED | Director | 2017-03-24 | CURRENT | 2011-06-16 | Dissolved 2017-11-21 | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-03-24 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-03-24 | CURRENT | 2016-05-25 | Active | |
SECURITY EXHIBITIONS LIMITED | Director | 2012-06-08 | CURRENT | 2009-04-27 | Active | |
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2015-03-08 | CURRENT | 2015-03-02 | Active | |
PHARMAGORA LIMITED | Director | 2014-04-06 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL MEDIA 1 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-29 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2008-11-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Phil William Soar on 2024-04-24 | ||
Director's details changed for Ms Suzanne Jane King on 2024-04-24 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-04-24 | ||
Director's details changed for Mr Philip James Nelson on 2024-04-24 | ||
Director's details changed for Mr Michael James Westcott on 2024-04-24 | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Suite 17, Exhibition House Addison Bridge Place London W14 8XP | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Michael James Westcott on 2023-09-26 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AP03 | Appointment of Ms Suzanne King as company secretary on 2017-09-19 | |
TM02 | Termination of appointment of Jonathan Ian Wood on 2017-09-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD | |
AP01 | DIRECTOR APPOINTED MS SUZANNE JANE KING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES NELSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WESTCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER | |
AP01 | DIRECTOR APPOINTED MR PHIL SOAR | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/14 FROM George House Herald Avenue Coventry Business Park Coventry CV5 6UB | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Jonathan Ian Wood as company secretary | |
AA01 | Current accounting period extended from 30/09/14 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CENTER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/13 FROM Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOSERSTILL NOMINEES LIMITED are:
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. |