Leeds
West Yorkshire
LS4 2PU
Director Name | Ms Nompumelelo Megan Nxumalo |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 - 17 The Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB |
Director Name | Mrs Christine Nxumalo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 October 2012) |
Role | Ethics And Oversight |
Country of Residence | England |
Correspondence Address | 57 Cross Green Lane Cross Green Leeds West Yorkshire LS9 0DQ |
Secretary Name | Mrs Diane Nxumalo |
---|---|
Status | Resigned |
Appointed | 19 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ |
Registered Address | 15 Margaret Street Wakefield WF1 2DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Eugene Xolani Nxumalo Esq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,236 |
Cash | £34,863 |
Current Liabilities | £8,733 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
25 September 2014 | Delivered on: 25 September 2014 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
9 January 2021 | Micro company accounts made up to 26 November 2020 (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 26 November 2019 (3 pages) |
11 December 2020 | Cessation of Bernard Rholem Nxumalo as a person with significant control on 1 September 2020 (1 page) |
11 December 2020 | Notification of Eugene Xolani Nxumalo as a person with significant control on 12 July 2019 (2 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
24 August 2020 | Registered office address changed from 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ United Kingdom to 10 Burley Hill Trading Estate Manguni Makhosi Group Leeds West Yorkshire LS4 2PU on 24 August 2020 (1 page) |
19 August 2020 | Resolutions
|
10 July 2020 | Termination of appointment of Diane Nxumalo as a secretary on 1 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
26 June 2020 | Satisfaction of charge 081462960001 in full (1 page) |
21 April 2020 | Notification of Bernard Rholem Nxumalo as a person with significant control on 20 April 2020 (2 pages) |
21 April 2020 | Cessation of Eugene Nxumalo as a person with significant control on 20 April 2020 (1 page) |
21 April 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
24 September 2019 | Director's details changed for Mr Eugene Nxumalo on 18 September 2019 (2 pages) |
24 September 2019 | Appointment of Ms Nompumelelo Megan Nxumalo as a director on 19 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Eugene X Nxumalo, Esq on 18 September 2019 (2 pages) |
23 September 2019 | Appointment of Mrs Diane Nxumalo as a secretary on 19 September 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 26 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 26 November 2017 (2 pages) |
28 September 2018 | Registered office address changed from 36 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ England to 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ on 28 September 2018 (1 page) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from 45 Gillender Street City of London E14 6RN England to 36 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ on 2 July 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 26 November 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 26 November 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 August 2016 | Micro company accounts made up to 26 November 2015 (2 pages) |
27 August 2016 | Micro company accounts made up to 26 November 2015 (2 pages) |
31 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 November 2015 | Registered office address changed from C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW to 45 Gillender Street City of London E14 6RN on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW to 45 Gillender Street City of London E14 6RN on 18 November 2015 (1 page) |
29 September 2015 | Register inspection address has been changed to Morena Capital Compliance Officer 45 Gillender Street London E14 6RN (2 pages) |
29 September 2015 | Register inspection address has been changed to Morena Capital Compliance Officer 45 Gillender Street London E14 6RN (2 pages) |
26 August 2015 | Micro company accounts made up to 26 November 2014 (4 pages) |
26 August 2015 | Micro company accounts made up to 26 November 2014 (4 pages) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
25 September 2014 | Registration of charge 081462960001, created on 25 September 2014 (29 pages) |
25 September 2014 | Registration of charge 081462960001, created on 25 September 2014 (29 pages) |
5 September 2014 | Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0TH England to C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Eugene Xolani Nxumalo on 1 July 2014 (3 pages) |
5 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0TH England to C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Eugene Xolani Nxumalo on 1 July 2014 (3 pages) |
5 September 2014 | Director's details changed for Mr Eugene Xolani Nxumalo on 1 July 2014 (3 pages) |
5 September 2014 | Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0TH England to C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW on 5 September 2014 (1 page) |
27 April 2014 | Current accounting period extended from 31 July 2014 to 26 November 2014 (1 page) |
27 April 2014 | Current accounting period extended from 31 July 2014 to 26 November 2014 (1 page) |
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
10 April 2014 | Registered office address changed from 21 Gloster Ridley Court St Annes Canary Wharf City of London E14 7GE England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 21 Gloster Ridley Court St Annes Canary Wharf City of London E14 7GE England on 10 April 2014 (1 page) |
19 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of a director (1 page) |
19 August 2013 | Termination of appointment of a director (1 page) |
19 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 August 2013 | Termination of appointment of Christine Nxumalo as a director (1 page) |
17 August 2013 | Termination of appointment of Christine Nxumalo as a director (1 page) |
1 October 2012 | Appointment of Mrs Christine Nxumalo as a director (2 pages) |
1 October 2012 | Appointment of Mrs Christine Nxumalo as a director (2 pages) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|