Company Information for NO 1 INVESTMENTS LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
|
Company Registration Number
03775757
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NO 1 INVESTMENTS LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Other companies in HP9 | |
Company Number | 03775757 | |
---|---|---|
Company ID Number | 03775757 | |
Date formed | 1999-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2021 | |
Account next due | 30/11/2023 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 20:31:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NO 1 INVESTMENTS PTY. LIMITED. | Active | Company formed on the 1997-01-15 |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY IRENE RACHER |
||
MICHAEL RACHER |
||
SHIRLEY IRENE RACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCANTILE DEVELOPMENTS LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2017-12-10 | |
ANSGATE (LONDON) LIMITED | Company Secretary | 2003-05-15 | CURRENT | 2003-04-08 | Active | |
ARGROVE PROPERTIES LIMITED | Company Secretary | 2002-09-12 | CURRENT | 1996-08-29 | Dissolved 2014-12-02 | |
KENSIDE PROPERTIES LIMITED | Company Secretary | 2002-09-12 | CURRENT | 1994-02-14 | Active - Proposal to Strike off | |
ANSGATE LIMITED | Company Secretary | 2002-04-12 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
ANSGATE DEVELOPMENTS LIMITED | Director | 2011-09-08 | CURRENT | 2011-05-10 | Dissolved 2017-08-08 | |
ANSGATE LIMITED | Director | 1998-05-14 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
ARGROVE PROPERTIES LIMITED | Director | 1996-09-12 | CURRENT | 1996-08-29 | Dissolved 2014-12-02 | |
WORTH CONSTRUCTION LIMITED | Director | 1992-09-30 | CURRENT | 1991-09-09 | Dissolved 2014-11-18 | |
ANSGATE SECURITIES (1985) LIMITED | Director | 1992-01-28 | CURRENT | 1985-01-28 | Liquidation | |
ANSGATE LIMITED | Director | 2013-11-22 | CURRENT | 1998-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Current accounting period shortened from 31/08/22 TO 30/08/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/17 FROM (Suite G9) Springfield House Sandling Road Maidstone Kent ME14 2LP | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Bron House Old Long Grove Seer Green Beaconsfield Bucks HP9 2QH | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM 2Nd Floor Polygon House 18-20 Bromells Road Clapham Common London SW4 0BG | |
AA01 | Previous accounting period extended from 30/06/13 TO 31/08/13 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHIRLEY IRENE RACHER on 2011-05-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RACHER / 24/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY IRENE RACHER / 24/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUITE A VICTORY HOUSE QUAYSIDE CHATHAM KENT ME4 4QU | |
AR01 | 24/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY IRENE RACHER / 24/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RACHER / 04/02/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY RACHER / 04/02/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/05/2008 TO 30/06/2008 | |
363s | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: ARGROVE HOUSE 6 LANSDOWNE PLACE WINCANTON SOMERSET BA9 9FB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
123 | NC INC ALREADY ADJUSTED 14/12/06 | |
RES04 | £ NC 100/50000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/12/06--------- £ SI 49998@1=49998 £ IC 2/50000 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 21 GROSVENOR CRESCENT MEWS LONDON SW1X 7EX | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/01 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NO 1 INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NO 1 INVESTMENTS 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. |