NAUTILUS DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 04509523
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address GROUND FLOOR, 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from C/O C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 May 2016. The most likely internet sites of NAUTILUS DEVELOPMENTS LIMITED are www.nautilusdevelopments.co.uk, and www.nautilus-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nautilus Developments Limited is a Private Limited Company. The company registration number is 04509523. Nautilus Developments Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Nautilus Developments Limited is Ground Floor 45 Pall Mall London England Sw1y 5jg. The company`s financial liabilities are £150.24k. It is £14.8k against last year. The cash in hand is £4.24k. It is £-2.17k against last year. And the total assets are £451.1k, which is £-104.02k against last year. GREENFIELD, Annabel Sarah is a Secretary of the company. GREENFIELD, Annabel Sarah is a Director of the company. GREENFIELD, Guy Rupert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


nautilus developments Key Finiance

LIABILITIES £150.24k
+10%
CASH £4.24k
-34%
TOTAL ASSETS £451.1k
-19%
All Financial Figures

Current Directors

Secretary
GREENFIELD, Annabel Sarah
Appointed Date: 13 August 2002

Director
GREENFIELD, Annabel Sarah
Appointed Date: 13 August 2002
59 years old

Director
GREENFIELD, Guy Rupert
Appointed Date: 13 August 2002
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Mr Guy Rupert Greenfield
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annabel Sarah Greenfield
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAUTILUS DEVELOPMENTS LIMITED Events

27 Aug 2016
Confirmation statement made on 13 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2016
Registered office address changed from C/O C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 May 2016
23 Nov 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
06 Sep 2002
New director appointed
06 Sep 2002
Registered office changed on 06/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Sep 2002
Secretary resigned
06 Sep 2002
Director resigned
13 Aug 2002
Incorporation

NAUTILUS DEVELOPMENTS LIMITED Charges

24 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Naotilus golf links road westward westward devon t/no dn…
5 July 2006
Debenture
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The octagon and beachside golf links road westward ho!…