Company NameNosegay Limited
Company StatusActive
Company Number00710404
CategoryPrivate Limited Company
Incorporation Date13 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Joy Beckman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMrs Marion Ruth Yass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameNicholas Howard Woolf
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish,American
StatusCurrent
Appointed13 January 1998(36 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Daniel John Benjamin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(56 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Alexander David Yass
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(56 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameKathryn Amanda Woolf Smith
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican,British
StatusCurrent
Appointed29 March 2022(60 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMrs Pauline Woolf
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 1997)
RoleCompany Director
Correspondence AddressFlat 2 Rosscommon House
Lyndhurst Gardens Hampstead
London
Nw3
Secretary NameMr Philip Beckman
NationalityBritish
StatusResigned
Appointed13 June 1991(29 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redington Gardens
London
NW3 7RU

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Mr I. Yass & Mr P. Beckman
50.00%
Ordinary
150 at £1Mr Nicholas Woolf
50.00%
Ordinary

Financials

Year2014
Net Worth£37,838
Cash£32,949
Current Liabilities£31,915

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

15 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 January 2021Change of details for Mr Alexander David Yass as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mrs Marion Ruth Yass on 12 January 2021 (2 pages)
12 January 2021Change of details for Mr Daniel John Benjamin as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
12 January 2021Termination of appointment of Philip Beckman as a secretary on 27 July 2020 (1 page)
12 January 2021Change of details for Mr Irving Yass as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mrs Elizabeth Joy Beckman on 12 January 2021 (2 pages)
12 January 2021Cessation of Philip Beckman as a person with significant control on 27 July 2020 (1 page)
12 January 2021Change of details for Mr Nicholas Howard Woolf as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Alexander David Yass on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Daniel John Benjamin on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Nicholas Howard Woolf on 12 January 2021 (2 pages)
21 December 2020Registered office address changed from 1341 High Road Whetstone London N20 9HR to C/O Alexander & Co 17 st Ann's Square Manchester on 21 December 2020 (1 page)
14 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 November 2019Change of details for Mr Nicholas Woolf as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Nicholas Woolf on 4 November 2011 (2 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 May 2019Change of details for Mr Irving Yass as a person with significant control on 16 May 2019 (2 pages)
23 May 2019Director's details changed for Mrs Marion Ruth Yass on 16 May 2019 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2018Appointment of Mr Daniel John Benjamin as a director on 24 July 2018 (2 pages)
1 August 2018Appointment of Mr Alexander David Yass as a director on 24 July 2018 (2 pages)
16 January 2018Notification of Daniel John Benjamin as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
16 January 2018Notification of Alexander David Yass as a person with significant control on 1 January 2018 (2 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(6 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(6 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Nicholas Woolf on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Nicholas Woolf on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 January 2009Return made up to 02/01/09; full list of members (4 pages)
23 January 2009Return made up to 02/01/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2006Return made up to 02/01/06; full list of members (3 pages)
23 January 2006Return made up to 02/01/06; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 January 2002Return made up to 02/01/02; full list of members (7 pages)
25 January 2002Return made up to 02/01/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
22 January 2001Return made up to 02/01/01; full list of members (7 pages)
22 January 2001Return made up to 02/01/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 January 2000Return made up to 02/01/00; full list of members (7 pages)
30 January 2000Return made up to 02/01/00; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
5 February 1999Return made up to 02/01/99; full list of members (8 pages)
5 February 1999Return made up to 02/01/99; full list of members (8 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
20 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)