Company NameN.P. Holdings Limited
DirectorsWendy Nicole Knight and Nichole Marie Wheeler
Company StatusActive
Company Number00362957
CategoryPrivate Limited Company
Incorporation Date23 August 1940(83 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWendy Nicole Knight
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(77 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameWendy Nicole Knight
StatusCurrent
Appointed31 January 2018(77 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Nichole Marie Wheeler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2021(81 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameJoyce Odile Taylor
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(50 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressChalloner Court 224 Bromley Road
Shortlands
Bromley
Kent
BR2 0AB
Director NameAnthony Norman Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(50 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address11 Ladbroke Grove
London
W11 3BD
Director NamePatrick Gerald Hynds
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(50 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address46 South Croxted Road
London
SE21 8BD
Secretary NameSteven Maurice Dimech
NationalityBritish
StatusResigned
Appointed05 June 1991(50 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address8 Hodgkin Close
Thamesmead
London
SE28 8NT
Director NameDavid Peter Fryer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(52 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address426 Bedonwell Road
Abbey Wood
London
SE2 0SE
Director NameThomas Richard Matthews
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1993(53 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1996)
RoleEngineer
Correspondence Address10 Watertree Drive
The Woodlands Texas
Usa
Foreign
Director NameRaymond Thomas Royko
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1993(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 1998)
RoleAttorney
Correspondence Address2301 Haymaker Road
Monroeville
Pennsylvania
15146
Director NameJohn Wayne Jean
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1993(53 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1996)
RoleChief Financial Officer
Correspondence Address4815 Cassidy Place
Houston
Harris
Texas
77066
Secretary NameRaymond Thomas Royko
NationalityAmerican
StatusResigned
Appointed19 November 1993(53 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 1998)
RoleAttorney
Correspondence Address2301 Haymaker Road
Monroeville
Pennsylvania
15146
Secretary NameMark Adrian Callan
NationalityBritish
StatusResigned
Appointed21 January 1994(53 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 February 2002)
RoleCompany Accountant
Correspondence AddressFlat 3
16 Princess Road
London
SW19 8RB
Director NameMillard Harrison Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1996(55 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1998)
RoleChief Executive Officer
Correspondence Address87 South Longspur Drive
The Woodlands
Texas
77380
United States
Director NameGary Evan Tesch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1996(55 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2003)
RoleMarketing Executive
Correspondence Address5206 Three Oaks Circle
Houston
Texas
77069
Director NameMr Andrew Alan East
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(58 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NZ
Director NameMark Adrian Callan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2002)
RoleSecretary
Correspondence AddressFlat 3
16 Princess Road
London
SW19 8RB
Director NameMillard Jones Jr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2000(59 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address87 South Longspur Drive
The Woodlands
77380 Texas Usa
Foreign
Secretary NameSam E Johnston
NationalityBritish
StatusResigned
Appointed07 February 2002(61 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address9734 Sundew Dr
Houston
Texas 77070
United States
Director NameGeoffrey Stephen Dodd
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(62 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2005)
RoleSolicitor
Correspondence Address45 Grove Park Road
Chiswick
London
W4 3RU
Director NameCarlos Acuna Allen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2003(62 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Savio Way
Altrington
Middleton
Manchester
M24 1FZ
Secretary NameMr Andrew Alan East
NationalityBritish
StatusResigned
Appointed26 April 2006(65 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NZ
Director NameMr Seng Chowe Wong
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed31 January 2008(67 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 The Glade
Croydon
Surrey
CR0 7QE
Secretary NameMr Seng Chowe Wong
NationalitySingaporean
StatusResigned
Appointed31 January 2008(67 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 The Glade
Croydon
Surrey
CR0 7QE
Director NameDeborah Lynn Rutan Huff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2014(73 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 August 2014)
RoleController
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameStephen Edward Davis Van Buren
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2014(73 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 March 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Secretary NameTom Hoyer
StatusResigned
Appointed17 March 2014(73 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address105 Stanstead Road
Forest Hill
London
SE23 1HH
Director NameTom Hoyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(74 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameMichael Frank Schafer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2015(74 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2017)
RoleController
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameMs Janie Bucio
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(77 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 Stanstead Road
London
SE23 1HH
Director NameNelson Owen Head
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(77 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 Stanstead Road
London
SE23 1HH
Secretary NameJanie Bucio
StatusResigned
Appointed29 September 2017(77 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address105 Stanstead Road
London
SE23 1HH
Director NameMr Derrick Allen Doud
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2019(78 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19241 David Memorial Drive
Suite 150
The Woodlands
Texas
77385
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(62 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2006)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,028,235
Cash£3,009,860
Current Liabilities£30,916,002

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

11 October 2012Delivered on: 19 October 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re N.P.holdings limited euro currency account a/c no 63793899.
Outstanding
7 September 2007Delivered on: 13 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us dollar call deposit account number 87656588. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
4 May 2001Delivered on: 9 May 2001
Persons entitled: Ironpoint Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 25 march 1983.
Particulars: Rent deposit payment of £35,000.
Outstanding
1 October 1990Delivered on: 1 October 1990
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
1 October 1990Delivered on: 1 October 1990
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 consort road camberwell l/b of southwark title no 177621.
Fully Satisfied

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 September 2023Termination of appointment of Nichole Marie Wheeler as a director on 3 April 2023 (1 page)
27 September 2023Appointment of Mr Silverio Javier Vergara as a director on 3 April 2023 (2 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
7 September 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Full accounts made up to 31 December 2021 (50 pages)
29 July 2022Change of details for Hmt Holding Inc as a person with significant control on 4 June 2022 (2 pages)
29 July 2022Change of details for Hmt Holding Inc as a person with significant control on 5 June 2017 (2 pages)
29 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
24 January 2022Appointment of Mrs Nichole Marie Wheeler as a director on 28 October 2021 (2 pages)
24 January 2022Termination of appointment of Derrick Allen Doud as a director on 28 October 2021 (1 page)
2 November 2021Full accounts made up to 31 December 2020 (47 pages)
21 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
24 May 2021Full accounts made up to 31 December 2019 (49 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 December 2018 (46 pages)
20 January 2020Secretary's details changed for Wendy Nicole Knight on 15 January 2020 (1 page)
15 January 2020Registered office address changed from 105 Stanstead Road London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 15 January 2020 (1 page)
12 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
12 July 2019Change of details for Hmtbp Holdings Inc as a person with significant control on 4 June 2019 (2 pages)
12 July 2019Secretary's details changed for Wendy Nichole Knight on 5 June 2019 (1 page)
1 July 2019Appointment of Mr Derrick Allen Doud as a director on 9 April 2019 (2 pages)
1 July 2019Termination of appointment of Nelson Owen Head as a director on 9 April 2019 (1 page)
15 January 2019Accounts for a small company made up to 31 December 2017 (9 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 February 2018Appointment of Wendy Nichole Knight as a director on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of Janie Bucio as a director on 31 January 2018 (1 page)
14 February 2018Termination of appointment of Janie Bucio as a secretary on 31 January 2018 (1 page)
14 February 2018Appointment of Wendy Nichole Knight as a secretary on 31 January 2018 (2 pages)
15 December 2017Accounts for a small company made up to 31 December 2016 (33 pages)
15 December 2017Accounts for a small company made up to 31 December 2016 (33 pages)
17 October 2017Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Tom Hoyer as a secretary on 29 September 2017 (1 page)
17 October 2017Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages)
17 October 2017Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page)
17 October 2017Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of Tom Hoyer as a secretary on 29 September 2017 (1 page)
17 October 2017Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 December 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-12-19
  • GBP 91,626
  • ANNOTATION Replacement this document replaces the SR01 registered on 10/06/2016 as it was not properly delivered
(22 pages)
19 December 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-12-19
  • GBP 91,626
  • ANNOTATION Replacement this document replaces the SR01 registered on 10/06/2016 as it was not properly delivered
(22 pages)
8 November 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
8 November 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 91,626
(6 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 91,626
  • ANNOTATION Clarification a replacement AR01 was registered on 19/12/2016
(8 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 91,626
  • ANNOTATION Clarification a replacement AR01 was registered on 19/12/2016
(8 pages)
11 November 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
11 November 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
10 August 2015Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages)
10 August 2015Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 91,626
(4 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 91,626
(4 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 91,626
(4 pages)
29 June 2015Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages)
29 June 2015Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages)
29 June 2015Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page)
29 June 2015Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page)
26 February 2015Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page)
26 February 2015Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page)
7 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 91,626
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 91,626
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 91,626
(6 pages)
2 June 2014Appointment of Tom Hoyer as a secretary (2 pages)
2 June 2014Termination of appointment of Seng Wong as a secretary (1 page)
2 June 2014Appointment of Deborah Lynn Rutan Huff as a director (2 pages)
2 June 2014Termination of appointment of Carlos Allen as a director (1 page)
2 June 2014Termination of appointment of Carlos Allen as a director (1 page)
2 June 2014Appointment of Deborah Lynn Rutan Huff as a director (2 pages)
2 June 2014Termination of appointment of Seng Wong as a secretary (1 page)
2 June 2014Appointment of Tom Hoyer as a secretary (2 pages)
2 June 2014Appointment of Stephen Edward Davis Van Buren as a director (2 pages)
2 June 2014Appointment of Stephen Edward Davis Van Buren as a director (2 pages)
20 December 2013Termination of appointment of Andrew East as a director (1 page)
20 December 2013Termination of appointment of Andrew East as a director (1 page)
5 November 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
5 November 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
21 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 September 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
13 September 2007Particulars of mortgage/charge (6 pages)
13 September 2007Particulars of mortgage/charge (6 pages)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 June 2007Return made up to 05/06/07; full list of members (2 pages)
22 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 June 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
3 September 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
21 June 2003Full accounts made up to 31 December 2002 (17 pages)
21 June 2003Full accounts made up to 31 December 2002 (17 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
21 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Amended full accounts made up to 31 December 2001 (15 pages)
27 May 2002Amended full accounts made up to 31 December 2001 (15 pages)
8 April 2002Full accounts made up to 31 December 2001 (15 pages)
8 April 2002Full accounts made up to 31 December 2001 (15 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002Secretary resigned;director resigned (1 page)
22 June 2001Return made up to 05/06/01; full list of members (7 pages)
22 June 2001Return made up to 05/06/01; full list of members (7 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
29 January 2001Company name changed hmt rubbaglas LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed hmt rubbaglas LIMITED\certificate issued on 29/01/01 (2 pages)
26 June 2000Return made up to 05/06/00; full list of members (7 pages)
26 June 2000Return made up to 05/06/00; full list of members (7 pages)
24 May 2000Full accounts made up to 31 December 1999 (21 pages)
24 May 2000Full accounts made up to 31 December 1999 (21 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
24 June 1999Full accounts made up to 31 December 1998 (18 pages)
24 June 1999Full accounts made up to 31 December 1998 (18 pages)
21 June 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
21 June 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
23 December 1998Full accounts made up to 30 September 1998 (23 pages)
23 December 1998Full accounts made up to 30 September 1998 (23 pages)
17 August 1998Registered office changed on 17/08/98 from: 5 balfour place mount street london W1Y 5RG (1 page)
17 August 1998Registered office changed on 17/08/98 from: 5 balfour place, mount street, london, W1Y 5RG (1 page)
17 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 1997Full group accounts made up to 30 September 1997 (20 pages)
29 December 1997Full group accounts made up to 30 September 1997 (20 pages)
3 November 1997Full group accounts made up to 30 September 1996 (20 pages)
3 November 1997Full group accounts made up to 30 September 1996 (20 pages)
11 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
11 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
13 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 1996Return made up to 05/06/96; no change of members (6 pages)
19 June 1996Return made up to 05/06/96; no change of members (6 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
3 January 1996Full group accounts made up to 30 September 1995 (20 pages)
3 January 1996Full group accounts made up to 30 September 1995 (20 pages)
16 June 1995Return made up to 05/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1995Return made up to 05/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1995Full group accounts made up to 30 September 1994 (20 pages)
18 April 1995Full group accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
2 February 1994Company name changed rubbaglas (petroseals) LIMITED\certificate issued on 03/02/94 (2 pages)
2 February 1994Company name changed rubbaglas (petroseals) LIMITED\certificate issued on 03/02/94 (2 pages)
26 March 1993Memorandum and Articles of Association (12 pages)
26 March 1993Memorandum and Articles of Association (12 pages)
18 February 1985Company name changed\certificate issued on 18/02/85 (2 pages)
18 February 1985Company name changed\certificate issued on 18/02/85 (2 pages)
23 August 1940Certificate of incorporation (1 page)
23 August 1940Certificate of incorporation (1 page)