London
WC2A 1LS
Director Name | Mr Anthony Patrick Ridgwell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(49 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Anthony Patrick Ridgwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(49 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Peter Charles William Green |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 35 St Georges Crescent Droitwich Worcestershire WR9 8BX |
Director Name | Mr Nigel Mervyn Sanders |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 11 Holne Chase London N2 0PQ |
Secretary Name | Mr Raymond Brazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 32 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Raymond Brazell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 November 2003) |
Role | F C A Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Secretary Name | Mr Christopher Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Website | napierbrown.co.uk |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | N.b. Fruit LTD 49.50% Deferred |
---|---|
99 at £1 | N.b. Fruit LTD 49.50% Ordinary |
1 at £1 | Napier Brown Holdings LTD 0.50% Deferred |
1 at £1 | Napier Brown Holdings LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,394 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2023 | Application to strike the company off the register (3 pages) |
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for Mr Anthony Patrick Ridgwell on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Patrick George Ridgwell on 10 May 2022 (2 pages) |
10 May 2022 | Secretary's details changed for Mr Anthony Patrick Ridgwell on 10 May 2022 (1 page) |
5 May 2022 | Registered office address changed from C/O Napier Brown Holdings Ltd International House 1 st Katharines Way London E1W 1XB to 22 Chancery Lane London WC2A 1LS on 5 May 2022 (1 page) |
5 May 2022 | Change of details for Napier Brown Holdings as a person with significant control on 5 May 2022 (2 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
17 July 2018 | Notification of Anthony Ridgwell as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
21 January 2005 | Total exemption full accounts made up to 28 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 28 March 2004 (8 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
15 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
15 January 2001 | Full accounts made up to 1 April 2000 (8 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members
|
31 July 2000 | Return made up to 16/07/00; full list of members
|
5 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
19 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
13 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 29 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 29 March 1997 (8 pages) |
18 August 1997 | Return made up to 16/07/97; full list of members (7 pages) |
18 August 1997 | Return made up to 16/07/97; full list of members (7 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (7 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (7 pages) |
18 September 1996 | Return made up to 16/07/96; change of members (7 pages) |
18 September 1996 | Return made up to 16/07/96; change of members (7 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |
6 February 1995 | Resolutions
|
29 January 1995 | Director resigned (2 pages) |
8 August 1994 | Full accounts made up to 2 April 1994 (6 pages) |
26 July 1994 | Return made up to 16/07/94; no change of members (6 pages) |
16 September 1993 | Full accounts made up to 27 March 1993 (6 pages) |
23 July 1993 | Return made up to 16/07/93; no change of members (4 pages) |
5 January 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
4 December 1992 | Resolutions
|
7 August 1992 | Return made up to 16/07/92; full list of members (5 pages) |
11 March 1992 | Director resigned;new director appointed (1 page) |
30 July 1991 | Return made up to 16/07/91; no change of members (6 pages) |
25 July 1991 | Resolutions
|
24 July 1990 | Return made up to 16/07/90; full list of members (4 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (5 pages) |
8 June 1990 | Registered office changed on 08/06/90 from: windsor hse high st kings heath birmingham B23 5RT (1 page) |
14 August 1989 | Full accounts made up to 31 March 1989 (6 pages) |
14 August 1989 | Return made up to 10/07/89; full list of members (4 pages) |
26 June 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 October 1988 | Return made up to 26/07/88; full list of members (4 pages) |
7 October 1988 | Full accounts made up to 31 March 1988 (12 pages) |
19 April 1988 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
19 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
14 July 1987 | Return made up to 29/05/87; full list of members (8 pages) |
6 November 1986 | Full accounts made up to 31 December 1985 (11 pages) |
7 August 1986 | New director appointed (1 page) |