Beckenham
BR3 1RJ
Director Name | Mr David John Cordell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 November 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Hayes Wood Avenue Bromley BR2 7BG |
Director Name | Mr Kenneth Richard Daniel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(25 years after company formation) |
Appointment Duration | 7 years |
Role | Track Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Copers Cope Road Beckenham BR3 1RJ |
Director Name | Mr Simon Alexander Kerr |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 March 2020(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham BR3 1RJ |
Director Name | Mr David Laurence Appleton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Copers Cope Road Beckenham BR3 1RJ |
Director Name | Jeremy Daniel Barton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 10 February 1993) |
Role | Solicitor |
Correspondence Address | 133 Wycliffe Road Northampton Northamptonshire NN1 5JJ |
Secretary Name | Mr James Fergus Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 10 February 1993) |
Role | Trainee Solicitor |
Correspondence Address | 203a Latchmore Road Clapham Junction London SW11 1LA |
Director Name | Peter James George Baigent |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Jack Braughton |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 130 Willersley Avenue Sidcup Kent DA15 9EN |
Director Name | Alan John Brent |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Abbots Way Beckenham Kent BR3 3RL |
Director Name | Simon Geoffrey Martin Parsons |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2003) |
Role | Systems Analyst |
Correspondence Address | 45 Bridle Road Croydon Surrey CR0 8HN |
Director Name | Andrew John Baker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 March 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 92 Goodhart Way West Wickham Kent BR4 0EY |
Secretary Name | Simon Geoffrey Martin Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2003) |
Role | Systems Analyst |
Correspondence Address | 45 Bridle Road Croydon Surrey CR0 8HN |
Director Name | Nanette Cross |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2008) |
Role | Sports Coach |
Correspondence Address | 175 Southlands Road Bromley Kent BR2 9QZ |
Secretary Name | Nanette Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2015) |
Role | Sports Coach |
Correspondence Address | 175 Southlands Road Bromley Kent BR2 9QZ |
Director Name | Michael David Martineau |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 59 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nptm.co.uk |
---|
Registered Address | Norman Park Track Hayes Lane Norman Park Bromley Kent BR2 9EG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,913 |
Cash | £63,017 |
Current Liabilities | £15,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
---|---|
31 March 2020 | Appointment of Mr Simon Kerr as a director on 19 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
7 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 April 2017 | Appointment of Mr Kenneth Richard Daniel as a director on 1 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 April 2017 | Appointment of Mr Kenneth Richard Daniel as a director on 1 April 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
14 April 2016 | Termination of appointment of Andrew John Baker as a director on 28 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Andrew John Baker as a director on 28 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Nanette Cross as a secretary on 30 June 2015 (1 page) |
14 April 2016 | Termination of appointment of Nanette Cross as a secretary on 30 June 2015 (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
18 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
17 April 2014 | Termination of appointment of Jack Braughton as a director (1 page) |
17 April 2014 | Termination of appointment of Michael Martineau as a director (1 page) |
17 April 2014 | Termination of appointment of Michael Martineau as a director (1 page) |
17 April 2014 | Termination of appointment of Peter Baigent as a director (1 page) |
17 April 2014 | Termination of appointment of Peter Baigent as a director (1 page) |
17 April 2014 | Termination of appointment of Jack Braughton as a director (1 page) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Appointment of Mr David John Cordell as a director (2 pages) |
7 November 2013 | Appointment of Mr David John Cordell as a director (2 pages) |
6 November 2013 | Appointment of Mr Christopher John Hilditch as a director (2 pages) |
6 November 2013 | Appointment of Mr Christopher John Hilditch as a director (2 pages) |
26 April 2013 | Termination of appointment of Alan Brent as a director (1 page) |
26 April 2013 | Termination of appointment of Alan Brent as a director (1 page) |
26 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
26 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (7 pages) |
14 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
14 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
9 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
9 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
30 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Andrew John Baker on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Jack Braughton on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael David Martineau on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael David Martineau on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Jack Braughton on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter James George Baigent on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan John Brent on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter James George Baigent on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan John Brent on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew John Baker on 31 March 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Annual return made up to 31/03/09 (3 pages) |
6 April 2009 | Annual return made up to 31/03/09 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Director appointed michael david martineau (2 pages) |
18 July 2008 | Director appointed michael david martineau (2 pages) |
22 May 2008 | Appointment terminated director nanette cross (1 page) |
22 May 2008 | Annual return made up to 31/03/08 (3 pages) |
22 May 2008 | Appointment terminated director nanette cross (1 page) |
22 May 2008 | Annual return made up to 31/03/08 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Annual return made up to 31/03/07 (2 pages) |
25 April 2007 | Annual return made up to 31/03/07 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Annual return made up to 31/03/06 (2 pages) |
18 April 2006 | Annual return made up to 31/03/06 (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 April 2005 | Annual return made up to 31/03/05
|
9 April 2005 | Annual return made up to 31/03/05
|
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 April 2004 | Annual return made up to 31/03/04 (5 pages) |
21 April 2004 | Annual return made up to 31/03/04 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | Secretary resigned;director resigned (1 page) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | Secretary resigned;director resigned (1 page) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Annual return made up to 31/03/03 (5 pages) |
12 April 2003 | Annual return made up to 31/03/03 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 May 2002 | Annual return made up to 31/03/02 (4 pages) |
2 May 2002 | Annual return made up to 31/03/02 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 May 2001 | Annual return made up to 31/03/01 (4 pages) |
2 May 2001 | Annual return made up to 31/03/01 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 April 2000 | Annual return made up to 31/03/00
|
14 April 2000 | Annual return made up to 31/03/00
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 April 1999 | Annual return made up to 31/03/99 (6 pages) |
13 April 1999 | Annual return made up to 31/03/99 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 April 1998 | Annual return made up to 31/03/98 (6 pages) |
20 April 1998 | Annual return made up to 31/03/98 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
15 April 1997 | Annual return made up to 31/03/97 (6 pages) |
15 April 1997 | Annual return made up to 31/03/97 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
8 September 1996 | Memorandum and Articles of Association (24 pages) |
8 September 1996 | Memorandum and Articles of Association (24 pages) |
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
29 April 1996 | Annual return made up to 31/03/96 (6 pages) |
29 April 1996 | Annual return made up to 31/03/96 (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 April 1995 | Annual return made up to 31/03/95 (6 pages) |
12 April 1995 | Annual return made up to 31/03/95 (6 pages) |