London
W12 7SL
Director Name | Mrs Catherine Jane Mackinnon Little |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(31 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Vp Global Sales |
Country of Residence | England |
Correspondence Address | Venturex 1 Ariel Way London W12 7SL |
Director Name | Mrs Gemma Louise Simpson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(31 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Vp Business Operations |
Country of Residence | England |
Correspondence Address | Venturex 1 Ariel Way London W12 7SL |
Director Name | Mr Jonathan Mark Pooley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992 |
Appointment Duration | 18 years, 9 months (resigned 28 February 2011) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Coverdale Road London W12 8JL |
Secretary Name | Mr Jonathan Mark Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992 |
Appointment Duration | 18 years, 9 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Coverdale Road London W12 8JL |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Robert Elwin Scrafton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Importer/Distributor |
Correspondence Address | 593 Garratt Lane London SW18 4ST |
Director Name | Mr Michael Richard Sweeney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Importer/Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Dyne Road Kilburn London NW6 7DS |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 York Road Teddington Middlesex TW11 8SN |
Secretary Name | Mr Keith Wilson Fyfe |
---|---|
Status | Resigned |
Appointed | 01 March 2011(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Mr Mark Jonathan Chapman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Mr Keith Wilson Fyfe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(19 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warple Way London W3 0RX |
Secretary Name | Mark Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Mr Timothy James Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Secretary Name | Mr Timothy James Wright |
---|---|
Status | Resigned |
Appointed | 11 November 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Mr Simon John Case |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Warple Way London W3 0RX |
Secretary Name | Mr Simon John Case |
---|---|
Status | Resigned |
Appointed | 22 January 2014(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Mr Simon Richard Russell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Director Name | Mr Andrew Craig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Warple Way London W3 0RX |
Secretary Name | Mr Andrew Craig |
---|---|
Status | Resigned |
Appointed | 05 June 2015(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Sarah Thompson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(23 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warple Way London W3 0RX |
Secretary Name | Sarah Thompson |
---|---|
Status | Resigned |
Appointed | 29 January 2016(23 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Matthew Brown |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warple Way London W3 0RX |
Secretary Name | Matthew Brown |
---|---|
Status | Resigned |
Appointed | 29 July 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2020) |
Role | Company Director |
Correspondence Address | 3 Warple Way London W3 0RX |
Director Name | Chris Casgar |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2020) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Director Name | Robyn Clifford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2020) |
Role | Chief Product Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Director Name | Drew Fiorenza |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Director Name | Kevin Martin Hayes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Director Name | Charles Mattlage Ruprecht |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR |
Director Name | Douglas Leon Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Venturex 1 Ariel Way London W12 7SL |
Website | npwgifts.com |
---|---|
Telephone | 020 87352777 |
Telephone region | London |
Registered Address | Venturex 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,771,257 |
Gross Profit | £8,655,549 |
Net Worth | £10,278,473 |
Cash | £1,464,961 |
Current Liabilities | £1,817,247 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
25 July 2014 | Delivered on: 7 August 2014 Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee) Classification: A registered charge Outstanding |
---|---|
25 July 2014 | Delivered on: 1 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
22 January 2013 | Delivered on: 8 February 2013 Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee) Classification: Deed of confirmation and amendment Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest (if any) present and future in and to the relevant secured asset meaning all of the assets and undertaking of the company the subject of any security created by under or supplemental to the debenture see image for full details. Outstanding |
4 November 2020 | Delivered on: 6 November 2020 Persons entitled: Webster Capital Iv, LP Classification: A registered charge Particulars: Debenture securing the assets noted therein. For more details please refer to the instrument. Outstanding |
29 October 2018 | Delivered on: 13 November 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 23 September 2014 Persons entitled: Inflexion 2010 General Partner Limited as Security Trustee for Itself and Each of the Secured Parties (Security Trustee) Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 8 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
22 January 2013 | Delivered on: 26 January 2013 Satisfied on: 7 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2012 | Delivered on: 18 December 2012 Satisfied on: 1 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 February 2012 | Delivered on: 1 March 2012 Satisfied on: 1 February 2013 Persons entitled: Inflexion 2010 General Partner Limited (In Its Capacity as Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 warple way, ealing, london. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 February 2012 | Delivered on: 23 February 2012 Satisfied on: 7 August 2014 Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 February 2012 | Delivered on: 23 February 2012 Satisfied on: 1 February 2013 Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 February 2012 | Delivered on: 23 February 2012 Satisfied on: 1 February 2013 Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 December 2020 | Termination of appointment of Robyn Clifford as a director on 28 November 2020 (1 page) |
---|---|
6 November 2020 | Registration of charge 027224140014, created on 4 November 2020 (39 pages) |
12 October 2020 | Satisfaction of charge 027224140012 in full (1 page) |
12 October 2020 | Satisfaction of charge 027224140013 in full (1 page) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Matthew Brown as a secretary on 15 April 2020 (1 page) |
8 June 2020 | Termination of appointment of Matthew Brown as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Douglas Leon Williams as a director on 31 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Chris Casgar as a director on 31 March 2020 (1 page) |
20 April 2020 | Appointment of Kevin Martin Hayes as a director on 31 March 2020 (2 pages) |
20 April 2020 | Appointment of Charles Mattlage Ruprecht as a director on 31 March 2020 (2 pages) |
17 April 2020 | Satisfaction of charge 027224140011 in full (1 page) |
17 April 2020 | Satisfaction of charge 7 in full (2 pages) |
17 April 2020 | Satisfaction of charge 027224140009 in full (1 page) |
15 October 2019 | Appointment of Drew Fiorenza as a director on 7 October 2019 (2 pages) |
15 October 2019 | Appointment of Chris Casgar as a director on 7 October 2019 (2 pages) |
15 October 2019 | Appointment of Robyn Clifford as a director on 7 October 2019 (2 pages) |
11 July 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Simon Richard Russell as a director on 6 May 2019 (1 page) |
8 February 2019 | Full accounts made up to 28 February 2018 (28 pages) |
4 January 2019 | Satisfaction of charge 027224140008 in full (1 page) |
4 January 2019 | Satisfaction of charge 027224140010 in full (1 page) |
13 November 2018 | Registration of charge 027224140013, created on 29 October 2018 (25 pages) |
1 November 2018 | Registration of charge 027224140012, created on 29 October 2018 (37 pages) |
1 October 2018 | Notification of Vivona Brands Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Withdrawal of a person with significant control statement on 1 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (23 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (23 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from 3 Warple Way London W3 0RX to Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 3 Warple Way London W3 0RX to Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR on 20 December 2016 (1 page) |
18 October 2016 | Full accounts made up to 29 February 2016 (21 pages) |
18 October 2016 | Full accounts made up to 29 February 2016 (21 pages) |
2 August 2016 | Appointment of Matthew Brown as a secretary on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Matthew Brown as a secretary on 29 July 2016 (2 pages) |
1 August 2016 | Appointment of Matthew Brown as a director on 29 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Sarah Thompson as a secretary on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Sarah Thompson as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Sarah Thompson as a director on 29 July 2016 (1 page) |
1 August 2016 | Appointment of Matthew Brown as a director on 29 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Sarah Thompson as a secretary on 29 July 2016 (1 page) |
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
13 June 2016 | Appointment of Sarah Thompson as a director on 29 January 2016 (2 pages) |
13 June 2016 | Termination of appointment of Andrew Craig as a director on 29 January 2016 (1 page) |
13 June 2016 | Appointment of Sarah Thompson as a secretary on 29 January 2016 (2 pages) |
13 June 2016 | Appointment of Sarah Thompson as a director on 29 January 2016 (2 pages) |
13 June 2016 | Termination of appointment of Andrew Craig as a secretary on 29 January 2016 (1 page) |
13 June 2016 | Termination of appointment of Andrew Craig as a director on 29 January 2016 (1 page) |
13 June 2016 | Termination of appointment of Andrew Craig as a secretary on 29 January 2016 (1 page) |
13 June 2016 | Appointment of Sarah Thompson as a secretary on 29 January 2016 (2 pages) |
7 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 July 2015 | Full accounts made up to 28 February 2015 (21 pages) |
20 July 2015 | Group of companies' accounts made up to 25 July 2014 (25 pages) |
20 July 2015 | Group of companies' accounts made up to 25 July 2014 (25 pages) |
20 July 2015 | Full accounts made up to 28 February 2015 (21 pages) |
5 June 2015 | Termination of appointment of Simon John Case as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Simon John Case as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Simon John Case as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Simon John Case as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Simon John Case as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Andrew Craig as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andrew Craig as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andrew Craig as a secretary on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andrew Craig as a secretary on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Simon John Case as a director on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Andrew Craig as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andrew Craig as a secretary on 5 June 2015 (2 pages) |
12 May 2015 | Previous accounting period shortened from 25 July 2015 to 28 February 2015 (1 page) |
12 May 2015 | Previous accounting period shortened from 25 July 2015 to 28 February 2015 (1 page) |
12 January 2015 | Termination of appointment of Michael Richard Sweeney as a director on 29 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Michael Richard Sweeney as a director on 29 December 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 25 July 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 25 July 2014 (1 page) |
6 October 2014 | Appointment of Mr Simon Richard Russell as a director on 14 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Simon Richard Russell as a director on 14 July 2014 (2 pages) |
23 September 2014 | Registration of charge 027224140011, created on 11 September 2014 (17 pages) |
23 September 2014 | Registration of charge 027224140011, created on 11 September 2014 (17 pages) |
8 September 2014 | Registration of charge 027224140010, created on 21 August 2014 (15 pages) |
8 September 2014 | Registration of charge 027224140010, created on 21 August 2014 (15 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Registration of charge 027224140009, created on 25 July 2014 (46 pages) |
7 August 2014 | Registration of charge 027224140009, created on 25 July 2014 (46 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 6 in full (4 pages) |
7 August 2014 | Satisfaction of charge 6 in full (4 pages) |
1 August 2014 | Registration of charge 027224140008, created on 25 July 2014 (61 pages) |
1 August 2014 | Registration of charge 027224140008, created on 25 July 2014 (61 pages) |
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 February 2014 | Appointment of Mr Simon John Case as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Timothy Wright as a secretary (1 page) |
4 February 2014 | Appointment of Mr Simon John Case as a director (2 pages) |
4 February 2014 | Appointment of Mr Simon John Case as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Timothy Wright as a secretary (1 page) |
4 February 2014 | Appointment of Mr Simon John Case as a director (2 pages) |
12 November 2013 | Appointment of Mr Timothy James Wright as a secretary (1 page) |
12 November 2013 | Appointment of Mr Timothy James Wright as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Chapman as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Chapman as a director (1 page) |
11 November 2013 | Termination of appointment of Mark Chapman as a director (1 page) |
11 November 2013 | Termination of appointment of Mark Chapman as a secretary (1 page) |
7 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
7 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
5 June 2013 | Director's details changed for Mark Chapman on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mark Chapman on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mark Chapman on 4 June 2013 (2 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
22 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Memorandum and Articles of Association (8 pages) |
7 February 2013 | Memorandum and Articles of Association (8 pages) |
7 February 2013 | Resolutions
|
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 October 2012 | Appointment of Mr Timothy James Wright as a director (2 pages) |
29 October 2012 | Appointment of Mr Timothy James Wright as a director (2 pages) |
17 October 2012 | Termination of appointment of Keith Fyfe as a director (1 page) |
17 October 2012 | Termination of appointment of Keith Fyfe as a director (1 page) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Auditor's resignation (1 page) |
11 June 2012 | Auditor's resignation (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
24 February 2012 | Termination of appointment of Keith Fyfe as a secretary (2 pages) |
24 February 2012 | Appointment of Mark Chapman as a director (3 pages) |
24 February 2012 | Appointment of Keith Wilson Fyfe as a director (3 pages) |
24 February 2012 | Appointment of Mark Chapman as a director (3 pages) |
24 February 2012 | Termination of appointment of Keith Fyfe as a secretary (2 pages) |
24 February 2012 | Appointment of Mark Chapman as a secretary (4 pages) |
24 February 2012 | Appointment of Mark Chapman as a secretary (4 pages) |
24 February 2012 | Appointment of Keith Wilson Fyfe as a director (3 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 September 2011 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
30 September 2011 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of Jonathan Pooley as a secretary (1 page) |
2 March 2011 | Appointment of Mr Keith Wilson Fyfe as a secretary (1 page) |
2 March 2011 | Termination of appointment of Jonathan Pooley as a secretary (1 page) |
2 March 2011 | Termination of appointment of Jonathan Pooley as a director (1 page) |
2 March 2011 | Termination of appointment of Jonathan Pooley as a director (1 page) |
2 March 2011 | Appointment of Mr Keith Wilson Fyfe as a secretary (1 page) |
25 November 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
25 November 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a medium company made up to 31 May 2009 (17 pages) |
12 February 2010 | Accounts for a medium company made up to 31 May 2009 (17 pages) |
9 November 2009 | Company name changed natural products (uk) LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Company name changed natural products (uk) LIMITED\certificate issued on 09/11/09
|
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
28 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
21 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
16 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
13 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
1 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members
|
23 June 2004 | Return made up to 11/06/04; full list of members
|
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members
|
20 June 2001 | Return made up to 11/06/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members
|
26 June 2000 | Return made up to 11/06/00; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 3 warple way london W3 0RX (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 3 warple way london W3 0RX (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 2 kimberley road london NW6 7SG (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 2 kimberley road london NW6 7SG (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Return made up to 11/06/95; full list of members
|
3 July 1995 | Return made up to 11/06/95; full list of members
|
12 June 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 August 1994 | Registered office changed on 31/08/94 from: 27-29 lonsdale road london NW6 6RA (1 page) |
31 August 1994 | Registered office changed on 31/08/94 from: 27-29 lonsdale road london NW6 6RA (1 page) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
11 June 1992 | Incorporation (17 pages) |
11 June 1992 | Incorporation (17 pages) |