London
EC3R 7AG
Director Name | James Fennell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Bruce Robert McLeod |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Bruce Robert McLeod |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jonathan Robert Wallace |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Neil Goldsmith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(30 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Ms Rebecca Caines |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(31 years, 3 months after company formation) |
Appointment Duration | 5 days |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Geoffrey Francis Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Mr Geoffrey Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gonnerston St Albans Hertfordshire AL3 4SZ |
Director Name | David Charles Gavin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 April 2005) |
Role | Town Planner |
Correspondence Address | 27 Temple Avenue London N20 9EJ |
Director Name | Mr Michael Claude Aukett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 June 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61 Drayton Gardens London SW10 9RT |
Director Name | Gareth Alan Morgan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 January 2007) |
Role | Town Planner |
Correspondence Address | 30 St James Close London N20 0NS |
Director Name | Mr Nigel Laurence Perry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 January 2010) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Fiona Clare Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years after company formation) |
Appointment Duration | 5 years (resigned 09 January 2001) |
Role | Secretary |
Correspondence Address | 32 Effra Road Wimbledon London SW19 8PP |
Director Name | Justin James Gartland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 23 Regent Crescent Skipton North Yorkshire BD23 1BG |
Director Name | Philip Roderick Barnes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 10 Fernville Road Gosforth Newcastle Upon Tyne NE2 4HT |
Director Name | Neil David Goldsmith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 48 Crescent Road Bromley Kent BR1 3PW |
Director Name | Iain Rhind |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 35 Valley Road Shortlands Bromley Kent BR2 0HB |
Secretary Name | Stephanie Catherine Dorothee Silcock |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 January 2001(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2003) |
Role | Financial Controller |
Correspondence Address | 17 Richfield Road Bushey Heath Hertfordshire WD23 4RR |
Director Name | Roger Aldridge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2003) |
Role | Chartered Surveyor |
Correspondence Address | The Orchard 33 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Director Name | Mr Nicholas Raymond Wheat |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2006) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Secretary Name | Anthony Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 15 The Boltons Wembley Middlesex HA0 2SL |
Director Name | Iain Rhind |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2009) |
Role | Town Planner |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Steven Butterworth |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2009) |
Role | Town Planner |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Neil Goldsmith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2012) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Jane Hirst |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2011) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Dr Malcolm Hockaday |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(17 years after company formation) |
Appointment Duration | 4 years (resigned 10 February 2014) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Westville House Fitzalan Road Cardiff CF24 0EL Wales |
Director Name | Mr Jonathan Robert Wallace |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2013) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 All Saints Street London N1 9RL |
Director Name | Mr Peter Douglas Wilks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2016) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Matthew Alan Spry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2018) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Justin James Gartland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 April 2024) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Simon John Slatford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2018) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 14 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Harvey Edward Emms |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2021) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas Building, 3rd Floor St. Nicholas Stree Newcastle Upon Tyne NE1 1RF |
Director Name | Mr John Philip Cottrell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2020) |
Role | Town Planner |
Country of Residence | Wales |
Correspondence Address | Lichfields, Helmont House Churchill Way Cardiff CF10 2HE Wales |
Director Name | Mr Nicholas Paul Thompson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2023) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | nlpplanning.com |
---|---|
Telephone | 029 20435880 |
Telephone region | Cardiff |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 8 other UK companies use this postal address |
290k at £1 | Lichfield Corporate Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,435,559 |
Net Worth | £7,754,684 |
Cash | £4,059,490 |
Current Liabilities | £5,227,300 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
28 April 2004 | Delivered on: 30 April 2004 Persons entitled: Wolff Olins Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,900.25 and any additional amounts paid by way of rent deposit pursuant to the deed and any part of such amount or amounts from time to time in the account. Outstanding |
---|---|
12 February 1993 | Delivered on: 17 February 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
4 July 2023 | Full accounts made up to 30 September 2022 (23 pages) |
5 April 2023 | Appointment of Mr Neil Goldsmith as a director on 5 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Nicholas Paul Thompson as a director on 5 April 2023 (1 page) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Harvey Edward Emms as a director on 28 September 2021 (1 page) |
28 September 2021 | Appointment of Mr Jonathan Robert Wallace as a director on 28 September 2021 (2 pages) |
26 June 2021 | Full accounts made up to 30 September 2020 (26 pages) |
22 June 2021 | Secretary's details changed for Bruce Robert Mcleod on 20 June 2021 (1 page) |
22 June 2021 | Director's details changed for James Fennell on 20 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Robert Henry Warner on 20 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Bruce Robert Mcleod on 20 June 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
7 October 2020 | Appointment of Mr Nicholas Paul Thompson as a director on 7 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of John Philip Cottrell as a director on 7 October 2020 (1 page) |
7 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
25 March 2020 | Registered office address changed from 14 Regents Wharf All Saints Street London N1 9RL to The Minster Building 21 Mincing Lane London EC3R 7AG on 25 March 2020 (1 page) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Mr John Philip Cottrell as a director on 23 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Simon John Slatford as a director on 23 November 2018 (1 page) |
24 September 2018 | Termination of appointment of Matthew Alan Spry as a director on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Harvey Edward Emms as a director on 24 September 2018 (2 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
8 June 2018 | Termination of appointment of Geoffrey Francis Smith as a director on 5 June 2018 (1 page) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
19 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
2 March 2017 | Appointment of Mrs Kay Elizabeth Chaldecott as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Kay Elizabeth Chaldecott as a director on 1 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 January 2016 | Appointment of Mr Simon John Slatford as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Simon John Slatford as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Peter Douglas Wilks as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Peter Douglas Wilks as a director on 28 January 2016 (1 page) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
23 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
10 February 2014 | Appointment of Mr Justin James Gartland as a director (2 pages) |
10 February 2014 | Termination of appointment of Malcolm Hockaday as a director (1 page) |
10 February 2014 | Termination of appointment of Malcolm Hockaday as a director (1 page) |
10 February 2014 | Appointment of Mr Justin James Gartland as a director (2 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
6 August 2013 | Termination of appointment of Jonathan Wallace as a director (1 page) |
6 August 2013 | Termination of appointment of Jonathan Wallace as a director (1 page) |
6 August 2013 | Appointment of Mr Matthew Alan Spry as a director (2 pages) |
6 August 2013 | Appointment of Mr Matthew Alan Spry as a director (2 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Termination of appointment of Neil Goldsmith as a director (1 page) |
11 January 2013 | Appointment of Mr Peter Douglas Wilks as a director (2 pages) |
11 January 2013 | Termination of appointment of Neil Goldsmith as a director (1 page) |
11 January 2013 | Appointment of Mr Peter Douglas Wilks as a director (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
4 April 2011 | Appointment of Jonathan Wallace as a director (3 pages) |
4 April 2011 | Appointment of Jonathan Wallace as a director (3 pages) |
29 March 2011 | Termination of appointment of Jane Hirst as a director (1 page) |
29 March 2011 | Termination of appointment of Jane Hirst as a director (1 page) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (10 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
20 January 2010 | Appointment of Dr Malcolm Hockaday as a director (3 pages) |
20 January 2010 | Appointment of Dr Malcolm Hockaday as a director (3 pages) |
18 January 2010 | Termination of appointment of Nigel Perry as a director (1 page) |
18 January 2010 | Termination of appointment of Nigel Perry as a director (1 page) |
12 January 2010 | Director's details changed for Mr Nigel Laurence Perry on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Hirst on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Geoffrey Francis Smith on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Bruce Robert Mcleod on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Fennell on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Neil Goldsmith on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Fennell on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Robert Henry Warner on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Hirst on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Robert Henry Warner on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Neil Goldsmith on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Bruce Robert Mcleod on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Geoffrey Francis Smith on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Nigel Laurence Perry on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Termination of appointment of Steven Butterworth as a director (2 pages) |
20 October 2009 | Termination of appointment of Steven Butterworth as a director (2 pages) |
1 September 2009 | Director appointed jane hirst (1 page) |
1 September 2009 | Director appointed jane hirst (1 page) |
15 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
26 February 2009 | Director appointed neil goldsmith (1 page) |
26 February 2009 | Director appointed neil goldsmith (1 page) |
24 February 2009 | Appointment terminated director iain rhind (1 page) |
24 February 2009 | Appointment terminated director iain rhind (1 page) |
10 February 2009 | Director's change of particulars / james fennell / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / iain rhind / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / steven butterworth / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / robert warner / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / steven butterworth / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / geoffrey smith / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / nigel perry / 27/01/2009 (1 page) |
10 February 2009 | Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / nigel perry / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / geoffrey smith / 27/01/2009 (1 page) |
10 February 2009 | Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / robert warner / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / iain rhind / 27/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / james fennell / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / nigel perry / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / nigel perry / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / robert warner / 27/01/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / steven butterworth / 27/01/2009 (1 page) |
4 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
4 February 2009 | Director's change of particulars / steven butterworth / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / iain rhind / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / geoffrey smith / 27/01/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / james fennell / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / iain rhind / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / robert warner / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / geoffrey smith / 27/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / james fennell / 27/01/2009 (1 page) |
29 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
29 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
12 April 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
12 April 2007 | Group of companies' accounts made up to 30 September 2006 (18 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
14 July 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
14 July 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
3 May 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
3 May 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 08/01/05; full list of members
|
5 February 2005 | Return made up to 08/01/05; full list of members
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
31 March 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (13 pages) |
17 February 2004 | Return made up to 08/01/04; full list of members (13 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
6 October 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
6 October 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
9 February 2003 | Return made up to 08/01/03; full list of members
|
9 February 2003 | Return made up to 08/01/03; full list of members
|
2 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
2 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
21 January 2002 | Return made up to 08/01/02; full list of members
|
21 January 2002 | Return made up to 08/01/02; full list of members
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
23 February 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
1 February 2001 | Full group accounts made up to 30 September 1999 (16 pages) |
1 February 2001 | Full group accounts made up to 30 September 1999 (16 pages) |
21 January 2001 | Return made up to 08/01/01; full list of members
|
21 January 2001 | Return made up to 08/01/01; full list of members
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
5 January 2000 | Return made up to 08/01/00; full list of members
|
5 January 2000 | Return made up to 08/01/00; full list of members
|
18 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
18 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
10 February 1999 | Return made up to 08/01/99; full list of members
|
10 February 1999 | Return made up to 08/01/99; full list of members
|
20 July 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
31 January 1998 | Return made up to 08/01/98; change of members (9 pages) |
31 January 1998 | Return made up to 08/01/98; change of members (9 pages) |
25 February 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
25 February 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
6 February 1997 | Return made up to 08/01/97; no change of members
|
6 February 1997 | Return made up to 08/01/97; no change of members
|
2 December 1996 | Company name changed nlpl holdings LIMITED\certificate issued on 03/12/96 (3 pages) |
2 December 1996 | Company name changed nlpl holdings LIMITED\certificate issued on 03/12/96 (3 pages) |
29 February 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
29 February 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
23 January 1996 | Return made up to 08/01/96; full list of members
|
23 January 1996 | Return made up to 08/01/96; full list of members
|
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page) |
13 March 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
13 March 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
24 February 1993 | Ad 12/02/93--------- £ si 289998@1=289998 £ ic 2/290000 (2 pages) |
24 February 1993 | Ad 12/02/93--------- £ si 289998@1=289998 £ ic 2/290000 (2 pages) |
8 January 1993 | Incorporation (20 pages) |
8 January 1993 | Incorporation (20 pages) |