Company NameN P Consultants Limited
Company StatusDissolved
Company Number02898930
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDeborah Clare Peele
NationalityBritish
StatusClosed
Appointed01 February 2003(8 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressManor Farm Stockwood
Dorchester
Dorset
DT2 0NG
Director NameDeborah Clare Peele
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Stockwood
Dorchester
Dorset
DT2 0NG
Director NameMr Nicholas Richardson Peele
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuston Manor
Piddlehinton
Dorchester
Dorset
DT2 7SY
Secretary NameMr Jeremy Harry Holroyd Walker
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDruids Cott Druids Lodge
Middle Woodford
Salisbury
Wiltshire
SP3 4UN
Secretary NameMs Claire Jean Anderson
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Altenburg Gardens
London
SW11 1JJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nicholas Richardson Peele
100.00%
Ordinary

Financials

Year2014
Net Worth£703,676
Cash£305,983
Current Liabilities£295,381

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
20 March 2020Cessation of Nicholas Richardson Peele as a person with significant control on 9 August 2019 (1 page)
20 March 2020Notification of Deborah Clare Peele as a person with significant control on 9 August 2019 (2 pages)
19 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Nicholas Richardson Peele as a director on 8 January 2018 (1 page)
15 February 2018Appointment of Deborah Clare Peele as a director on 8 January 2018 (2 pages)
19 January 2018Secretary's details changed for Deborah Clare Peele on 29 October 2017 (1 page)
24 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
9 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
31 March 2014Secretary's details changed for Deborah Ann Peele on 20 March 2014 (1 page)
31 March 2014Secretary's details changed for Deborah Ann Peele on 20 March 2014 (1 page)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 September 2013Statement of company's objects (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 September 2013Statement of company's objects (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
18 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
4 March 2009Registered office changed on 04/03/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 December 2008Return made up to 16/02/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from 60 devonshire house 60 goswell road london EC1M 7AD (1 page)
15 December 2008Registered office changed on 15/12/2008 from 60 devonshire house 60 goswell road london EC1M 7AD (1 page)
15 December 2008Return made up to 16/02/08; full list of members (3 pages)
15 December 2008Director's change of particulars / nicholas peele / 16/02/2008 (1 page)
15 December 2008Director's change of particulars / nicholas peele / 16/02/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page)
24 June 2008Registered office changed on 24/06/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 February 2005Return made up to 16/02/05; full list of members (6 pages)
23 February 2005Return made up to 16/02/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
14 May 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Partial exemption accounts made up to 31 January 2001 (4 pages)
14 November 2001Partial exemption accounts made up to 31 January 2001 (4 pages)
19 April 2001Return made up to 16/02/01; full list of members (6 pages)
19 April 2001Return made up to 16/02/01; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
2 January 2001Registered office changed on 02/01/01 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
5 December 2000Full accounts made up to 31 January 2000 (10 pages)
5 December 2000Full accounts made up to 31 January 2000 (10 pages)
3 October 2000Return made up to 16/02/00; full list of members (6 pages)
3 October 2000Return made up to 16/02/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 January 1999 (4 pages)
25 March 1999Return made up to 16/02/99; no change of members (4 pages)
25 March 1999Return made up to 16/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
29 April 1998Return made up to 16/02/98; no change of members (4 pages)
29 April 1998Return made up to 16/02/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 January 1997 (9 pages)
8 December 1997Full accounts made up to 31 January 1997 (9 pages)
17 March 1997Return made up to 16/02/97; full list of members (6 pages)
17 March 1997Return made up to 16/02/97; full list of members (6 pages)
15 December 1996Full accounts made up to 31 January 1996 (8 pages)
15 December 1996Full accounts made up to 31 January 1996 (8 pages)
15 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 March 1995Return made up to 16/02/95; full list of members (12 pages)
15 March 1995Return made up to 16/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 February 1994Incorporation (16 pages)
16 February 1994Incorporation (16 pages)