London
W6 7AF
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2003(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 95 C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Tod Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 December 2022) |
Role | Market Researcher |
Country of Residence | United States |
Correspondence Address | 10 Heathcote Road Scarsdale New York 10583 |
Director Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Appledore Road Tenterden Kent TN30 7DF |
Director Name | Anna Scott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Lough Barn Offlands Court Moulsford Oxon Ox10 96x |
Director Name | Michel Bernard Maury |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2018) |
Role | President Europe |
Country of Residence | France |
Correspondence Address | 1 AllÉE De Sancy 78 580 Maule France |
Director Name | Mr David Ashley Pritchard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2018) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 20 Broadway Studios Hammersmith Broadway London W6 7AF |
Director Name | Mr Philippe Charles, Marie-Francois Court |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2015(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 December 2022) |
Role | Market Research |
Country of Residence | France |
Correspondence Address | 20 Broadway Studios Hammersmith Broadway London W6 7AF |
Director Name | Dr Gerhard Hausruckinger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2023) |
Role | Market Research |
Country of Residence | Germany |
Correspondence Address | 20 Broadway Studios Hammersmith Broadway London W6 7AF |
Secretary Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Website | npd.com |
---|
Registered Address | 20 Broadway Studios Hammersmith Broadway London W6 7AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Npd Intelect Marketing Services Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,190,549 |
Net Worth | £3,480,420 |
Cash | £1,894,348 |
Current Liabilities | £2,810,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 July 2018 | Termination of appointment of Michel Bernard Maury as a director on 28 February 2018 (1 page) |
6 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
21 February 2018 | Termination of appointment of David Ashley Pritchard as a director on 15 January 2018 (1 page) |
21 February 2018 | Appointment of Mr Gerhard Hausruckinger as a director on 15 January 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (17 pages) |
7 February 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
15 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
15 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
26 November 2015 | Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to 20 Broadway Studios Hammersmith Broadway London W6 7AF on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to 20 Broadway Studios Hammersmith Broadway London W6 7AF on 26 November 2015 (1 page) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 May 2015 | Appointment of Mr Philippe Charles, Marie-Francois Court as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr David Ashley Pritchard as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr David Ashley Pritchard as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Philippe Charles, Marie-Francois Court as a director on 13 May 2015 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Michel Bernard Maury on 2 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Michel Bernard Maury on 2 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Michel Bernard Maury on 2 October 2014 (2 pages) |
6 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
6 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (15 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (15 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Tod Johnson on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michel Bernard Maury on 2 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Aldlex Limited on 2 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Aldlex Limited on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michel Bernard Maury on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michel Bernard Maury on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Tod Johnson on 2 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Aldlex Limited on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Tod Johnson on 2 October 2009 (2 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 January 2009 | Director appointed michel bernard maury (2 pages) |
23 January 2009 | Director appointed michel bernard maury (2 pages) |
23 January 2009 | Appointment terminated director anna scott (1 page) |
23 January 2009 | Appointment terminated director anna scott (1 page) |
5 December 2008 | Return made up to 02/10/08; full list of members (7 pages) |
5 December 2008 | Return made up to 02/10/08; full list of members (7 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (27 pages) |
4 July 2008 | Full accounts made up to 30 September 2007 (27 pages) |
30 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 November 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 November 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
23 June 2006 | Memorandum and Articles of Association (6 pages) |
23 June 2006 | Memorandum and Articles of Association (6 pages) |
19 June 2006 | Company name changed npd eurotoys uk LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed npd eurotoys uk LIMITED\certificate issued on 19/06/06 (2 pages) |
2 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 December 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 September 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 October 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
28 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
28 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
3 November 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
3 November 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
1 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
28 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
28 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
18 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
28 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 October 1999 | Return made up to 02/10/99; full list of members
|
5 October 1999 | Return made up to 02/10/99; full list of members
|
25 June 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
25 June 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
9 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
9 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
22 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
22 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
19 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
18 October 1996 | Secretary's particulars changed (1 page) |
18 October 1996 | Secretary's particulars changed (1 page) |
28 May 1996 | Accounting reference date notified as 30/09 (1 page) |
28 May 1996 | Accounting reference date notified as 30/09 (1 page) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
15 January 1996 | Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1996 | Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: c/o peachey & co. Arundel house arundel street london WC2R 3ED (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: c/o peachey & co. Arundel house arundel street london WC2R 3ED (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
28 December 1995 | Company name changed peaco no.51 LIMITED\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed peaco no.51 LIMITED\certificate issued on 29/12/95 (4 pages) |
2 October 1995 | Incorporation (28 pages) |
2 October 1995 | Incorporation (28 pages) |