5 Appold Street
London
EC2A 2AG
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Shehzad Zahid Tabassum |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Dominic Peter Arnolda |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Christopher Cooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 day after company formation) |
Appointment Duration | 22 years (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 04 2 Old Street Yard London EC1Y 8AF |
Secretary Name | Mr Christopher Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Graeme Thomas Hubert |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warwick Avenue Cuffley Hertfordshire EN6 4RS |
Director Name | Thomas James Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Road London W7 3PA |
Director Name | Mr Elias Timan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Oakdene Park Finchley London N3 1EU |
Director Name | Mark Alborough |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Director Name | Sanjay Naik |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Secretary Name | Mr Eli Allen Shahmoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 04 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Mllinda De Alwis Sugunasingha |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Andrew Graham Goodman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambereley Totteridge Green London N20 8PE |
Director Name | David Etherington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2017) |
Role | Group Cod |
Country of Residence | United Kingdom |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Secretary Name | Mr Milinda De Alwis Sugunasingha |
---|---|
Status | Resigned |
Appointed | 23 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Andrew James Green |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Regents Place Ground Floor 350 Euston Road London NW1 3AX |
Director Name | Mr Timothy John Gilbert |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2019) |
Role | Chief Sales Officer |
Country of Residence | United Kingdom |
Correspondence Address | 04 2 Old Street Yard London EC1Y 8AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 February 2005) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Website | www.groupnp.com/ |
---|---|
Telephone | 020 79530020 |
Telephone region | London |
Registered Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,236,372 |
Gross Profit | £4,156,016 |
Net Worth | £563,415 |
Cash | £284,452 |
Current Liabilities | £3,412,585 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 November 2019 | Delivered on: 25 November 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
26 June 2013 | Delivered on: 11 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2001 | Delivered on: 15 September 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder. By way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital but excluding the specified debts. Outstanding |
3 January 2001 | Delivered on: 8 January 2001 Satisfied on: 11 December 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2000 | Delivered on: 9 February 2000 Satisfied on: 11 December 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 21 January 1999 Satisfied on: 31 January 2001 Persons entitled: Country Houses Association Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in respect of its obligations under a lease dated 3 july 1997. Particulars: The rent deposit of £36,953.75.. see the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
14 July 2020 | Appointment of Mr Stuart Michael Leighton as a director on 9 June 2020 (2 pages) |
14 July 2020 | Termination of appointment of Eli Shahmoon as a secretary on 9 June 2020 (1 page) |
13 July 2020 | Appointment of Mr Shehzad Zahid Tabassum as a director on 9 June 2020 (2 pages) |
13 July 2020 | Termination of appointment of Christopher Cooke as a director on 1 April 2020 (1 page) |
13 July 2020 | Appointment of Mr Dominic Peter Arnolda as a director on 9 June 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Satisfaction of charge 4 in full (2 pages) |
25 November 2019 | Registration of charge 035353270006, created on 20 November 2019 (51 pages) |
13 November 2019 | Satisfaction of charge 035353270005 in full (1 page) |
22 August 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
13 February 2019 | Termination of appointment of Timothy John Gilbert as a director on 1 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
9 January 2019 | Change of details for Dmwsl 785 Limited as a person with significant control on 1 November 2017 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
1 November 2017 | Registered office address changed from Regents Place Ground Floor 350 Euston Road London NW1 3AX to 04 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Regents Place Ground Floor 350 Euston Road London NW1 3AX to 04 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page) |
12 April 2017 | Termination of appointment of Mllinda De Alwis Sugunasingha as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Mllinda De Alwis Sugunasingha as a director on 31 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (16 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (16 pages) |
30 January 2017 | Termination of appointment of Milinda De Alwis Sugunasingha as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of David Etherington as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Milinda De Alwis Sugunasingha as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of David Etherington as a director on 30 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 April 2015 | Resolutions
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Termination of appointment of Andrew James Green as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Andrew James Green as a director on 22 April 2015 (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Solvency Statement dated 13/01/15 (3 pages) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 13/01/15 (3 pages) |
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
8 December 2014 | Appointment of Mr Andrew James Green as a director on 1 February 2013 (2 pages) |
8 December 2014 | Appointment of Mr Andrew James Green as a director on 1 February 2013 (2 pages) |
8 December 2014 | Appointment of Mr Andrew James Green as a director on 1 February 2013 (2 pages) |
14 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (33 pages) |
14 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (33 pages) |
10 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
10 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
24 October 2014 | Termination of appointment of Mark Alborough as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mark Alborough as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
19 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
Statement of capital on 2014-05-19
|
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
11 December 2013 | Satisfaction of charge 2 in full (1 page) |
11 December 2013 | Satisfaction of charge 2 in full (1 page) |
11 December 2013 | Satisfaction of charge 3 in full (1 page) |
11 December 2013 | Satisfaction of charge 3 in full (1 page) |
11 July 2013 | Registration of charge 035353270005 (5 pages) |
11 July 2013 | Registration of charge 035353270005 (5 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (11 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (11 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (17 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (37 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (37 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders
|
29 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2011 | Resolutions
|
23 February 2011 | Termination of appointment of Christopher Cooke as a secretary (1 page) |
23 February 2011 | Appointment of Mr Milinda De Alwis Sugunasingha as a secretary (1 page) |
23 February 2011 | Appointment of Mr Milinda De Alwis Sugunasingha as a secretary (1 page) |
23 February 2011 | Termination of appointment of Christopher Cooke as a secretary (1 page) |
1 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
1 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
30 March 2010 | Director's details changed for Sanjay Naik on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Eli Shahmoon on 2 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Christopher Cooke on 2 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Mr Eli Shahmoon on 2 October 2009 (1 page) |
30 March 2010 | Director's details changed for Mr Christopher Cooke on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Eli Shahmoon on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Mllinda De Alwis Sugunasingha on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Mllinda De Alwis Sugunasingha on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Christopher Cooke on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Eli Shahmoon on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mark Alborough on 2 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
30 March 2010 | Director's details changed for Mark Alborough on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Elena Shahmoon on 2 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Andrew Goodman as a director (1 page) |
30 March 2010 | Secretary's details changed for Mr Eli Shahmoon on 2 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Mr Christopher Cooke on 2 October 2009 (1 page) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
30 March 2010 | Director's details changed for Elena Shahmoon on 2 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Christopher Cooke on 2 October 2009 (1 page) |
30 March 2010 | Director's details changed for Mark Alborough on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for David Etherington on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for David Etherington on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Elena Shahmoon on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Christopher Cooke on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for David Etherington on 2 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Eli Shahmoon on 2 October 2009 (1 page) |
30 March 2010 | Director's details changed for Sanjay Naik on 2 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Andrew Goodman as a director (1 page) |
30 March 2010 | Director's details changed for Mr Mllinda De Alwis Sugunasingha on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Sanjay Naik on 2 October 2009 (2 pages) |
5 January 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
5 January 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Form 123 (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Form 123 (2 pages) |
4 November 2009 | Appointment of Mr Andrew Graham Goodman as a director (2 pages) |
4 November 2009 | Appointment of Mr Andrew Graham Goodman as a director (2 pages) |
21 October 2009 | Appointment of David Etherington as a director (2 pages) |
21 October 2009 | Appointment of David Etherington as a director (2 pages) |
12 June 2009 | Appointment terminated director thomas smith (1 page) |
12 June 2009 | Appointment terminated director thomas smith (1 page) |
15 May 2009 | Return made up to 26/03/09; full list of members (10 pages) |
15 May 2009 | Return made up to 26/03/09; full list of members (10 pages) |
14 May 2009 | Director's change of particulars / mllinda sugunasingha / 10/01/2009 (1 page) |
14 May 2009 | Director's change of particulars / mllinda sugunasingha / 10/01/2009 (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (9 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (9 pages) |
23 April 2008 | Director's change of particulars / mllinda sugunasingha / 15/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / mllinda sugunasingha / 15/03/2008 (1 page) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 26/03/07; full list of members
|
13 June 2007 | Return made up to 26/03/07; full list of members
|
30 March 2007 | Registered office changed on 30/03/07 from: 373 euston road, london, NW1 3AR (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 373 euston road, london, NW1 3AR (1 page) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 hyde park place, london, W2 2LH (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 hyde park place, london, W2 2LH (1 page) |
5 April 2006 | Return made up to 26/03/06; full list of members (12 pages) |
5 April 2006 | Return made up to 26/03/06; full list of members (12 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
9 July 2005 | New secretary appointed (14 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed (14 pages) |
9 July 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (11 pages) |
11 May 2005 | New director appointed (11 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (11 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (11 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 June 2004 | Return made up to 26/03/04; full list of members
|
9 June 2004 | Return made up to 26/03/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
9 June 2003 | Return made up to 26/03/03; full list of members (11 pages) |
9 June 2003 | Return made up to 26/03/03; full list of members (11 pages) |
23 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Return made up to 26/03/02; full list of members (10 pages) |
19 April 2002 | Return made up to 26/03/02; full list of members (10 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 26/03/01; full list of members; amend
|
10 August 2001 | Return made up to 26/03/01; full list of members; amend
|
16 June 2001 | Return made up to 26/03/01; full list of members
|
16 June 2001 | Return made up to 26/03/01; full list of members
|
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Particulars of mortgage/charge (6 pages) |
8 January 2001 | Particulars of mortgage/charge (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 5TH floor, waterman house, 41 kingsway, london WC2B 6TP (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 5TH floor, waterman house, 41 kingsway, london WC2B 6TP (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Nc inc already adjusted 08/05/98 (1 page) |
14 July 2000 | Return made up to 26/03/00; full list of members
|
14 July 2000 | Return made up to 26/03/00; full list of members
|
14 July 2000 | Nc inc already adjusted 08/05/98 (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 08/05/98--------- £ si 99998@1 (2 pages) |
14 July 2000 | Nc inc already adjusted 28/03/98 (1 page) |
14 July 2000 | Ad 08/05/98--------- £ si 99998@1 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Nc inc already adjusted 28/03/98 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Statement of rights variation attached to shares (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Statement of rights variation attached to shares (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 June 1999 | Return made up to 26/03/99; full list of members (6 pages) |
22 June 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: stanley davis group LTD 120 east road, london N1 6AA (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: stanley davis group LTD 120 east road, london N1 6AA (1 page) |
27 March 1998 | Company name changed newbrass LIMITED\certificate issued on 27/03/98 (2 pages) |
27 March 1998 | Company name changed newbrass LIMITED\certificate issued on 27/03/98 (2 pages) |
26 March 1998 | Incorporation (15 pages) |
26 March 1998 | Incorporation (15 pages) |