Company NameNetworking People (UK) Limited
Company StatusActive
Company Number03535327
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Previous NameNewbrass Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameElena Shahmoon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(6 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(6 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Shehzad Zahid Tabassum
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Dominic Peter Arnolda
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Christopher Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 day after company formation)
Appointment Duration22 years (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address04 2 Old Street Yard
London
EC1Y 8AF
Secretary NameMr Christopher Cooke
NationalityBritish
StatusResigned
Appointed27 March 1998(1 day after company formation)
Appointment Duration12 years, 11 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Director NameMr Graeme Thomas Hubert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warwick Avenue
Cuffley
Hertfordshire
EN6 4RS
Director NameThomas James Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Road
London
W7 3PA
Director NameMr Elias Timan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Oakdene Park
Finchley
London
N3 1EU
Director NameMark Alborough
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Director NameSanjay Naik
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Secretary NameMr Eli Allen Shahmoon
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address04 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Mllinda De Alwis Sugunasingha
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Director NameMr Andrew Graham Goodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbereley Totteridge Green
London
N20 8PE
Director NameDavid Etherington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2017)
RoleGroup Cod
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Secretary NameMr Milinda De Alwis Sugunasingha
StatusResigned
Appointed23 February 2011(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Director NameMr Andrew James Green
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRegents Place Ground Floor
350 Euston Road
London
NW1 3AX
Director NameMr Timothy John Gilbert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2019)
RoleChief Sales Officer
Country of ResidenceUnited Kingdom
Correspondence Address04 2 Old Street Yard
London
EC1Y 8AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed27 March 1998(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 16 February 2005)
Correspondence Address31 Brechin Place
London
SW7 4QD

Contact

Websitewww.groupnp.com/
Telephone020 79530020
Telephone regionLondon

Location

Registered AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£15,236,372
Gross Profit£4,156,016
Net Worth£563,415
Cash£284,452
Current Liabilities£3,412,585

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 November 2019Delivered 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 2013Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 30 September 2019 (19 pages)
14 July 2020Appointment of Mr Stuart Michael Leighton as a director on 9 June 2020 (2 pages)
14 July 2020Termination of appointment of Eli Shahmoon as a secretary on 9 June 2020 (1 page)
13 July 2020Appointment of Mr Shehzad Zahid Tabassum as a director on 9 June 2020 (2 pages)
13 July 2020Termination of appointment of Christopher Cooke as a director on 1 April 2020 (1 page)
13 July 2020Appointment of Mr Dominic Peter Arnolda as a director on 9 June 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Satisfaction of charge 4 in full (2 pages)
25 November 2019Registration of charge 035353270006, created on 20 November 2019 (51 pages)
13 November 2019Satisfaction of charge 035353270005 in full (1 page)
22 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 February 2019Termination of appointment of Timothy John Gilbert as a director on 1 February 2019 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
9 January 2019Change of details for Dmwsl 785 Limited as a person with significant control on 1 November 2017 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (31 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
28 December 2017Full accounts made up to 31 March 2017 (33 pages)
28 December 2017Full accounts made up to 31 March 2017 (33 pages)
1 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Mllinda De Alwis Sugunasingha as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Mllinda De Alwis Sugunasingha as a director on 31 March 2017 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (16 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (16 pages)
30 January 2017Termination of appointment of Milinda De Alwis Sugunasingha as a secretary on 27 January 2017 (1 page)
30 January 2017Termination of appointment of David Etherington as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Milinda De Alwis Sugunasingha as a secretary on 27 January 2017 (1 page)
30 January 2017Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages)
30 January 2017Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages)
30 January 2017Termination of appointment of David Etherington as a director on 30 January 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (36 pages)
9 January 2017Full accounts made up to 31 March 2016 (36 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(11 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(11 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(10 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(10 pages)
23 April 2015Change of share class name or designation (2 pages)
22 April 2015Termination of appointment of Andrew James Green as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Andrew James Green as a director on 22 April 2015 (1 page)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 March 2015Statement by Directors (1 page)
26 March 2015Solvency Statement dated 13/01/15 (3 pages)
26 March 2015Statement of capital on 26 March 2015
  • GBP 100,000
(15 pages)
26 March 2015Solvency Statement dated 13/01/15 (3 pages)
26 March 2015Statement by Directors (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 100,000
(15 pages)
8 December 2014Appointment of Mr Andrew James Green as a director on 1 February 2013 (2 pages)
8 December 2014Appointment of Mr Andrew James Green as a director on 1 February 2013 (2 pages)
8 December 2014Appointment of Mr Andrew James Green as a director on 1 February 2013 (2 pages)
14 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (33 pages)
14 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (33 pages)
10 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
10 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
29 October 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100,245.19
(15 pages)
29 October 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100,245.19
(15 pages)
24 October 2014Termination of appointment of Mark Alborough as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Mark Alborough as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Sanjay Naik as a director on 23 October 2014 (1 page)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 13/10/2014
(37 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-shares 13/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000

Statement of capital on 2014-05-19
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
(12 pages)
19 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000

Statement of capital on 2014-05-19
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
(12 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Satisfaction of charge 2 in full (1 page)
11 December 2013Satisfaction of charge 2 in full (1 page)
11 December 2013Satisfaction of charge 3 in full (1 page)
11 December 2013Satisfaction of charge 3 in full (1 page)
11 July 2013Registration of charge 035353270005 (5 pages)
11 July 2013Registration of charge 035353270005 (5 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (11 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (11 pages)
7 January 2013Full accounts made up to 5 April 2012 (17 pages)
7 January 2013Full accounts made up to 5 April 2012 (17 pages)
7 January 2013Full accounts made up to 5 April 2012 (17 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (37 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (37 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH July 2012.
(11 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH July 2012.
(11 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Particulars of variation of rights attached to shares (2 pages)
8 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Particulars of variation of rights attached to shares (2 pages)
8 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 February 2011Termination of appointment of Christopher Cooke as a secretary (1 page)
23 February 2011Appointment of Mr Milinda De Alwis Sugunasingha as a secretary (1 page)
23 February 2011Appointment of Mr Milinda De Alwis Sugunasingha as a secretary (1 page)
23 February 2011Termination of appointment of Christopher Cooke as a secretary (1 page)
1 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
1 November 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
30 March 2010Director's details changed for Sanjay Naik on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Eli Shahmoon on 2 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Christopher Cooke on 2 October 2009 (1 page)
30 March 2010Secretary's details changed for Mr Eli Shahmoon on 2 October 2009 (1 page)
30 March 2010Director's details changed for Mr Christopher Cooke on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Eli Shahmoon on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Mllinda De Alwis Sugunasingha on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Mllinda De Alwis Sugunasingha on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Christopher Cooke on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Eli Shahmoon on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mark Alborough on 2 October 2009 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
30 March 2010Director's details changed for Mark Alborough on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Elena Shahmoon on 2 October 2009 (2 pages)
30 March 2010Termination of appointment of Andrew Goodman as a director (1 page)
30 March 2010Secretary's details changed for Mr Eli Shahmoon on 2 October 2009 (1 page)
30 March 2010Secretary's details changed for Mr Christopher Cooke on 2 October 2009 (1 page)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
30 March 2010Director's details changed for Elena Shahmoon on 2 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Christopher Cooke on 2 October 2009 (1 page)
30 March 2010Director's details changed for Mark Alborough on 2 October 2009 (2 pages)
30 March 2010Director's details changed for David Etherington on 2 October 2009 (2 pages)
30 March 2010Director's details changed for David Etherington on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Elena Shahmoon on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Christopher Cooke on 2 October 2009 (2 pages)
30 March 2010Director's details changed for David Etherington on 2 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Eli Shahmoon on 2 October 2009 (1 page)
30 March 2010Director's details changed for Sanjay Naik on 2 October 2009 (2 pages)
30 March 2010Termination of appointment of Andrew Goodman as a director (1 page)
30 March 2010Director's details changed for Mr Mllinda De Alwis Sugunasingha on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Sanjay Naik on 2 October 2009 (2 pages)
5 January 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
5 January 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 December 2009Form 123 (2 pages)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 December 2009Form 123 (2 pages)
4 November 2009Appointment of Mr Andrew Graham Goodman as a director (2 pages)
4 November 2009Appointment of Mr Andrew Graham Goodman as a director (2 pages)
21 October 2009Appointment of David Etherington as a director (2 pages)
21 October 2009Appointment of David Etherington as a director (2 pages)
12 June 2009Appointment terminated director thomas smith (1 page)
12 June 2009Appointment terminated director thomas smith (1 page)
15 May 2009Return made up to 26/03/09; full list of members (10 pages)
15 May 2009Return made up to 26/03/09; full list of members (10 pages)
14 May 2009Director's change of particulars / mllinda sugunasingha / 10/01/2009 (1 page)
14 May 2009Director's change of particulars / mllinda sugunasingha / 10/01/2009 (1 page)
9 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
7 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
24 April 2008Return made up to 26/03/08; full list of members (9 pages)
24 April 2008Return made up to 26/03/08; full list of members (9 pages)
23 April 2008Director's change of particulars / mllinda sugunasingha / 15/03/2008 (1 page)
23 April 2008Director's change of particulars / mllinda sugunasingha / 15/03/2008 (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
13 June 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 June 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 March 2007Registered office changed on 30/03/07 from: 373 euston road, london, NW1 3AR (1 page)
30 March 2007Registered office changed on 30/03/07 from: 373 euston road, london, NW1 3AR (1 page)
3 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
3 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
28 November 2006Registered office changed on 28/11/06 from: 1 hyde park place, london, W2 2LH (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1 hyde park place, london, W2 2LH (1 page)
5 April 2006Return made up to 26/03/06; full list of members (12 pages)
5 April 2006Return made up to 26/03/06; full list of members (12 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
9 July 2005New secretary appointed (14 pages)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed (14 pages)
9 July 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (11 pages)
11 May 2005New director appointed (11 pages)
4 May 2005Return made up to 26/03/05; full list of members (11 pages)
4 May 2005Return made up to 26/03/05; full list of members (11 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
9 June 2003Return made up to 26/03/03; full list of members (11 pages)
9 June 2003Return made up to 26/03/03; full list of members (11 pages)
23 March 2003Full accounts made up to 31 March 2002 (11 pages)
23 March 2003Full accounts made up to 31 March 2002 (11 pages)
19 April 2002Return made up to 26/03/02; full list of members (10 pages)
19 April 2002Return made up to 26/03/02; full list of members (10 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 26/03/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2001Return made up to 26/03/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Particulars of mortgage/charge (6 pages)
8 January 2001Particulars of mortgage/charge (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Registered office changed on 25/07/00 from: 5TH floor, waterman house, 41 kingsway, london WC2B 6TP (1 page)
25 July 2000Registered office changed on 25/07/00 from: 5TH floor, waterman house, 41 kingsway, london WC2B 6TP (1 page)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Nc inc already adjusted 08/05/98 (1 page)
14 July 2000Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2000Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2000Nc inc already adjusted 08/05/98 (1 page)
14 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
14 July 2000Ad 08/05/98--------- £ si 99998@1 (2 pages)
14 July 2000Nc inc already adjusted 28/03/98 (1 page)
14 July 2000Ad 08/05/98--------- £ si 99998@1 (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
14 July 2000Nc inc already adjusted 28/03/98 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Statement of rights variation attached to shares (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 April 2000Statement of rights variation attached to shares (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
22 June 1999Return made up to 26/03/99; full list of members (6 pages)
22 June 1999Return made up to 26/03/99; full list of members (6 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (3 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (3 pages)
31 March 1998Registered office changed on 31/03/98 from: stanley davis group LTD 120 east road, london N1 6AA (1 page)
31 March 1998Registered office changed on 31/03/98 from: stanley davis group LTD 120 east road, london N1 6AA (1 page)
27 March 1998Company name changed newbrass LIMITED\certificate issued on 27/03/98 (2 pages)
27 March 1998Company name changed newbrass LIMITED\certificate issued on 27/03/98 (2 pages)
26 March 1998Incorporation (15 pages)
26 March 1998Incorporation (15 pages)