Company NameNOP Limited
DirectorJames Mc Donnell
Company StatusActive
Company Number03787733
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJames Mc Donnell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address42 Estcourt Road
London
SE25 4SD
Secretary NameMrs Margaret McDonnell
StatusCurrent
Appointed28 May 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address- Martinstown Road
Ballysax
Curragh
Co. Kildare
Ireland
Director NameMr Subir Patel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleBuilder-Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Shere Avenue
Cheam
Surrey
SM2 7JU
Secretary NameJames Mc Donnell
NationalityIrish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address42 Estcourt Road
London
SE25 4SD
Secretary NameJocelyn Marie Kynvin Miller
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2011)
RoleSecretary
Correspondence Address42 Estcourt Road
London
SE25 4SD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 2, No. 118 Stanstead Road
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Financials

Year2013
Net Worth-£9,281
Current Liabilities£18,471

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

20 June 2003Delivered on: 25 June 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

27 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
21 May 2018Notification of James Tansey Mcdonnell as a person with significant control on 21 May 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mrs. Margaret Mcdonnell as a secretary (2 pages)
6 September 2011Termination of appointment of Jocelyn Miller as a secretary (1 page)
6 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mrs. Margaret Mcdonnell as a secretary (2 pages)
6 September 2011Termination of appointment of Jocelyn Miller as a secretary (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for James Mc Donnell on 11 June 2010 (2 pages)
6 August 2010Director's details changed for James Mc Donnell on 11 June 2010 (2 pages)
6 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Return made up to 11/06/09; full list of members (3 pages)
29 July 2009Return made up to 11/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 11/06/08; full list of members (6 pages)
19 August 2008Return made up to 11/06/07; full list of members (6 pages)
19 August 2008Return made up to 11/06/07; full list of members (6 pages)
19 August 2008Return made up to 11/06/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 11/06/06; full list of members (6 pages)
29 June 2006Return made up to 11/06/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 11/06/04; full list of members (6 pages)
2 June 2004Return made up to 11/06/04; full list of members (6 pages)
16 July 2003Return made up to 11/06/03; full list of members (6 pages)
16 July 2003Return made up to 11/06/03; full list of members (6 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
8 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
29 March 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2001Full accounts made up to 31 March 2000 (9 pages)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
21 March 2001Return made up to 11/06/00; full list of members (6 pages)
21 March 2001Return made up to 11/06/00; full list of members (6 pages)
3 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 January 2001Registered office changed on 03/01/01 from: ap house 1343 london road london SW16 4BE (1 page)
3 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 January 2001Registered office changed on 03/01/01 from: ap house 1343 london road london SW16 4BE (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Director resigned (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (2 pages)
23 June 1999Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
11 June 1999Incorporation (10 pages)
11 June 1999Incorporation (10 pages)