Company NameNPW Limited
Company StatusActive
Company Number04230198
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Previous NameA Nice Place To Live Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMs Margaret Ruth Rolwegan
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Yogendrakumar Chaganbhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Simon Julian Dormer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMonique Wendy Grant Butchart
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Robert David Cormie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mount View Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Belgrave Mews West
London
SW1X 8HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Grant Butchart
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,301
Cash£94,598
Current Liabilities£2,280,075

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

3 May 2005Delivered on: 20 May 2005
Persons entitled: John Grant Butchart

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as plot 2 papyrus road werrington peterborough, fixed charge all insurances in respect of the property, rents licence fees,goodwill, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 November 2019Director's details changed for Mr Yogesh Patel on 18 November 2019 (2 pages)
15 August 2019Termination of appointment of Monique Wendy Grant Butchart as a director on 5 August 2019 (1 page)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 May 2019Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 December 2016Appointment of Mr Simon Julian Dormer as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Simon Julian Dormer as a director on 15 December 2016 (2 pages)
8 December 2016Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Director's details changed for Mr Yogesh Patel on 4 January 2011 (2 pages)
23 June 2011Director's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (2 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Monique Wendy Grant Butchart on 4 January 2011 (2 pages)
23 June 2011Secretary's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (1 page)
23 June 2011Secretary's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (1 page)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Yogesh Patel on 4 January 2011 (2 pages)
23 June 2011Director's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (2 pages)
23 June 2011Secretary's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (1 page)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Yogesh Patel on 4 January 2011 (2 pages)
23 June 2011Director's details changed for Monique Wendy Grant Butchart on 4 January 2011 (2 pages)
23 June 2011Director's details changed for Ms Margaret Ruth Rolwegan on 4 January 2011 (2 pages)
23 June 2011Director's details changed for Monique Wendy Grant Butchart on 4 January 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 July 2007Return made up to 07/06/07; full list of members (2 pages)
11 July 2007Return made up to 07/06/07; full list of members (2 pages)
11 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
11 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
22 June 2006Return made up to 07/06/06; full list of members (7 pages)
22 June 2006Return made up to 07/06/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 07/06/05; full list of members (7 pages)
4 July 2005Return made up to 07/06/05; full list of members (7 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
23 June 2004Return made up to 07/06/04; full list of members (7 pages)
23 June 2004Return made up to 07/06/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
29 June 2002Return made up to 07/06/02; full list of members (7 pages)
29 June 2002Return made up to 07/06/02; full list of members (7 pages)
10 April 2002Company name changed a nice place to live LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed a nice place to live LIMITED\certificate issued on 10/04/02 (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
7 June 2001Incorporation (32 pages)
7 June 2001Incorporation (32 pages)