Company NameNPA Commercial Limited
Company StatusDissolved
Company Number04827113
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date29 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration3 years (closed 29 July 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(14 years after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael James Tipper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
16 Station Road
Potton
Bedfordshire
SG19 2PU
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Clifford Anthony Nott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Secretary NameMr Clifford Anthony Nott
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Richard James Bigden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Laurence Tamplin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Director NameMr Graham David Poulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.npainsurancebroking.com/
Email address[email protected]
Telephone01296 489768
Telephone regionAylesbury

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£547,775
Cash£2,215,292
Current Liabilities£4,662,114

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 November 2013Delivered on: 27 November 2013
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 10 chamberlain road aylesbuty title no BM150765. Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2013Delivered on: 21 November 2013
Satisfied on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 August 2009Delivered on: 9 September 2009
Satisfied on: 30 August 2014
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2007Delivered on: 11 April 2007
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 February 2007Delivered on: 23 February 2007
Satisfied on: 11 December 2009
Persons entitled: Premium Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all book debts, the goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
18 March 2004Delivered on: 27 March 2004
Satisfied on: 6 August 2009
Persons entitled: Mainbourne Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to all sum deposited or to be deposited in acount number 00364124.
Fully Satisfied
1 September 2003Delivered on: 9 September 2003
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (6 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (22 pages)
13 July 2017Full accounts made up to 31 December 2016 (22 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Statement of company's objects (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
14 January 2016Termination of appointment of Graham David Poulton as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Richard James Bigden as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Clifford Anthony Nott as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Clifford Anthony Nott as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Clifford Anthony Nott as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Robert Alan Pybus as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Richard James Bigden as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Laurence Tamplin as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Laurence Tamplin as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Robert Alan Pybus as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Graham David Poulton as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Graham David Poulton as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Laurence Tamplin as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Robert Alan Pybus as a director on 1 January 2016 (1 page)
14 January 2016Termination of appointment of Richard James Bigden as a director on 1 January 2016 (1 page)
9 December 2015Full accounts made up to 31 March 2015 (19 pages)
9 December 2015Full accounts made up to 31 March 2015 (19 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(12 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(12 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(12 pages)
1 July 2015Termination of appointment of Clifford Anthony Nott as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Clifford Anthony Nott as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Clifford Anthony Nott as a secretary on 1 July 2015 (1 page)
1 July 2015Director's details changed for Mr John Gerard Owens on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Gerard Owens as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Gerard Owens as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Toby James Humphreys as a director on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr John Gerard Owens on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Neil Martin Clayton as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John David Sutton as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Peter John Burton as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Toby James Humphreys as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Toby James Humphreys as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Neil Martin Clayton as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John David Sutton as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Gerard Owens as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Neil Martin Clayton as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Peter John Burton as a secretary on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr John Gerard Owens on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John David Sutton as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Peter John Burton as a secretary on 1 July 2015 (2 pages)
18 June 2015Satisfaction of charge 048271130006 in full (3 pages)
18 June 2015Satisfaction of charge 048271130006 in full (3 pages)
10 April 2015Satisfaction of charge 048271130007 in full (4 pages)
10 April 2015Satisfaction of charge 048271130007 in full (4 pages)
29 December 2014Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 August 2014Satisfaction of charge 5 in full (4 pages)
30 August 2014Satisfaction of charge 5 in full (4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(8 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(8 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(8 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 November 2013Registration of charge 048271130007 (15 pages)
27 November 2013Registration of charge 048271130007 (15 pages)
21 November 2013Registration of charge 048271130006 (27 pages)
21 November 2013Registration of charge 048271130006 (27 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
30 August 2012Annual return made up to 9 July 2012 (8 pages)
30 August 2012Annual return made up to 9 July 2012 (8 pages)
30 August 2012Annual return made up to 9 July 2012 (8 pages)
28 May 2012Appointment of Mr Graham David Poulton as a director (2 pages)
28 May 2012Appointment of Mr Graham David Poulton as a director (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
25 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 August 2011Annual return made up to 9 July 2011 (7 pages)
17 August 2011Annual return made up to 9 July 2011 (7 pages)
17 August 2011Annual return made up to 9 July 2011 (7 pages)
10 May 2011Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages)
14 October 2010Resolutions
  • RES13 ‐ Section 175 28/09/2010
(1 page)
14 October 2010Resolutions
  • RES13 ‐ Section 175 28/09/2010
(1 page)
11 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 October 2010Appointment of Laurence Tamplin as a director (3 pages)
11 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 October 2010Appointment of Laurence Tamplin as a director (3 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2009Appointment of Mr Richard James Bigden as a director (2 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2009Appointment of Mr Richard James Bigden as a director (2 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2009Return made up to 09/07/09; full list of members (3 pages)
28 September 2009Return made up to 09/07/09; full list of members (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
24 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 October 2007Return made up to 09/07/07; full list of members (3 pages)
3 October 2007Return made up to 09/07/07; full list of members (3 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
26 July 2006Full accounts made up to 28 February 2006 (19 pages)
26 July 2006Full accounts made up to 28 February 2006 (19 pages)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 09/07/05; full list of members (3 pages)
8 August 2005Return made up to 09/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
11 July 2005Full accounts made up to 28 February 2005 (22 pages)
11 July 2005Full accounts made up to 28 February 2005 (22 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
3 August 2004Full accounts made up to 29 February 2004 (19 pages)
3 August 2004Full accounts made up to 29 February 2004 (19 pages)
2 August 2004Return made up to 09/07/04; full list of members (7 pages)
2 August 2004Return made up to 09/07/04; full list of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
3 September 2003Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
9 July 2003Incorporation (18 pages)
9 July 2003Incorporation (18 pages)