London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(14 years after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael James Tipper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 16 Station Road Potton Bedfordshire SG19 2PU |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Clifford Anthony Nott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Secretary Name | Mr Clifford Anthony Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Richard James Bigden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Laurence Tamplin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 38 Rothesay Road Luton Bedfordshire LU1 1QZ |
Director Name | Mr Graham David Poulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.npainsurancebroking.com/ |
---|---|
Email address | [email protected] |
Telephone | 01296 489768 |
Telephone region | Aylesbury |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £547,775 |
Cash | £2,215,292 |
Current Liabilities | £4,662,114 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Declaration of solvency (6 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
7 June 2016 | Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page) |
27 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Graham David Poulton as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard James Bigden as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard James Bigden as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Laurence Tamplin as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Laurence Tamplin as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Graham David Poulton as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Graham David Poulton as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Laurence Tamplin as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard James Bigden as a director on 1 January 2016 (1 page) |
9 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 July 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Mr John Gerard Owens on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Gerard Owens as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Gerard Owens as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Toby James Humphreys as a director on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr John Gerard Owens on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Neil Martin Clayton as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John David Sutton as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Peter John Burton as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Toby James Humphreys as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Toby James Humphreys as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Neil Martin Clayton as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John David Sutton as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Gerard Owens as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Neil Martin Clayton as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Peter John Burton as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr John Gerard Owens on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John David Sutton as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Peter John Burton as a secretary on 1 July 2015 (2 pages) |
18 June 2015 | Satisfaction of charge 048271130006 in full (3 pages) |
18 June 2015 | Satisfaction of charge 048271130006 in full (3 pages) |
10 April 2015 | Satisfaction of charge 048271130007 in full (4 pages) |
10 April 2015 | Satisfaction of charge 048271130007 in full (4 pages) |
29 December 2014 | Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 August 2014 | Satisfaction of charge 5 in full (4 pages) |
30 August 2014 | Satisfaction of charge 5 in full (4 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 November 2013 | Registration of charge 048271130007 (15 pages) |
27 November 2013 | Registration of charge 048271130007 (15 pages) |
21 November 2013 | Registration of charge 048271130006 (27 pages) |
21 November 2013 | Registration of charge 048271130006 (27 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
30 August 2012 | Annual return made up to 9 July 2012 (8 pages) |
30 August 2012 | Annual return made up to 9 July 2012 (8 pages) |
30 August 2012 | Annual return made up to 9 July 2012 (8 pages) |
28 May 2012 | Appointment of Mr Graham David Poulton as a director (2 pages) |
28 May 2012 | Appointment of Mr Graham David Poulton as a director (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 August 2011 | Annual return made up to 9 July 2011 (7 pages) |
17 August 2011 | Annual return made up to 9 July 2011 (7 pages) |
17 August 2011 | Annual return made up to 9 July 2011 (7 pages) |
10 May 2011 | Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
11 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
11 October 2010 | Appointment of Laurence Tamplin as a director (3 pages) |
11 October 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
11 October 2010 | Appointment of Laurence Tamplin as a director (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2009 | Appointment of Mr Richard James Bigden as a director (2 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2009 | Appointment of Mr Richard James Bigden as a director (2 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 October 2007 | Return made up to 09/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 09/07/07; full list of members (3 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
26 July 2006 | Full accounts made up to 28 February 2006 (19 pages) |
26 July 2006 | Full accounts made up to 28 February 2006 (19 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
11 July 2005 | Full accounts made up to 28 February 2005 (22 pages) |
11 July 2005 | Full accounts made up to 28 February 2005 (22 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 29 February 2004 (19 pages) |
3 August 2004 | Full accounts made up to 29 February 2004 (19 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
3 September 2003 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |