London
W1D 1LN
Secretary Name | Mr Nicholas Andrew Vassall Adams |
---|---|
Status | Current |
Appointed | 06 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor Century Building Oxford Street London W1D 1LN |
Director Name | Miss Sarah Lisa Priestman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(6 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Century Building Oxford Street London W1D 1LN |
Director Name | Sally Elizabeth McLaren |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Century Building Oxford Street London W1D 1LN |
Director Name | Mr Richard Lindsey Adams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 8 Sycamore Road Guildford Surrey Gu1 Ihj |
Director Name | Bruce Christopher McGregor Gardner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 21 Goodenough Road Wimbledon London SW19 3QW |
Secretary Name | Bruce Christopher McGregor Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 21 Goodenough Road Wimbledon London SW19 3QW |
Director Name | Mrs Louise Ellen Garrod |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Century House 100 Oxford Street London W1D 1LN |
Director Name | Mrs Sally Louise O'Brien |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Century Building Oxford Street London W1D 1LN |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | www.ncpservices.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £426,197 |
Cash | £882,285 |
Current Liabilities | £1,656,891 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 August 2020 | Delivered on: 14 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2009 | Delivered on: 21 April 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 companies named therein 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. Outstanding |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 August 2020 | Registration of charge 053120720002, created on 13 August 2020 (39 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2018 | Director's details changed for Mrs Sally Louise O'brien on 21 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (1 page) |
23 May 2018 | Director's details changed for Miss Louise Ellen Garrod on 21 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Miss Sarah Lisa Priestman on 21 May 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
22 December 2017 | Director's details changed for Miss Sarah Lisa Priestman on 1 July 2017 (2 pages) |
22 December 2017 | Director's details changed for Miss Sarah Lisa Priestman on 1 July 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 March 2017 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages) |
8 March 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
8 March 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
8 March 2017 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages) |
8 March 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
8 March 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
26 January 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
26 January 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
26 January 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
26 January 2017 | Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages) |
9 January 2017 | Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages) |
2 November 2016 | Appointment of Sally Elizabeth Mclaren as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Sally Elizabeth Mclaren as a director on 1 November 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Director's details changed for Miss Sarah Lisa Priestman on 30 April 2012 (2 pages) |
15 January 2016 | Director's details changed for Miss Louise Ellen Garrod on 15 August 2015 (2 pages) |
15 January 2016 | Director's details changed for Miss Sarah Lisa Priestman on 30 April 2012 (2 pages) |
15 January 2016 | Director's details changed for Miss Louise Ellen Garrod on 15 August 2015 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 27 March 2015 (1 page) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 December 2013 | Appointment of Mrs Sally Louise O' Brien as a director (2 pages) |
19 December 2013 | Appointment of Mrs Sally Louise O' Brien as a director (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Termination of appointment of Richard Adams as a director (1 page) |
9 May 2011 | Termination of appointment of Richard Adams as a director (1 page) |
22 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Miss Sarah Lisa Priestman as a director (2 pages) |
18 February 2011 | Appointment of Miss Sarah Lisa Priestman as a director (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed (1 page) |
16 March 2010 | Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages) |
16 March 2010 | Director's details changed (1 page) |
1 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Director's change of particulars / louise fairhurst / 21/02/2009 (1 page) |
2 June 2009 | Director's change of particulars / louise fairhurst / 21/02/2009 (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 February 2009 | Director's change of particulars / louise fairhurst / 24/10/2008 (1 page) |
13 February 2009 | Director's change of particulars / louise fairhurst / 24/10/2008 (1 page) |
13 February 2009 | Director's change of particulars / richard adams / 04/08/2006 (1 page) |
13 February 2009 | Director's change of particulars / richard adams / 04/08/2006 (1 page) |
10 February 2009 | Gbp ic 1000/920\18/12/08\gbp sr 80@1=80\ (1 page) |
10 February 2009 | Gbp ic 1000/920\18/12/08\gbp sr 80@1=80\ (1 page) |
21 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Secretary appointed nicholas andrew vassall adams (1 page) |
20 January 2009 | Secretary appointed nicholas andrew vassall adams (1 page) |
16 January 2009 | Appointment terminated director and secretary bruce gardner (1 page) |
16 January 2009 | Appointment terminated director and secretary bruce gardner (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Director appointed louise ellen fairhurst (1 page) |
27 October 2008 | Director appointed louise ellen fairhurst (1 page) |
28 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
24 January 2005 | Ad 13/12/04-13/12/04 £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 January 2005 | Ad 13/12/04-13/12/04 £ si [email protected]=998 £ ic 2/1000 (2 pages) |
22 December 2004 | New secretary appointed;new director appointed (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed;new director appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | Director resigned (1 page) |
13 December 2004 | Incorporation (14 pages) |
13 December 2004 | Incorporation (14 pages) |