London
WC1V 7JZ
Director Name | Mr William Simon Broome |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Webside Promoter |
Country of Residence | England |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Mr Simon James Hopkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5d Heath Hurst Road London NW3 2RU |
Secretary Name | Mr Ian John Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm 165 Ecton Lane Sywell Northamptonshire NN6 0BB |
Secretary Name | Mr Simon James Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 October 2015) |
Role | Accountant |
Correspondence Address | 7 Clifton Avenue London N3 1BN |
Director Name | Mr Barton Facey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meteor Road West Malling Kent ME19 4TH |
Director Name | Mr Simon James Hopkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifton Avenue Finchley London N3 1BN |
Secretary Name | Sully Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2006) |
Correspondence Address | 8 Unity Street College Green Bristol Avon BS1 5HH |
Website | nrpt.co.uk |
---|---|
Telephone | 01536 425920 |
Telephone region | Kettering |
Registered Address | 303-306 High Holborn Northumberland House London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £368,366 |
Current Liabilities | £504,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Termination of appointment of William Simon Broome as a director on 5 May 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
20 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
18 February 2022 | Director's details changed for Mr Ian John Groves on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr William Simon Broome on 18 February 2022 (2 pages) |
18 February 2022 | Change of details for Mr Ian John Groves as a person with significant control on 18 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr William Simon Broome on 15 February 2022 (2 pages) |
14 February 2022 | Change of details for Mr Ian John Groves as a person with significant control on 14 February 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Director's details changed for Mr William Simon Broome on 1 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 June 2018 | Director's details changed for Mr William Simon Broome on 31 May 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr William Simon Broome on 30 April 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Termination of appointment of Simon James Hopkins as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Simon James Hopkins as a director on 20 December 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Totus Tax Llp 50 Farringdon Road Ground Floor London EC1M 3HE to 303-306 High Holborn Northumberland House London WC1V 7JZ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Totus Tax Llp 50 Farringdon Road Ground Floor London EC1M 3HE to 303-306 High Holborn Northumberland House London WC1V 7JZ on 3 April 2017 (1 page) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Termination of appointment of Simon James Hopkins as a secretary on 23 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Simon James Hopkins as a secretary on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Barton Facey as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Barton Facey as a director on 23 October 2015 (1 page) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Ian John Groves on 13 February 2013 (2 pages) |
1 May 2014 | Director's details changed for Mr Ian John Groves on 13 February 2013 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 October 2012 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Secretary's details changed for Simon James Hopkins on 1 July 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Ian John Groves on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Ian John Groves on 31 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Simon James Hopkins on 1 July 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Simon James Hopkins on 1 July 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
24 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
3 February 2010 | Capitals not rolled up (1 page) |
3 February 2010 | Capitals not rolled up (1 page) |
3 February 2010 | Capitals not rolled up (1 page) |
3 February 2010 | Capitals not rolled up (1 page) |
2 February 2010 | Appointment of Mr Barton Facey as a director (1 page) |
2 February 2010 | Appointment of Mr Barton Facey as a director (1 page) |
2 February 2010 | Appointment of Mr Simon James Hopkins as a director (1 page) |
2 February 2010 | Appointment of Mr Simon James Hopkins as a director (1 page) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Ian John Groves on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for William Simon Broome on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian John Groves on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for William Simon Broome on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Ian John Groves on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for William Simon Broome on 9 November 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from hopkins consulting LIMITED 1 procter street london WC1V 6PG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from hopkins consulting LIMITED 1 procter street london WC1V 6PG (1 page) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 February 2008 | Return made up to 09/11/07; no change of members (7 pages) |
13 February 2008 | Return made up to 09/11/07; no change of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Return made up to 09/11/06; full list of members
|
11 January 2007 | Return made up to 09/11/06; full list of members
|
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 8 unity street college green bristol avon BS1 5HH (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 8 unity street college green bristol avon BS1 5HH (1 page) |
1 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 heath hurst road london NW3 2RU (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 heath hurst road london NW3 2RU (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (4 pages) |
2 March 2006 | New director appointed (4 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
19 December 2005 | Company name changed iw holdings LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed iw holdings LIMITED\certificate issued on 19/12/05 (2 pages) |
9 November 2005 | Incorporation (24 pages) |
9 November 2005 | Incorporation (24 pages) |