Company NameNPA Insurance Broking Group Limited
Company StatusDissolved
Company Number05950278
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date29 July 2018 (5 years, 9 months ago)
Previous NameNPA Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (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(9 years, 8 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(10 years, 10 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Clifford Anthony Nott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Secretary NameMr Clifford Anthony Nott
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
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(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 2 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
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 2 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
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 2 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
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 2 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
Appointed30 March 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(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
Turnover£5,884,294
Gross Profit£5,613,252
Net Worth-£2,028,434
Cash£2,288,368
Current Liabilities£5,011,898

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 November 2013Delivered on: 21 November 2013
Satisfied on: 10 April 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: 31 March 2015
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
26 September 2008Delivered on: 27 September 2008
Satisfied on: 18 August 2010
Persons entitled: Burgess Properties Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: £10,000.00 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. See the mortgage charge document for full details.
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

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 Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings 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)
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 2017Declaration of solvency (6 pages)
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 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)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 0.10
(5 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 0.10
(5 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 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)
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 Toby James Humphreys 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)
6 June 2016Termination of appointment of John Gerard Owens 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 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 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
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)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 17,367.3
(10 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 17,367.3
(10 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
2 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
15 April 2015Appointment of Mr William Paul Costantini as a director on 30 March 2015 (2 pages)
15 April 2015Appointment of Mr William Frederick Goldstein as a director on 30 March 2015 (2 pages)
15 April 2015Appointment of Mr William Frederick Goldstein as a director on 30 March 2015 (2 pages)
15 April 2015Appointment of Mr William Paul Costantini as a director on 30 March 2015 (2 pages)
14 April 2015Termination of appointment of Laurence Tamplin as a director on 30 March 2015 (1 page)
14 April 2015Termination of appointment of Laurence Tamplin as a director on 30 March 2015 (1 page)
14 April 2015Termination of appointment of Clifford Anthony Nott as a director on 30 March 2015 (1 page)
14 April 2015Appointment of Mr Neil Martin Clayton as a director on 30 March 2015 (2 pages)
14 April 2015Termination of appointment of Clifford Anthony Nott as a secretary on 30 March 2015 (1 page)
14 April 2015Termination of appointment of Clifford Anthony Nott as a director on 30 March 2015 (1 page)
14 April 2015Appointment of Mr John David Sutton as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr John Gerard Owens as a director on 30 March 2015 (2 pages)
14 April 2015Termination of appointment of Robert Alan Pybus as a director on 30 March 2015 (1 page)
14 April 2015Appointment of Mr Toby James Humphreys as a director on 30 March 2015 (2 pages)
14 April 2015Termination of appointment of Clifford Anthony Nott as a secretary on 30 March 2015 (1 page)
14 April 2015Appointment of Mr Toby James Humphreys as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr Peter John Burton as a secretary on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr John David Sutton as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr John Gerard Owens as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr Peter John Burton as a secretary on 30 March 2015 (2 pages)
14 April 2015Termination of appointment of Robert Alan Pybus as a director on 30 March 2015 (1 page)
14 April 2015Appointment of Mr Neil Martin Clayton as a director on 30 March 2015 (2 pages)
10 April 2015Satisfaction of charge 059502780005 in full (4 pages)
10 April 2015Satisfaction of charge 059502780005 in full (4 pages)
31 March 2015Satisfaction of charge 4 in full (4 pages)
31 March 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2015Memorandum and Articles of Association (18 pages)
27 January 2015Memorandum and Articles of Association (18 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)
18 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,552.3
(7 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,552.3
(7 pages)
10 September 2014Memorandum and Articles of Association (12 pages)
10 September 2014Memorandum and Articles of Association (12 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 15,552.30
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 15,552.30
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 15,552.30
(4 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 July 2014Change of share class name or designation (2 pages)
24 July 2014Particulars of variation of rights attached to shares (2 pages)
24 July 2014Particulars of variation of rights attached to shares (2 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 July 2014Change of share class name or designation (2 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
21 November 2013Registration of charge 059502780005 (27 pages)
21 November 2013Registration of charge 059502780005 (27 pages)
31 October 2013Annual return made up to 28 September 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(6 pages)
31 October 2013Annual return made up to 28 September 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(6 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 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (25 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)
9 October 2012Annual return made up to 28 September 2012 (6 pages)
9 October 2012Annual return made up to 28 September 2012 (6 pages)
12 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 12 April 2012 (1 page)
2 April 2012Secretary's details changed for Clifford Anthony Nott 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 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 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 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)
10 November 2011Annual return made up to 28 September 2011 (6 pages)
10 November 2011Annual return made up to 28 September 2011 (6 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
11 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 May 2011Secretary's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages)
10 May 2011Secretary's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
11 October 2010Appointment of Laurence Tamplin as a director (3 pages)
11 October 2010Appointment of Laurence Tamplin as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 10,552.1
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 10,552.1
(4 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Memorandum and Articles of Association (17 pages)
10 June 2010Memorandum and Articles of Association (17 pages)
9 January 2010Company name changed npa holdings LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
9 January 2010Company name changed npa holdings LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Change of name notice (2 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 1 (3 pages)
11 December 2009Sub-division of shares on 25 November 2009 (5 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 9,900
(4 pages)
11 December 2009Change of share class name or designation (2 pages)
11 December 2009Sub-division of shares on 25 November 2009 (5 pages)
11 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 9,900
(4 pages)
11 December 2009Change of share class name or designation (2 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-09
(1 page)
7 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-09
(1 page)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (8 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)
16 October 2008Return made up to 28/09/08; no change of members (3 pages)
16 October 2008Return made up to 28/09/08; no change of members (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
23 July 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
2 November 2007Return made up to 28/09/07; full list of members (3 pages)
2 November 2007Return made up to 28/09/07; 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)
13 February 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2007Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
29 January 2007Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
28 September 2006Incorporation (20 pages)
28 September 2006Incorporation (20 pages)