New Malden
KT3 3LQ
Director Name | Mr Piers Stuart Bravery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Laburnum Grove New Malden KT3 3LQ |
Website | northpointprint.com |
---|---|
Email address | [email protected] |
Telephone | 020 72834060 |
Telephone region | London |
Registered Address | 12 Laburnum Grove New Malden KT3 3LQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,995 |
Cash | £37,282 |
Current Liabilities | £301,728 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
21 November 2012 | Delivered on: 29 November 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
---|
30 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
1 October 2019 | Notification of Piers Bravery as a person with significant control on 1 September 2019 (2 pages) |
1 October 2019 | Cessation of Charles Duncan Soukup as a person with significant control on 1 September 2019 (1 page) |
1 October 2019 | Cessation of Northward Holdings Ltd as a person with significant control on 1 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Registered office address changed from 31 Lovat Lane London EC3M 8EB to 31 Lovat Lane London EC3R 8EB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 31 Lovat Lane London EC3M 8EB to 31 Lovat Lane London EC3R 8EB on 23 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 118-119 Fenchurch Street London EC3M 5BA United Kingdom to 31 Lovat Lane London EC3M 8EB on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from 31 Lovat Lane London EC3R 8EB England to 31 Lovat Lane London EC3M 8EB on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 31 Lovat Lane London EC3R 8EB England to 31 Lovat Lane London EC3M 8EB on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 118-119 Fenchurch Street London EC3M 5BA United Kingdom to 31 Lovat Lane London EC3M 8EB on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Mr Julian Kendall Henley-Price on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Julian Kendall Henley-Price on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Julian Kendall Henley-Price on 4 May 2010 (2 pages) |
19 January 2010 | Appointment of Mr Piers Stuart Bravery as a director (2 pages) |
19 January 2010 | Appointment of Mr Piers Stuart Bravery as a director (2 pages) |
19 January 2010 | Registered office address changed from 40 York Mansions Prince of Wales Drive London SW11 4DL on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 40 York Mansions Prince of Wales Drive London SW11 4DL on 19 January 2010 (1 page) |
26 November 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
13 September 2009 | Incorporation (8 pages) |
13 September 2009 | Incorporation (8 pages) |