Company NameNational Infrastructure Planning Association
Company StatusActive
Company Number07167859
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Robert John Vernon Owen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place Earl Street
London
EC2A 4ES
Director NameMr Michael John Humphries
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(2 years after company formation)
Appointment Duration12 years, 1 month
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis Taylor Building Inner Temple
London
EC4Y 7BY
Director NameMrs Janet Bessell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Planner
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameNigel Stewart Higgins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Keith Charles Dennis Mitchell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2015)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressCaversham Bridge House Waterman Place
Reading
Berkshire
RG1 8DN
Director NameMr Angus David Macfarlane Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£15,168
Cash£13,528
Current Liabilities£3,668

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
2 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
18 November 2021Appointment of Mrs Janet Bessell as a director on 18 October 2021 (2 pages)
18 November 2021Termination of appointment of Angus David Macfarlane Walker as a director on 18 October 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
2 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2016Annual return made up to 24 February 2016 no member list (4 pages)
25 February 2016Director's details changed for Mr Angus David Macfarlane Walker on 23 November 2015 (2 pages)
25 February 2016Director's details changed for Mr Angus David Macfarlane Walker on 23 November 2015 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Annual return made up to 24 February 2016 no member list (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 December 2015Appointment of Mr Angus David Macfarlane Walker as a director on 23 November 2015 (2 pages)
15 December 2015Appointment of Mr Angus David Macfarlane Walker as a director on 23 November 2015 (2 pages)
15 December 2015Termination of appointment of Keith Charles Dennis Mitchell as a director on 23 November 2015 (1 page)
15 December 2015Termination of appointment of Keith Charles Dennis Mitchell as a director on 23 November 2015 (1 page)
24 February 2015Annual return made up to 24 February 2015 no member list (4 pages)
24 February 2015Annual return made up to 24 February 2015 no member list (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2014Annual return made up to 24 February 2014 no member list (4 pages)
10 March 2014Director's details changed for Robert John Vernon Owen on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Robert John Vernon Owen on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 24 February 2014 no member list (4 pages)
10 March 2014Director's details changed for Robert John Vernon Owen on 7 March 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 April 2013Annual return made up to 24 February 2013 no member list (4 pages)
29 April 2013Annual return made up to 24 February 2013 no member list (4 pages)
12 March 2013Registered office address changed from 4a Woodside Business Park Whitley Wood Lane Reading Berkshire RG2 8LW United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 4a Woodside Business Park Whitley Wood Lane Reading Berkshire RG2 8LW United Kingdom on 12 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 April 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
4 April 2012Director's details changed for Mr Michael John Humphries on 4 April 2012 (2 pages)
4 April 2012Appointment of Mr Keith Charles Dennis Mitchell as a director (2 pages)
4 April 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
4 April 2012Director's details changed for Mr Michael John Humphries on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Michael John Humphries on 4 April 2012 (2 pages)
4 April 2012Appointment of Mr Keith Charles Dennis Mitchell as a director (2 pages)
3 April 2012Registered office address changed from 50 Broadway London SW1H 0BL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 50 Broadway London SW1H 0BL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 50 Broadway London SW1H 0BL on 3 April 2012 (1 page)
3 April 2012Termination of appointment of Nigel Higgins as a director (1 page)
3 April 2012Appointment of Mr Michael John Humphries as a director (2 pages)
3 April 2012Appointment of Mr Michael John Humphries as a director (2 pages)
3 April 2012Termination of appointment of Nigel Higgins as a director (1 page)
22 March 2012Annual return made up to 24 February 2012 no member list (3 pages)
22 March 2012Annual return made up to 24 February 2012 no member list (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 March 2011Annual return made up to 24 February 2011 no member list (3 pages)
14 March 2011Annual return made up to 24 February 2011 no member list (3 pages)
24 February 2010Incorporation (40 pages)
24 February 2010Incorporation (40 pages)