5 Appold Street
London
EC2A 2AG
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Christopher Cooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Mauli Milli Milinda Sugunasingha |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | www.tnp.net.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6800659 |
Telephone region | Unknown |
Registered Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,140 |
Current Liabilities | £30,140 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
20 November 2019 | Delivered on: 25 November 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
---|---|
14 July 2020 | Appointment of Mr Eli Allen Shahmoon as a director on 1 April 2020 (2 pages) |
14 July 2020 | Appointment of Mr Stuart Michael Leighton as a director on 1 April 2020 (2 pages) |
14 July 2020 | Termination of appointment of Christopher Cooke as a director on 1 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 November 2019 | Registration of charge 072095970001, created on 20 November 2019 (51 pages) |
22 August 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
5 April 2018 | Notification of Networking People (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Cessation of Dmwsl 785 Limited as a person with significant control on 6 April 2016 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
1 November 2017 | Registered office address changed from 350 Euston Road London London NW1 3AX to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 350 Euston Road London London NW1 3AX to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page) |
30 May 2017 | Termination of appointment of Mauli Milli Milinda Sugunasingha as a director on 15 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Mauli Milli Milinda Sugunasingha as a director on 15 May 2017 (1 page) |
8 October 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
8 October 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
10 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 December 2013 | Appointment of Mr Mauli Milli Milinda Sugunasingha as a director (2 pages) |
18 December 2013 | Appointment of Mr Mauli Milli Milinda Sugunasingha as a director (2 pages) |
5 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|