About

Registered Number: 00977481
Date of Incorporation: 17/04/1970 (54 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 11-12 Hanover Street, London, W1S 1YQ

 

Having been setup in 1970, Nep (1994) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
PARENT_ACC - N/A 19 December 2019
GUARANTEE2 - N/A 19 December 2019
AGREEMENT2 - N/A 19 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 October 2018
PARENT_ACC - N/A 24 October 2018
GUARANTEE2 - N/A 24 October 2018
AGREEMENT2 - N/A 24 October 2018
CS01 - N/A 10 October 2018
CH04 - Change of particulars for corporate secretary 07 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2017
CH04 - Change of particulars for corporate secretary 16 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
CH04 - Change of particulars for corporate secretary 27 October 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 01 August 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 30 September 2009
353 - Register of members 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 22 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 08 December 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
363s - Annual Return 10 October 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 10 September 1999
AA - Annual Accounts 06 October 1998
363a - Annual Return 05 October 1998
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363a - Annual Return 06 October 1997
363(353) - N/A 06 October 1997
AA - Annual Accounts 15 January 1997
363a - Annual Return 20 October 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 15 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363x - Annual Return 28 February 1995
CERTNM - Change of name certificate 16 December 1994
RESOLUTIONS - N/A 06 December 1994
AA - Annual Accounts 06 December 1994
RESOLUTIONS - N/A 23 November 1994
RESOLUTIONS - N/A 23 November 1994
RESOLUTIONS - N/A 23 November 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 13 October 1993
AUD - Auditor's letter of resignation 19 April 1993
287 - Change in situation or address of Registered Office 05 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1992
363b - Annual Return 29 October 1992
CERTNM - Change of name certificate 17 September 1992
AA - Annual Accounts 28 July 1992
288 - N/A 14 July 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
RESOLUTIONS - N/A 31 October 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 25 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
288 - N/A 10 July 1991
288 - N/A 04 March 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
288 - N/A 05 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1988
288 - N/A 19 February 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
288 - N/A 29 July 1987
288 - N/A 04 June 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 1984 Fully Satisfied

N/A

Legal charge 02 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.