About

Registered Number: 04413822
Date of Incorporation: 10/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 33 Golden Square, London, W1F 9JT

 

Based in London, Nwp Street Ltd was registered on 10 April 2002, it has a status of "Active". Andrews, Nicholas James, Giles, William Michael are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Nicholas James 11 December 2015 20 January 2017 1
GILES, William Michael 30 July 2012 11 December 2015 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 20 April 2017
TM02 - Termination of appointment of secretary 25 January 2017
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 March 2016
AP03 - Appointment of secretary 12 February 2016
AD01 - Change of registered office address 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AA01 - Change of accounting reference date 13 January 2016
MR04 - N/A 24 December 2015
PARENT_ACC - N/A 09 December 2015
AGREEMENT2 - N/A 09 December 2015
GUARANTEE2 - N/A 09 December 2015
PARENT_ACC - N/A 25 November 2015
GUARANTEE2 - N/A 25 November 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 05 May 2015
AGREEMENT2 - N/A 08 January 2015
AA - Annual Accounts 06 January 2015
PARENT_ACC - N/A 06 January 2015
GUARANTEE2 - N/A 06 January 2015
CH01 - Change of particulars for director 02 December 2014
AGREEMENT2 - N/A 31 October 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 December 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 27 June 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
AA - Annual Accounts 29 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 26 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 20 April 2004
363s - Annual Return 23 April 2003
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
128(4) - Notice of assignment of name or new name to any class of shares 25 June 2002
225 - Change of Accounting Reference Date 25 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
287 - Change in situation or address of Registered Office 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 June 2004 Fully Satisfied

N/A

Guarantee & debenture 18 June 2004 Fully Satisfied

N/A

Guarantee & debenture 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.