Active
Company Information for NPUS INVESTMENT LTD.
4 LYTTON ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5BY,
|
Company Registration Number
04933978
Private Limited Company
Active |
Company Name | ||
---|---|---|
NPUS INVESTMENT LTD. | ||
Legal Registered Office | ||
4 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY Other companies in EN5 | ||
Previous Names | ||
|
Company Number | 04933978 | |
---|---|---|
Company ID Number | 04933978 | |
Date formed | 2003-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-06 01:38:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAMELIA SINGH |
||
UDAI SINGH SAGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UDAI SINGH |
Company Secretary | ||
NICHOLAS PAPANTONIS |
Company Secretary | ||
NICHOLAS PAPANTONIS |
Director | ||
UDAI SINGH |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASTER LONDON LTD | Director | 2015-06-01 | CURRENT | 2006-03-31 | Active | |
NP & US ACCOUNTANTS LTD. | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES | ||
All of the property or undertaking has been released from charge for charge number 049339780007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049339780007 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELIA SINGH | ||
CESSATION OF UDAI SINGH SAGAR AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS CAMELIA SINGH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049339780007 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049339780002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049339780001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049339780004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UDAI SINGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UDAI SINGH | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AP03 | Appointment of Mrs Camelia Singh as company secretary on 2017-05-23 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 101 | |
CH01 | Director's details changed for Mr Udai Singh on 2017-05-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 23/12/16 | |
CERTNM | COMPANY NAME CHANGED NP & US ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 23/12/16 | |
AA01 | PREVSHO FROM 30/04/2016 TO 31/12/2015 | |
AA01 | PREVSHO FROM 30/04/2016 TO 31/12/2015 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049339780003 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049339780003 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 FULL LIST | |
SH01 | 02/01/13 STATEMENT OF CAPITAL GBP 50000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049339780001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049339780002 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR UDAI RATTAN SINGH / 25/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR UDAI SINGH / 25/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PAPANTONIS | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR UDAI SINGH | |
AP03 | SECRETARY APPOINTED MR NICHOLAS PAPANTONIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPANTONIS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/04/2009 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAPANTONIS / 15/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM, WAVERLY HOUSE, 2ND FLOOR,, 39 PEPPER STREET, DOCKLANDS, LONDON, E14 9RP | |
288b | APPOINTMENT TERMINATED DIRECTOR UDAI SINGH | |
88(2) | AD 01/11/07-01/11/07 GBP SI 99@1=99 GBP IC 2/101 | |
225 | PREVEXT FROM 31/10/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 2ND FLR WAVERLY HOUSE, 39 PEPPER STREET, DOCKLANDS, LONDON E14 9RP | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 25A 1ST FLOOR WELLESLEY HOUSE, 102 CRANBROOK ROAD, ILFORD, ESSEX IG1 4NG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 7A 3RD FLOOR NEWBY HOUSE, 309 CHASE ROAD, SOUTHGATE, LONDON N14 6JS | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 84 ALDERMANS HILL, PALMERS GREEN LONDON, N13 4PP | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 5 GREVILLE ROAD, LONDON, E17 9HG | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NPUS & CO. ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 27/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
Satisfied | SANTANDER UK PLC 9AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-05-01 | £ 171,187 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 52,806 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NPUS INVESTMENT LTD.
Called Up Share Capital | 2012-05-01 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 15,593 |
Current Assets | 2012-05-01 | £ 21,375 |
Debtors | 2012-05-01 | £ 5,782 |
Fixed Assets | 2012-05-01 | £ 255,205 |
Shareholder Funds | 2012-05-01 | £ 52,587 |
Tangible Fixed Assets | 2012-05-01 | £ 255,205 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NPUS INVESTMENT LTD. are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |