Loughton
Essex
IG10 4EY
Director Name | Mr Jonathan Bryan Harris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 32 Broomfield Lane Hale Altrincham Cheshire WA15 9AU |
Director Name | Mrs Caroline Harris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Broomfield Lane Hale Altrincham Cheshire WA15 9AU |
Director Name | Mr Barrie Tracey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Freelance Journalist |
Correspondence Address | 41 Lansdowne Crescent Leamington Spa Warwickshire CV32 4PR |
Secretary Name | Mr Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 2 years, 3 months (resigned 07 May 1994) |
Role | Company Director |
Correspondence Address | 12 Castle Street Reading Berkshire RG1 7RD |
Director Name | Martin Trevor Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Journalist |
Correspondence Address | The Cottage Andover Close Tilehurst Reading Berkshire RG3 6HU |
Director Name | Denis Edward Cassidy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Yarrells Birch Avenue Fleet Hampshire GU51 4PB |
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brancote Road Oxton Birkenhead Merseyside CH43 6TL Wales |
Director Name | Mr Stephen James Sharp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 29 January 1996) |
Role | Journalist |
Correspondence Address | 28 Oxford Street Exning Newmarket Suffolk CB8 7EW |
Director Name | John Cyril Anthony Rodgers |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1997) |
Role | Journalist |
Correspondence Address | Flat 6 St Johns Wharf London E1 9PR |
Secretary Name | John Cyril Anthony Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1997) |
Role | Journalist |
Correspondence Address | Flat 6 St Johns Wharf London E1 9PR |
Director Name | John Barry Quinn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2003) |
Role | Journalist |
Correspondence Address | Arcadia House 316a Priory Road Southampton Hampshire SO17 2LS |
Secretary Name | Mr David Roger Moreau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2001) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Old Bake House, The Green Hilton Huntingdon Cambridgeshire PE28 9NA |
Secretary Name | Richard Anthony Leifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2002) |
Role | Journalist |
Correspondence Address | 121 Cabarita Road Avalon Sydney Nsw 2107 Foreign |
Secretary Name | Mr Matthew Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 2b Westmount Road London SE9 1JD |
Director Name | Mr Matthew Bell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Westmount Road London SE9 1JD |
Director Name | Mr Christopher Roger Dyche |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2015) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 31 Foley Road East Sutton Coldfield West Midlands B74 3HP |
Website | www.napa.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 482201247 |
Telephone region | Mobile |
Registered Address | Cavendish Press 145a Ashley Road Hale Altrincham Greater Manchester WA14 2UW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,696 |
Cash | £26,986 |
Current Liabilities | £23,190 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
11 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 February 2019 | Registered office address changed from Cavendish Press the Landing 5th Floor Blue Media City Uk Salford Quays Greater Manchester M50 2st to Cavendish Press 145a Ashley Road Hale Altrincham Greater Manchester WA14 2UW on 8 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Denis Edward Cassidy as a director on 9 April 2017 (1 page) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 May 2017 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to The Landing 5th Floor Blue Media City Uk Salford Quays Greater Manchester M50 2st on 10 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to The Landing 5th Floor Blue Media City Uk Salford Quays Greater Manchester M50 2st on 10 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
5 February 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
5 February 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
7 January 2016 | Termination of appointment of Matthew Bell as a director on 31 October 2014 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Termination of appointment of Matthew Bell as a secretary on 31 October 2014 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Termination of appointment of Matthew Bell as a secretary on 31 October 2014 (1 page) |
7 January 2016 | Termination of appointment of Christopher Roger Dyche as a director on 16 May 2015 (1 page) |
7 January 2016 | Termination of appointment of Christopher Roger Dyche as a director on 16 May 2015 (1 page) |
7 January 2016 | Termination of appointment of Matthew Bell as a director on 31 October 2014 (1 page) |
16 December 2015 | Termination of appointment of a director (1 page) |
16 December 2015 | Termination of appointment of a director (1 page) |
15 December 2015 | Appointment of Mr Jon Harris as a director on 16 May 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Caroline Harris as a director on 16 May 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Caroline Harris as a director on 16 May 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jon Harris as a director on 16 May 2015 (2 pages) |
13 February 2015 | Annual return made up to 22 January 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 22 January 2015 no member list (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2014 | Termination of appointment of Christopher Johnson as a director on 16 May 2014 (1 page) |
11 November 2014 | Appointment of Mr Chris Dyche as a director on 16 May 2014 (2 pages) |
11 November 2014 | Appointment of Mr Chris Dyche as a director on 16 May 2014 (2 pages) |
11 November 2014 | Termination of appointment of Christopher Johnson as a director on 16 May 2014 (1 page) |
3 February 2014 | Annual return made up to 22 January 2014 no member list (6 pages) |
3 February 2014 | Annual return made up to 22 January 2014 no member list (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
4 February 2013 | Secretary's details changed for Matthew Bell on 22 January 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Matthew Bell on 22 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
4 February 2013 | Director's details changed for Mr Matthew Bell on 22 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Mr Matthew Bell on 22 January 2013 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2012 | Annual return made up to 22 January 2012 no member list (6 pages) |
1 February 2012 | Annual return made up to 22 January 2012 no member list (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Annual return made up to 22 January 2011 no member list (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 no member list (6 pages) |
1 November 2010 | Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG United Kingdom on 1 November 2010 (1 page) |
9 February 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
9 February 2010 | Registered office address changed from C/O Messrs Henri Brandman & Co 71 Wimpole Street London W1G 8AY on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Messrs Henri Brandman & Co 71 Wimpole Street London W1G 8AY on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mark Antony Solomons on 22 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Bell on 22 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Denis Edward Cassidy on 22 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Johnson on 22 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Denis Edward Cassidy on 22 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher Johnson on 22 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Matthew Bell on 22 January 2010 (2 pages) |
9 February 2010 | Registered office address changed from C/O Messrs Henri Brandman & Co 71 Wimpole Street London W1G 8AY on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mark Antony Solomons on 22 January 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2009 | Annual return made up to 22/01/09 (3 pages) |
29 January 2009 | Annual return made up to 22/01/09 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
28 January 2008 | Annual return made up to 22/01/08 (2 pages) |
28 January 2008 | Annual return made up to 22/01/08 (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2007 | Annual return made up to 22/01/07 (2 pages) |
30 January 2007 | Annual return made up to 22/01/07 (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2006 | Annual return made up to 22/01/06 (2 pages) |
30 January 2006 | Annual return made up to 22/01/06 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 46 queen anne street london W1G 8HQ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 46 queen anne street london W1G 8HQ (1 page) |
8 February 2005 | Annual return made up to 22/01/05 (4 pages) |
8 February 2005 | Annual return made up to 22/01/05 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2004 | Annual return made up to 22/01/04 (4 pages) |
28 January 2004 | Annual return made up to 22/01/04 (4 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 February 2003 | Annual return made up to 22/01/03 (5 pages) |
5 February 2003 | Annual return made up to 22/01/03 (5 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 January 2002 | Annual return made up to 22/01/02
|
25 January 2002 | Annual return made up to 22/01/02
|
29 May 2001 | Annual return made up to 22/01/01
|
29 May 2001 | Annual return made up to 22/01/01
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
9 May 2000 | Annual return made up to 22/01/00 (4 pages) |
9 May 2000 | Annual return made up to 22/01/00 (4 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: henri brandman & co 43 queen anne st london W1M 9FA (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: henri brandman & co 43 queen anne st london W1M 9FA (1 page) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 February 1999 | Annual return made up to 22/01/99 (4 pages) |
23 February 1999 | Annual return made up to 22/01/99 (4 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
27 August 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 February 1998 | Annual return made up to 22/01/98
|
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Annual return made up to 22/01/98
|
11 February 1998 | New secretary appointed (2 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
13 March 1997 | Annual return made up to 22/01/97
|
13 March 1997 | Annual return made up to 22/01/97
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
31 January 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
31 January 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
31 January 1996 | Annual return made up to 22/01/96
|
31 January 1996 | Annual return made up to 22/01/96
|
16 November 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
22 January 1992 | Incorporation (34 pages) |
22 January 1992 | Incorporation (34 pages) |