About

Registered Number: 02675936
Date of Incorporation: 03/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

 

Founded in 1992, N B Ltd are based in London, it's status at Companies House is "Active". N B Ltd has 4 directors listed as De Cacqueray, Pierre, Hodder-williams, James, Brealey, Erica Helen Thorven, Brealey, David Nicholas at Companies House. We don't currently know the number of employees at N B Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDER-WILLIAMS, James 11 June 2015 - 1
BREALEY, David Nicholas N/A 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 11 June 2015 - 1
BREALEY, Erica Helen Thorven N/A 11 June 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
RESOLUTIONS - N/A 18 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2019
SH19 - Statement of capital 18 July 2019
CAP-SS - N/A 18 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2016
CS01 - N/A 11 October 2016
CS01 - N/A 21 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 07 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP03 - Appointment of secretary 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 23 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 14 February 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 05 February 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 16 January 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 07 January 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 09 January 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 25 October 1999
CERTNM - Change of name certificate 28 September 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 17 July 1998
363a - Annual Return 19 February 1998
AA - Annual Accounts 22 September 1997
363a - Annual Return 19 February 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
AA - Annual Accounts 27 September 1996
RESOLUTIONS - N/A 23 September 1996
RESOLUTIONS - N/A 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
123 - Notice of increase in nominal capital 23 September 1996
363a - Annual Return 29 January 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363x - Annual Return 12 January 1994
AA - Annual Accounts 02 September 1993
363x - Annual Return 09 February 1993
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1992
123 - Notice of increase in nominal capital 20 February 1992
287 - Change in situation or address of Registered Office 02 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1992
NEWINC - New incorporation documents 03 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.