About

Registered Number: 02633796
Date of Incorporation: 31/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 23 Mentmore Terrace, London, E8 3PN,

 

National Children's Bureau Enterprises Ltd was registered on 31 July 1991 and has its registered office in London. This business has 6 directors listed as Hiscox, Annamarie, Bell, Paul Michael, Chuter, Michael David, King, Denis Philip, Pearce, David Brian, Whitaker, Sally Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, David Brian 27 September 1994 04 December 2000 1
WHITAKER, Sally Elizabeth 18 November 1997 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HISCOX, Annamarie 05 November 2015 - 1
BELL, Paul Michael 01 January 2014 02 October 2014 1
CHUTER, Michael David 01 May 2011 01 December 2013 1
KING, Denis Philip 02 October 2014 05 November 2015 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 03 September 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 21 November 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AP03 - Appointment of secretary 10 December 2015
TM01 - Termination of appointment of director 20 May 2015
AP03 - Appointment of secretary 20 May 2015
AP01 - Appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 January 2013
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AR01 - Annual Return 28 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM01 - Termination of appointment of director 23 December 2011
AP03 - Appointment of secretary 29 October 2011
TM02 - Termination of appointment of secretary 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 28 August 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 23 December 2005
AUD - Auditor's letter of resignation 21 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 29 August 2003
AUD - Auditor's letter of resignation 29 January 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 09 January 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 13 September 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 15 December 1994
288 - N/A 04 November 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 01 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1991
288 - N/A 09 August 1991
NEWINC - New incorporation documents 31 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.