About

Registered Number: 02477508
Date of Incorporation: 06/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA,

 

Based in London, N.B.D. Holdings Ltd was established in 1990. There is one director listed for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SADLER, John Michael 29 November 2012 23 January 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 19 August 2013
MISC - Miscellaneous document 21 March 2013
AR01 - Annual Return 21 January 2013
AP03 - Appointment of secretary 21 January 2013
AD01 - Change of registered office address 07 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 28 January 2011
AA01 - Change of accounting reference date 16 September 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AP01 - Appointment of director 25 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 31 January 2008
395 - Particulars of a mortgage or charge 20 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 19 February 2007
225 - Change of Accounting Reference Date 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
363s - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 02 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
RESOLUTIONS - N/A 23 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2005
AA - Annual Accounts 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 23 March 2000
225 - Change of Accounting Reference Date 07 March 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 March 1998
RESOLUTIONS - N/A 07 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 03 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 20 December 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 05 February 1995
363s - Annual Return 31 March 1994
AA - Annual Accounts 03 December 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 13 February 1992
363b - Annual Return 05 February 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 29 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1990
288 - N/A 02 April 1990
NEWINC - New incorporation documents 06 March 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 November 2009 Outstanding

N/A

Guarantee & debenture 07 August 2007 Fully Satisfied

N/A

Guarantee & debenture 15 December 2005 Fully Satisfied

N/A

Debenture 20 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.