About

Registered Number: 02143374
Date of Incorporation: 30/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unlimited House, 10 Great Pulteney Street, London, W1F 9NB,

 

Founded in 1987, Nelson Bostock Group Ltd are based in London, it's status in the Companies House registry is set to "Active". Clark, Nicholas Andrew, Walker, Olivia Alexandra, Allen, Lisa Clare, Bostock, Martin James, Coleman, George Andrew, Fellowes, Terri, Hildrew, Paul David, Mclachlan, Bruce Ewen, Nugent, Lee Clifford, Oliver, Frankie, Shah, Rishma, Talago, Chris, Watson, Lucy Rebecca are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Nicholas Andrew 16 April 2013 - 1
ALLEN, Lisa Clare 01 December 2006 01 January 2008 1
BOSTOCK, Martin James N/A 31 March 2015 1
COLEMAN, George Andrew 01 December 2006 25 April 2008 1
FELLOWES, Terri 01 December 2006 30 November 2007 1
HILDREW, Paul David 17 August 2004 21 April 2008 1
MCLACHLAN, Bruce Ewen 01 February 2011 07 July 2019 1
NUGENT, Lee Clifford 01 December 2006 31 January 2016 1
OLIVER, Frankie 15 April 2008 04 September 2015 1
SHAH, Rishma 01 July 2015 20 October 2017 1
TALAGO, Chris 15 April 2008 04 July 2008 1
WATSON, Lucy Rebecca 01 December 2006 19 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Olivia Alexandra 01 April 2016 05 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 April 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 13 January 2020
PARENT_ACC - N/A 13 January 2020
AGREEMENT2 - N/A 13 January 2020
GUARANTEE2 - N/A 13 January 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 16 January 2019
PARENT_ACC - N/A 21 December 2018
AGREEMENT2 - N/A 21 December 2018
GUARANTEE2 - N/A 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 11 January 2018
PARENT_ACC - N/A 11 January 2018
AGREEMENT2 - N/A 11 January 2018
GUARANTEE2 - N/A 11 January 2018
AGREEMENT2 - N/A 05 January 2018
GUARANTEE2 - N/A 05 January 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
TM01 - Termination of appointment of director 20 October 2017
PSC05 - N/A 20 July 2017
CH03 - Change of particulars for secretary 13 April 2017
AD01 - Change of registered office address 13 April 2017
TM01 - Termination of appointment of director 03 April 2017
MR01 - N/A 07 March 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 09 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 18 October 2016
PARENT_ACC - N/A 18 October 2016
GUARANTEE2 - N/A 18 October 2016
AGREEMENT2 - N/A 18 October 2016
AP01 - Appointment of director 01 July 2016
CH03 - Change of particulars for secretary 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 01 December 2015
CH04 - Change of particulars for corporate secretary 01 December 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR01 - N/A 05 June 2015
AR01 - Annual Return 02 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 02 July 2014
CH04 - Change of particulars for corporate secretary 03 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 23 April 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 26 January 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 14 October 2011
AP01 - Appointment of director 16 February 2011
RESOLUTIONS - N/A 27 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 16 September 2010
CERTNM - Change of name certificate 01 April 2010
CONNOT - N/A 01 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363a - Annual Return 11 December 2006
MISC - Miscellaneous document 15 November 2006
AA - Annual Accounts 30 August 2006
395 - Particulars of a mortgage or charge 10 May 2006
363a - Annual Return 14 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2005
353 - Register of members 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 26 February 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2004
353 - Register of members 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
395 - Particulars of a mortgage or charge 02 January 2004
RESOLUTIONS - N/A 14 November 2003
MEM/ARTS - N/A 14 November 2003
AUD - Auditor's letter of resignation 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
AA - Annual Accounts 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
RESOLUTIONS - N/A 01 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
RESOLUTIONS - N/A 12 April 2003
123 - Notice of increase in nominal capital 12 April 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 07 March 2002
RESOLUTIONS - N/A 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 02 February 2001
363a - Annual Return 26 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
287 - Change in situation or address of Registered Office 08 June 2000
395 - Particulars of a mortgage or charge 30 May 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 18 January 2000
363a - Annual Return 25 May 1999
353 - Register of members 25 May 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1998
MEM/ARTS - N/A 17 July 1998
RESOLUTIONS - N/A 06 March 1998
RESOLUTIONS - N/A 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 1998
363a - Annual Return 16 January 1998
AA - Annual Accounts 03 November 1997
287 - Change in situation or address of Registered Office 25 September 1997
363a - Annual Return 22 January 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 02 February 1996
AA - Annual Accounts 31 January 1996
288 - N/A 07 July 1995
363x - Annual Return 18 May 1995
AA - Annual Accounts 08 February 1995
363x - Annual Return 11 January 1994
AA - Annual Accounts 09 December 1993
288 - N/A 07 January 1993
AA - Annual Accounts 16 December 1992
363x - Annual Return 07 December 1992
RESOLUTIONS - N/A 15 October 1992
AA - Annual Accounts 13 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1992
363x - Annual Return 11 December 1991
AA - Annual Accounts 10 February 1991
363 - Annual Return 10 February 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1989
PUC 2 - N/A 31 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1987
RESOLUTIONS - N/A 17 August 1987
288 - N/A 16 August 1987
287 - Change in situation or address of Registered Office 16 August 1987
CERTNM - Change of name certificate 24 July 1987
NEWINC - New incorporation documents 30 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Rent deposit deed 04 May 2006 Fully Satisfied

N/A

Assignment of keyman life policy 09 March 2005 Fully Satisfied

N/A

Assignment of keyman life policy 09 March 2005 Fully Satisfied

N/A

Second deed of accession to a composite guarantee and debenture 03 September 2004 Fully Satisfied

N/A

Third deed of accession to a composite guarantee and debenture 03 September 2004 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Rent deposit deed 24 May 2000 Fully Satisfied

N/A

Mortgage debenture 20 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.