About

Registered Number: 04442245
Date of Incorporation: 20/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 436 Katherine Road, Forest Gate, London, E7 8NP

 

Nnb Ltd was registered on 20 May 2002 and are based in London, it has a status of "Active". We don't currently know the number of employees at Nnb Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Neema 20 May 2002 14 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Raheel 15 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 February 2020
MR01 - N/A 16 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 27 February 2019
MR01 - N/A 28 January 2019
MR01 - N/A 28 January 2019
MR01 - N/A 28 January 2019
MR01 - N/A 04 December 2018
MR01 - N/A 04 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 27 February 2018
MR01 - N/A 19 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 22 February 2017
MR04 - N/A 08 December 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 February 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 21 November 2011
CERTNM - Change of name certificate 09 November 2011
CONNOT - N/A 09 November 2011
AA - Annual Accounts 08 November 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 02 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 21 February 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 06 June 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

Mortgage 03 June 2011 Fully Satisfied

N/A

Mortgage 23 May 2011 Fully Satisfied

N/A

Mortgage 23 May 2011 Fully Satisfied

N/A

Mortgage 23 May 2011 Fully Satisfied

N/A

Mortgage 18 March 2011 Fully Satisfied

N/A

Mortgage 18 March 2011 Fully Satisfied

N/A

Debenture 10 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.