About

Registered Number: 04968904
Date of Incorporation: 19/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Marlow International, Parkway, Marlow, SL7 1YL,

 

Nsb Associates Ltd was registered on 19 November 2003 with its registered office in Marlow, it's status is listed as "Active". There are 2 directors listed as Beckett, Nikaila Susan, Bolt, Geoffrey Robert for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Nikaila Susan 30 December 2003 16 March 2007 1
BOLT, Geoffrey Robert 05 April 2007 31 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 03 June 2020
MR01 - N/A 22 April 2020
MR04 - N/A 24 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 17 September 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 14 September 2018
RESOLUTIONS - N/A 12 September 2018
MA - Memorandum and Articles 12 September 2018
RESOLUTIONS - N/A 23 August 2018
MR01 - N/A 31 July 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
AUD - Auditor's letter of resignation 29 June 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 04 December 2017
MR01 - N/A 04 October 2017
PSC05 - N/A 07 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 06 July 2017
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 10 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 03 November 2016
MR01 - N/A 12 September 2016
AR01 - Annual Return 15 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AA - Annual Accounts 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 21 July 2015
AP01 - Appointment of director 12 June 2015
AP04 - Appointment of corporate secretary 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
RESOLUTIONS - N/A 01 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2015
SH19 - Statement of capital 01 June 2015
CAP-SS - N/A 01 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 04 December 2012
CH03 - Change of particulars for secretary 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 24 September 2009
MISC - Miscellaneous document 03 April 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2008
353 - Register of members 01 December 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
MEM/ARTS - N/A 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
CERTNM - Change of name certificate 19 January 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

A registered charge 23 July 2018 Fully Satisfied

N/A

A registered charge 02 October 2017 Fully Satisfied

N/A

A registered charge 01 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.