About

Registered Number: 05950415
Date of Incorporation: 29/09/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

 

Founded in 2006, Nuland Building Ltd has its registered office in Middlesex, it's status is listed as "Active". Keating, Anthony, Keating, Mary are listed as the directors of Nuland Building Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, Anthony 29 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KEATING, Mary 29 September 2006 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 10 October 2019
PSC02 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 October 2018
CS01 - N/A 02 October 2017
PSC04 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 25 June 2016
MR04 - N/A 25 June 2016
MR04 - N/A 25 June 2016
MR04 - N/A 25 June 2016
MR04 - N/A 28 May 2016
TM02 - Termination of appointment of secretary 12 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 September 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 19 November 2013
AR01 - Annual Return 03 October 2013
AA01 - Change of accounting reference date 27 June 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 08 October 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 29 September 2009
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 01 November 2007
395 - Particulars of a mortgage or charge 26 January 2007
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Mortgage debenture 21 December 2012 Fully Satisfied

N/A

Legal mortgage 21 December 2012 Fully Satisfied

N/A

Legal charge 04 January 2012 Outstanding

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Charge over deposits 07 January 2010 Fully Satisfied

N/A

Mortgage debenture 27 May 2009 Fully Satisfied

N/A

Legal mortgage 28 May 2008 Fully Satisfied

N/A

Legal mortgage 11 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.