Company NameNamreb Limited
DirectorLaurence Paul Markham
Company StatusDissolved
Company Number00437558
CategoryPrivate Limited Company
Incorporation Date24 June 1947(76 years, 10 months ago)
Previous NameD B Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Paul Markham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(52 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameTemple Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 1998(50 years, 10 months after company formation)
Appointment Duration26 years
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr David Berman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(44 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressFlat 6 Falcon Lodge
Oak Hill Park Estate Hampstead
London
NW3 7LD
Secretary NameMr Harold Berman
NationalityBritish
StatusResigned
Appointed23 May 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address9 Avenue Close
London
NW8 6BX
Director NameMr Paul Stephen Donert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(47 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1996)
RoleChartered Accountant
Correspondence AddressHadstock House
Hadstock
Cambridge
Cambridgeshire
CB1 6NX
Secretary NameMr Paul Stephen Donert
NationalityBritish
StatusResigned
Appointed28 April 1995(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressHadstock House
Hadstock
Cambridge
Cambridgeshire
CB1 6NX
Director NameMr Harold Berman
NationalityBritish
StatusResigned
Appointed26 October 1998(51 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 1999)
RoleRetired
Correspondence Address9 Avenue Close
London
NW8 6BX
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD

Location

Registered Address4th Floor
St. Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£62,206
Net Worth£840,196
Cash£48,236
Current Liabilities£15,330

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 February 2003Dissolved (1 page)
27 November 2002Return of final meeting in a members' voluntary winding up (4 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 2000Declaration of solvency (3 pages)
19 May 2000Appointment of a voluntary liquidator (1 page)
19 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2000Company name changed d b ventures LIMITED\certificate issued on 02/05/00 (2 pages)
24 February 2000Director resigned (1 page)
23 November 1999Accounts made up to 31 August 1999 (15 pages)
20 July 1999Return made up to 23/05/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 November 1998New director appointed (2 pages)
17 September 1998Return made up to 23/05/98; full list of members (6 pages)
2 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 August 1997Return made up to 23/05/97; full list of members (6 pages)
30 June 1997Accounts made up to 31 August 1996 (16 pages)
23 January 1997New secretary appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
9 June 1996Accounts made up to 31 August 1995 (16 pages)
15 May 1996Return made up to 23/05/96; full list of members (7 pages)
8 June 1995Return made up to 23/05/95; full list of members (12 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995New director appointed (2 pages)
7 April 1995Company name changed bermona accessories LIMITED\certificate issued on 10/04/95 (4 pages)