Company NameNectabond Limited
DirectorEmma Plouviez
Company StatusActive
Company Number01975390
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEmma Plouviez
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Palatine Avenue
London
N16 8XH
Secretary NameEmma Plouviez
NationalityBritish
StatusCurrent
Appointed07 May 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Palatine Avenue
London
N16 8XH
Director NameMr Peter Farago
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1994)
RoleTheatre Director
Correspondence Address14 Mansion House Place
Palatine Avenue
London
N16 8XH
Director NameMr Simon Williams Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1994)
RoleHealth Service
Correspondence Address12 Mansion House Place
Palatine Avenue Stoke Newington
London
N16 8XH
Secretary NameMr Peter Farago
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address14 Mansion House Place
Palatine Avenue
London
N16 8XH
Director NameWendy Jean Sharman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 1996)
RoleBusiness Analyst
Correspondence Address16 Mansion House Place
Palatine Avenue
London
N16 8XH
Secretary NameWendy Jean Sharman
NationalityBritish
StatusResigned
Appointed25 July 1995(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 1996)
RoleBusiness Analyst
Correspondence Address16 Mansion House Place
Palatine Avenue
London
N16 8XH
Director NameRobert James Menzies Bauld
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(11 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2006)
RoleSoftware Consultant
Correspondence Address16 Mansion House Place
Palatine Avenue Stoke Newington
London
N16 8XH
Director NameCarol Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 August 2019)
RoleImmigration Judge
Country of ResidenceUnited Kingdom
Correspondence Address15 Palatine Avenue
London
N16 8XH

Location

Registered Address14 Mansion House Place
Palatine Avenue
Stoke Newington
London
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5
Cash£85
Current Liabilities£95

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

2 July 1986Delivered on: 5 July 1986
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H palatine ave. L/b of hackney known as palatine house, and the cottage.
Outstanding

Filing History

28 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 September 2019Termination of appointment of Carol Parker as a director on 28 August 2019 (1 page)
1 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
(6 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
(6 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5
(6 pages)
26 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5
(6 pages)
1 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(6 pages)
15 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Director's details changed for Carol Parker on 24 August 2010 (2 pages)
21 September 2010Director's details changed for Carol Parker on 24 August 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
14 April 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
28 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 24/08/07; full list of members (3 pages)
8 November 2007Return made up to 24/08/07; full list of members (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 24/08/05; full list of members (8 pages)
31 October 2005Return made up to 24/08/05; full list of members (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 24/08/04; full list of members (8 pages)
27 September 2004Return made up to 24/08/04; full list of members (8 pages)
1 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
1 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 September 2003Return made up to 24/08/03; full list of members (8 pages)
26 September 2003Return made up to 24/08/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
18 September 2002Return made up to 24/08/02; full list of members (8 pages)
18 September 2002Return made up to 24/08/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
24 September 2001Return made up to 24/08/01; full list of members (7 pages)
24 September 2001Return made up to 24/08/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 March 2000 (5 pages)
8 February 2001Full accounts made up to 31 March 2000 (5 pages)
21 September 2000Return made up to 24/08/00; full list of members (7 pages)
21 September 2000Return made up to 24/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 24/08/99; full list of members (6 pages)
13 September 1999Return made up to 24/08/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 March 1998 (5 pages)
24 February 1999Full accounts made up to 31 March 1998 (5 pages)
9 September 1998Return made up to 24/08/98; full list of members (6 pages)
9 September 1998Return made up to 24/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
6 May 1997Full accounts made up to 31 March 1996 (5 pages)
6 May 1997Full accounts made up to 31 March 1996 (5 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 24/08/96; full list of members (6 pages)
3 March 1997Return made up to 24/08/96; full list of members (6 pages)
3 March 1997New director appointed (2 pages)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Secretary resigned;director resigned (1 page)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
8 November 1994Return made up to 24/08/94; no change of members (4 pages)
8 November 1994Return made up to 24/08/94; no change of members (4 pages)
14 February 1994Return made up to 24/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 February 1994Return made up to 24/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 October 1992Return made up to 24/08/92; full list of members (6 pages)
8 October 1992Return made up to 24/08/92; full list of members (6 pages)
10 January 1992Return made up to 24/08/91; no change of members (5 pages)
10 January 1992Return made up to 24/08/91; no change of members (5 pages)
8 April 1991Return made up to 30/08/90; no change of members (6 pages)
8 April 1991Return made up to 30/08/90; no change of members (6 pages)
30 May 1990Return made up to 24/08/89; full list of members (4 pages)
30 May 1990Return made up to 24/08/89; full list of members (4 pages)
11 May 1989Return made up to 22/12/88; full list of members (4 pages)
11 May 1989Return made up to 22/12/88; full list of members (4 pages)
10 May 1988Return made up to 31/12/87; full list of members (6 pages)
10 May 1988Return made up to 31/12/87; full list of members (6 pages)
7 January 1986Incorporation (15 pages)
7 January 1986Incorporation (15 pages)