Company NameNilebond Limited
DirectorAndrew James McDermott
Company StatusLiquidation
Company Number01977517
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
NationalityBritish
StatusCurrent
Appointed07 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMrs Joan McDermott
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
Bayswater
London
W2 4SW

Location

Registered Address20 Burnham Court Moscow Road
Bayswater
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£179,042
Cash£22,039
Current Liabilities£676,278

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

8 August 2013Delivered on: 28 August 2013
Persons entitled: Trustees of the Nilebond Directors Retirement Account

Classification: A registered charge
Outstanding
14 July 2009Delivered on: 31 July 2009
Satisfied on: 29 August 2013
Persons entitled: Trustees of Nilebond Directors Retirement Account

Classification: Legal charge and loans agreement
Secured details: Ninety nine thousand pounds.
Particulars: All the undertaking and property of the borrowing company.
Fully Satisfied
29 April 2008Delivered on: 30 April 2008
Satisfied on: 31 July 2009
Persons entitled: Trustees of the Nilebond Directors Retirement Account

Classification: Legal charge
Secured details: £29,000 due or to become due from the company to the chargee.
Particulars: All the undertakings and property.
Fully Satisfied

Filing History

9 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 July 2017Cessation of Joan Mcdermott as a person with significant control on 30 June 2017 (1 page)
1 July 2017Cessation of Joan Mcdermott as a person with significant control on 30 June 2017 (1 page)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 April 2016Termination of appointment of Joan Mcdermott as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Joan Mcdermott as a director on 30 March 2016 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
29 August 2013Satisfaction of charge 2 in full (1 page)
29 August 2013Satisfaction of charge 2 in full (1 page)
28 August 2013Registration of charge 019775170003 (3 pages)
28 August 2013Registration of charge 019775170003 (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 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)
13 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 February 2010Director's details changed for Mrs Joan Mcdermott on 6 October 2009 (2 pages)
6 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Mr Andrew James Mc Dermott on 6 October 2009 (2 pages)
6 February 2010Director's details changed for Mr Andrew James Mc Dermott on 6 October 2009 (2 pages)
6 February 2010Director's details changed for Mrs Joan Mcdermott on 6 October 2009 (2 pages)
6 February 2010Director's details changed for Mrs Joan Mcdermott on 6 October 2009 (2 pages)
6 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Mr Andrew James Mc Dermott on 6 October 2009 (2 pages)
18 August 2009Return made up to 06/10/08; full list of members (4 pages)
18 August 2009Return made up to 06/10/08; full list of members (4 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
15 July 2008Return made up to 06/10/07; full list of members (4 pages)
15 July 2008Return made up to 06/10/07; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Return made up to 06/10/05; full list of members (2 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Return made up to 06/10/05; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: 296A brockley road brockley london SE4 2RA (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Registered office changed on 17/01/06 from: 296A brockley road brockley london SE4 2RA (1 page)
17 January 2006Director's particulars changed (1 page)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 December 2004Return made up to 06/10/04; full list of members (7 pages)
14 December 2004Return made up to 06/10/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 January 2004Return made up to 06/10/03; full list of members (7 pages)
14 January 2004Return made up to 06/10/03; full list of members (7 pages)
6 February 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 October 2002Registered office changed on 11/10/02 from: home farm reading room lane curdridge hampshire SO3 2HE (1 page)
11 October 2002Registered office changed on 11/10/02 from: home farm reading room lane curdridge hampshire SO3 2HE (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
29 December 1998Return made up to 28/10/98; full list of members (6 pages)
29 December 1998Return made up to 28/10/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
10 November 1997Return made up to 28/10/97; no change of members (4 pages)
10 November 1997Return made up to 28/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
17 December 1996Return made up to 28/10/96; no change of members (4 pages)
17 December 1996Return made up to 28/10/96; no change of members (4 pages)