London
EC1M 5QU
Secretary Name | Mr Matthew Leonard Carlton-Parada |
---|---|
Status | Current |
Appointed | 02 March 2021(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr George Watkin Kebell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Printer |
Correspondence Address | 42 Blind Lane Chester Le Street County Durham DH3 4AG |
Director Name | Mr Christopher Guy Kebell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Vicarage St Ives Road Consett County Durham DH8 7SN |
Secretary Name | Brian Waites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 5 Littledene Low Fell Gateshead Tyne & Wear NE9 5AF |
Director Name | Mr Brian Waites |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(6 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdene Mews Low Fell Gateshead NE9 6JE |
Director Name | Lesley Waites |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 5 Littledene Low Fell Gateshead Tyne & Wear NE9 5AF |
Director Name | Margaret Esther Kebell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 42 Blind Lane Chester Le Street County Durham DH3 4AG |
Director Name | Lynn Kebell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage St Ives Road Consett County Durham DH8 7SN |
Secretary Name | Nigel Robert Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Director Name | Nigel Robert Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 2 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Director Name | Mr David Watson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 13 January 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 38 Ashdale Houghton Le Spring Tyne And Wear DH4 7SL |
Director Name | Mr Thomas Joseph David Stock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2000) |
Role | Business Consultant |
Correspondence Address | Middle Farm Ratten Row Thruscross Harrogate HG3 4BD |
Director Name | Mr Nicholas Rowland Arthur Fagents |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granville House Old Hexham Road Heddon On The Wall Newcastle Upon Tyne NE15 0DR |
Director Name | Paul Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 20 Park View Felton Morpeth Northumberland NE65 9DQ |
Director Name | Mr Robert Meirion Phillips |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Secretary Name | Robert Meirion Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Simon James Quarendon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Website | nbgroup.co.uk |
---|
Registered Address | 87 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Nb Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,614,723 |
Gross Profit | £710,801 |
Net Worth | -£231,449 |
Cash | £29,215 |
Current Liabilities | £687,746 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
20 June 2012 | Delivered on: 22 June 2012 Satisfied on: 16 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 June 2010 | Delivered on: 20 July 2010 Satisfied on: 27 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Site no BT1/145/1 langley court team valley, with leasehold t/no TY355144; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 November 2001 | Delivered on: 21 November 2001 Satisfied on: 16 December 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the financing agreement (as defined in the fixed and floating charge) or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2001 | Delivered on: 12 November 2001 Satisfied on: 21 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2000 | Delivered on: 29 January 2000 Satisfied on: 2 February 2011 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £78,954.20 and all other monies due or to become due from the company to chargee under the charge. Particulars: Various goods the first three of which are 1 x manual film and plate punch for autoplate s/no.623306, 1 x 50KG ohaus digital bench/floor scale model DS10L/50303, 1 x pallett racking see form 395 for further details. See the mortgage charge document for full details. Fully Satisfied |
18 October 1999 | Delivered on: 19 October 1999 Satisfied on: 2 February 2011 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x heidelberg speedmaster 74 six-colour offset press serial number 621645. Fully Satisfied |
6 September 1999 | Delivered on: 7 September 1999 Satisfied on: 2 February 2011 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £111,953.34 (the principal sum) and all other monies due or to BEC0ME due from the company to the chargee under the terms of the charge. Particulars: Various chattels as specified in schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
4 May 1995 | Delivered on: 5 May 1995 Satisfied on: 10 December 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over :- 1988 heidelberg GT0152 single colour press serial no 170709949; 1989 heidelberg GT0152 4- colour press serial no 696645; stahl TS04F folding machine serial no 44909. Fully Satisfied |
29 November 2012 | Delivered on: 4 December 2012 Satisfied on: 9 February 2016 Persons entitled: Brian Waites Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 July 1993 | Delivered on: 26 July 1993 Satisfied on: 27 December 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
14 June 2022 | Delivered on: 20 June 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
12 May 2022 | Delivered on: 31 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
11 May 2022 | Delivered on: 18 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
3 June 2013 | Delivered on: 13 June 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2012 | Delivered on: 4 December 2012 Persons entitled: Christopher Guy Kebell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 February 2020 | Satisfaction of charge 021287330012 in full (1 page) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 November 2018 | Satisfaction of charge 10 in full (1 page) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Termination of appointment of Christopher Guy Kebell as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Christopher Guy Kebell as a director on 31 December 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
25 July 2016 | Registered office address changed from Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to 43 West Sunniside Sunderland SR1 1BA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to 43 West Sunniside Sunderland SR1 1BA on 25 July 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Satisfaction of charge 11 in full (1 page) |
9 February 2016 | Satisfaction of charge 11 in full (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
31 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
11 February 2015 | Company name changed nb group LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed nb group LIMITED\certificate issued on 11/02/15
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 February 2014 | Termination of appointment of Brian Waites as a director (1 page) |
6 February 2014 | Termination of appointment of Brian Waites as a director (1 page) |
27 January 2014 | Satisfaction of charge 8 in full (2 pages) |
27 January 2014 | Satisfaction of charge 8 in full (2 pages) |
21 January 2014 | Satisfaction of charge 6 in full (1 page) |
21 January 2014 | Satisfaction of charge 6 in full (1 page) |
3 January 2014 | Director's details changed for David Watson on 1 April 2013 (2 pages) |
3 January 2014 | Director's details changed for David Watson on 1 April 2013 (2 pages) |
3 January 2014 | Director's details changed for David Watson on 1 April 2013 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Satisfaction of charge 9 in full (1 page) |
16 December 2013 | Satisfaction of charge 7 in full (2 pages) |
16 December 2013 | Satisfaction of charge 9 in full (1 page) |
16 December 2013 | Satisfaction of charge 7 in full (2 pages) |
2 July 2013 | Full accounts made up to 30 June 2012 (20 pages) |
2 July 2013 | Full accounts made up to 30 June 2012 (20 pages) |
13 June 2013 | Registration of charge 021287330012 (26 pages) |
13 June 2013 | Registration of charge 021287330012 (26 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Director's details changed for Robert Meirion Phillips on 2 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Robert Meirion Phillips on 2 October 2010 (1 page) |
4 January 2011 | Secretary's details changed for Robert Meirion Phillips on 2 October 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Robert Meirion Phillips on 2 October 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Robert Meirion Phillips on 2 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Robert Meirion Phillips on 2 October 2010 (2 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for David Watson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for David Watson on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for David Watson on 1 October 2009 (2 pages) |
5 May 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
5 May 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 November 2008 | Appointment terminated director nicholas fagents (1 page) |
20 November 2008 | Appointment terminated director nicholas fagents (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
27 February 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 April 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
21 April 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
30 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
30 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
30 March 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
30 March 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
13 June 2003 | Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page) |
25 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 December 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
3 December 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
6 December 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
24 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
17 May 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
19 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
19 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Nc inc already adjusted 01/09/95 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Nc inc already adjusted 01/09/95 (1 page) |
23 February 1999 | Resolutions
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members
|
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear NE38 8QE (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear NE38 8QE (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Company name changed nb print LIMITED\certificate issued on 11/11/97 (3 pages) |
10 November 1997 | Company name changed nb print LIMITED\certificate issued on 11/11/97 (3 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; change of members
|
11 January 1996 | Return made up to 31/12/95; change of members
|
5 September 1995 | Memorandum and Articles of Association (22 pages) |
5 September 1995 | Memorandum and Articles of Association (22 pages) |
29 August 1995 | Company name changed munroe wilson associates LIMITED\certificate issued on 30/08/95 (2 pages) |
29 August 1995 | Company name changed munroe wilson associates LIMITED\certificate issued on 30/08/95 (2 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Ad 15/03/95--------- £ si 144@1=144 £ ic 6/150 (2 pages) |
6 April 1995 | Ad 15/03/95--------- £ si 144@1=144 £ ic 6/150 (2 pages) |
22 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
22 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
2 February 1994 | Return made up to 31/12/93; full list of members
|
2 February 1994 | Return made up to 31/12/93; full list of members
|
1 November 1993 | Return made up to 31/12/92; full list of members (4 pages) |
1 November 1993 | Return made up to 31/12/92; full list of members (4 pages) |
26 July 1993 | Particulars of mortgage/charge (4 pages) |
26 July 1993 | Particulars of mortgage/charge (4 pages) |
7 July 1993 | Registered office changed on 07/07/93 from: 18 phoenix rd. Crowther industrial est. Washington tyne & wear NE38 0AD (1 page) |
7 July 1993 | Registered office changed on 07/07/93 from: 18 phoenix rd. Crowther industrial est. Washington tyne & wear NE38 0AD (1 page) |
1 July 1993 | New director appointed (2 pages) |
1 July 1993 | New director appointed (2 pages) |
14 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
14 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
28 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
28 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
11 November 1987 | Memorandum and Articles of Association (11 pages) |
11 November 1987 | Memorandum and Articles of Association (11 pages) |
29 September 1987 | Company name changed\certificate issued on 29/09/87 (2 pages) |
29 September 1987 | Company name changed\certificate issued on 29/09/87 (2 pages) |
23 September 1987 | Director resigned;new director appointed (5 pages) |
23 September 1987 | Director resigned;new director appointed (5 pages) |
23 September 1987 | Registered office changed on 23/09/87 from: 2 baches street london N1 6UB (1 page) |
23 September 1987 | Resolutions
|
23 September 1987 | Resolutions
|
23 September 1987 | Registered office changed on 23/09/87 from: 2 baches street london N1 6UB (1 page) |
9 September 1987 | Company name changed\certificate issued on 09/09/87 (2 pages) |
9 September 1987 | Company name changed\certificate issued on 09/09/87 (2 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Incorporation (13 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Incorporation (13 pages) |