Company NameN B C S Limited
DirectorsAnthony Julius Newton and Irene Maja Newton
Company StatusActive
Company Number02621659
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Julius Newton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address83 The Ridgeway
London
NW11 8PL
Director NameMrs Irene Maja Newton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridgeway
London
NW11 8PL
Secretary NameMr Anthony Julius Newton
NationalityBritish
StatusCurrent
Appointed05 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 The Ridgeway
London
NW11 8PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Alexandra Edward Louis Newton
25.00%
Ordinary
25 at £1Anthony Julius Newton
25.00%
Ordinary
25 at £1Mrs Irene Maja Newton
25.00%
Ordinary
25 at £1Sophie Clara Francesca Newton
25.00%
Ordinary

Financials

Year2014
Net Worth£319,168
Current Liabilities£25,123

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

17 June 2002Delivered on: 18 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as or being flat 4 22 fitzjohn's avenue camden london NGL639752. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 June 2018Notification of a person with significant control statement (2 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
26 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(6 pages)
25 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 July 2016Registered office address changed from 22 Fitzjohns Avenue London NW3 5NB to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 22 Fitzjohns Avenue London NW3 5NB to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS on 13 July 2016 (1 page)
23 October 2015Micro company accounts made up to 30 September 2014 (2 pages)
23 October 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Director's details changed for Mr Anthony Julius Newton on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Anthony Julius Newton on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Director's details changed for Mrs Irene Maja Newton on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Irene Maja Newton on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Anthony Julius Newton on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mrs Irene Maja Newton on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2008Return made up to 13/06/08; full list of members (4 pages)
2 July 2008Return made up to 13/06/08; full list of members (4 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 June 2007Return made up to 13/06/07; full list of members (3 pages)
14 June 2007Return made up to 13/06/07; full list of members (3 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 June 2005Return made up to 13/06/05; full list of members (3 pages)
16 June 2005Return made up to 13/06/05; full list of members (3 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
10 July 2003Return made up to 18/06/03; full list of members (8 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 July 2003Return made up to 18/06/03; full list of members (8 pages)
25 June 2002Return made up to 18/06/02; full list of members (8 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 June 2002Return made up to 18/06/02; full list of members (8 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
12 July 2001Return made up to 18/06/01; full list of members (6 pages)
12 July 2001Return made up to 18/06/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
18 July 2000Full accounts made up to 30 September 1999 (8 pages)
18 July 2000Full accounts made up to 30 September 1999 (8 pages)
5 July 2000Return made up to 18/06/00; full list of members (6 pages)
5 July 2000Return made up to 18/06/00; full list of members (6 pages)
24 August 1999Full accounts made up to 30 September 1998 (7 pages)
24 August 1999Full accounts made up to 30 September 1998 (7 pages)
12 August 1999Return made up to 18/06/99; full list of members (6 pages)
12 August 1999Return made up to 18/06/99; full list of members (6 pages)
2 September 1998Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1998Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (8 pages)
30 July 1997Full accounts made up to 30 September 1996 (8 pages)
26 June 1997Return made up to 18/06/97; no change of members (4 pages)
26 June 1997Return made up to 18/06/97; no change of members (4 pages)
12 August 1996Return made up to 18/06/96; no change of members (4 pages)
12 August 1996Return made up to 18/06/96; no change of members (4 pages)
2 August 1996Full accounts made up to 30 September 1995 (8 pages)
2 August 1996Full accounts made up to 30 September 1995 (8 pages)
30 August 1995Full accounts made up to 30 September 1994 (9 pages)
30 August 1995Full accounts made up to 30 September 1994 (9 pages)
20 June 1995Return made up to 18/06/95; full list of members (6 pages)
20 June 1995Return made up to 18/06/95; full list of members (6 pages)