Company NameNicobond Limited
Company StatusActive
Company Number02628206
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Morgan Lorraine Holmes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMrs Morgan Lorraine Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr David Ian Forbes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameDavid James Lanchester
StatusCurrent
Appointed01 October 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr John Morton Humphrey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springhill Crescent
Nailsworth
Gloucestershire
GL6 0NU
Wales
Director NameMr Brian Ronald James
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressCalcott Cottage
Calcott Crossroads
Tetbury
Glos
GL8 8YH
Wales
Director NameMr Bryan Austin Long
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressBeech Tree House Northfield Road
Nailsworth
Stroud
Gloucestershire
GL6 0NB
Wales
Secretary NameMr John Morton Humphrey
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Springhill Crescent
Nailsworth
Gloucestershire
GL6 0NU
Wales
Director NameRichard David Knight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameKenneth Stuart Alexander Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 02 January 2020)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameRichard David Knight
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Secretary NameMr Geraint David Cooper
StatusResigned
Appointed20 April 2015(23 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP

Contact

Websitewww.ncnicobond.com
Telephone020 85864600
Telephone regionLondon

Location

Registered Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

8 July 1992Delivered on: 9 July 1992
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.
Outstanding

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 June 2022Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 October 2020Appointment of Mr David Ian Forbes as a director on 30 September 2020 (2 pages)
8 October 2020Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page)
8 October 2020Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page)
13 August 2020Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 August 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 253,600
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 253,600
(4 pages)
16 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Geraint David Cooper
(5 pages)
16 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Geraint David Cooper
(5 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2016.
(3 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/2016.
(3 pages)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015 (2 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 253,600
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 253,600
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 253,600
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 253,600
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 253,600
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 253,600
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 August 2013Full accounts made up to 31 December 2012 (10 pages)
23 August 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / kenneth forbes / 01/07/2008 (1 page)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / kenneth forbes / 01/07/2008 (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Return made up to 01/07/07; no change of members (7 pages)
2 August 2007Return made up to 01/07/07; no change of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 July 2006Return made up to 01/07/06; full list of members (7 pages)
18 July 2006Return made up to 01/07/06; full list of members (7 pages)
4 August 2005Return made up to 01/07/05; full list of members (7 pages)
4 August 2005Return made up to 01/07/05; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 (1 page)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 August 2002Return made up to 01/07/02; full list of members (7 pages)
14 August 2002Return made up to 01/07/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 01/07/01; full list of members (8 pages)
6 July 2001Return made up to 01/07/01; full list of members (8 pages)
19 January 2001Company name changed associated glass & windows limit ed\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed associated glass & windows limit ed\certificate issued on 19/01/01 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 01/07/00; full list of members (7 pages)
11 July 2000Return made up to 01/07/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 July 1998Return made up to 01/07/98; full list of members (6 pages)
26 July 1998Return made up to 01/07/98; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Return made up to 01/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/07/97
(4 pages)
13 July 1997Return made up to 01/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/07/97
(4 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
6 October 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
6 October 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)