Company NameN B Limited
Company StatusDissolved
Company Number02675936
CategoryPrivate Limited Company
Incorporation Date3 January 1992(32 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameNicholas Brealey Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2015(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NamePierre De Cacqueray
StatusClosed
Appointed11 June 2015(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Nicholas Brealey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 11 June 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address156 Cloudesley Road
London
N1 0EA
Secretary NameErica Helen Thorven Brealey
NationalityBritish
StatusResigned
Appointed03 January 1993(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 11 June 2015)
RoleCompany Director
Correspondence Address156 Cloudesley Road
London
N1 0EA
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr James Hodder-Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2015(23 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2020)
RoleBook Publisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(25 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitenicholasbrealey.com

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98k at £1David Nicholas Brealey
98.00%
Ordinary
2k at £1Erica Helen Thorven Brealey
2.00%
Ordinary

Financials

Year2014
Net Worth£2,200,505
Cash£1,901,302
Current Liabilities£1,257,607

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (3 pages)
27 April 2022Termination of appointment of David Richard Shelley as a director on 27 April 2022 (1 page)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 November 2020Termination of appointment of James Hodder-Williams as a director on 2 November 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (18 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 August 2019Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
18 July 2019Resolutions
  • RES13 ‐ Share premium account reduced 05/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 July 2019Statement of capital on 18 July 2019
  • GBP 1.00
(5 pages)
18 July 2019Statement by Directors (1 page)
18 July 2019Solvency Statement dated 28/06/19 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (21 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (20 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
8 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
7 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from , Regina House, 124 Finchley Road, London, NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from , Regina House, 124 Finchley Road, London, NW3 5JS to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 7 July 2015 (1 page)
6 July 2015Termination of appointment of David Nicholas Brealey as a director on 11 June 2015 (1 page)
6 July 2015Termination of appointment of David Nicholas Brealey as a director on 11 June 2015 (1 page)
24 June 2015Appointment of Mr James Hodder-Williams as a director on 11 June 2015 (2 pages)
24 June 2015Appointment of Mr James Hodder-Williams as a director on 11 June 2015 (2 pages)
24 June 2015Appointment of Timothy Mark Hely Hutchinson as a director on 11 June 2015 (2 pages)
24 June 2015Appointment of Pierre De Cacqueray as a secretary on 11 June 2015 (2 pages)
24 June 2015Appointment of Timothy Mark Hely Hutchinson as a director on 11 June 2015 (2 pages)
24 June 2015Appointment of Pierre De Cacqueray as a director on 11 June 2015 (2 pages)
24 June 2015Appointment of Pierre De Cacqueray as a secretary on 11 June 2015 (2 pages)
24 June 2015Appointment of Pierre De Cacqueray as a director on 11 June 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Termination of appointment of Erica Helen Thorven Brealey as a secretary on 11 June 2015 (1 page)
12 June 2015Termination of appointment of Erica Helen Thorven Brealey as a secretary on 11 June 2015 (1 page)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(4 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(4 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(4 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(4 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 03/01/09; full list of members (5 pages)
6 February 2009Return made up to 03/01/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 03/01/08; full list of members (5 pages)
21 January 2008Return made up to 03/01/08; full list of members (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 January 2007Return made up to 03/01/07; full list of members (5 pages)
30 January 2007Return made up to 03/01/07; full list of members (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 03/01/06; full list of members (5 pages)
21 February 2006Return made up to 03/01/06; full list of members (5 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 February 2005Return made up to 03/01/05; full list of members (5 pages)
14 February 2005Return made up to 03/01/05; full list of members (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 03/01/04; full list of members (5 pages)
5 February 2004Return made up to 03/01/04; full list of members (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 03/01/03; full list of members (5 pages)
16 January 2003Return made up to 03/01/03; full list of members (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 03/01/02; full list of members (5 pages)
7 January 2002Return made up to 03/01/02; full list of members (5 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 03/01/01; full list of members (5 pages)
9 January 2001Return made up to 03/01/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 03/01/00; full list of members (6 pages)
26 January 2000Return made up to 03/01/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Company name changed nicholas brealey publishing limi ted\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed nicholas brealey publishing limi ted\certificate issued on 29/09/99 (2 pages)
18 February 1999Return made up to 03/01/99; full list of members (6 pages)
18 February 1999Return made up to 03/01/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 February 1998Return made up to 03/01/98; full list of members (6 pages)
19 February 1998Return made up to 03/01/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 February 1997Return made up to 03/01/97; full list of members (6 pages)
19 February 1997Return made up to 03/01/97; full list of members (6 pages)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Secretary's particulars changed (1 page)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 September 1996£ nc 50000/100000 30/08/96 (2 pages)
23 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 September 1996Ad 30/08/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
23 September 1996£ nc 50000/100000 30/08/96 (2 pages)
23 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 September 1996Ad 30/08/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 January 1996Return made up to 03/01/96; full list of members (5 pages)
29 January 1996Return made up to 03/01/96; full list of members (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 January 1992Incorporation (15 pages)
3 January 1992Incorporation (15 pages)