London
W2 2AA
Secretary Name | Mr Richard Robert Mitchell Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Connaught Street London W2 2AA |
Director Name | Louisa Van Vloten |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 44 Connaught Street London W2 2AA |
Director Name | Mr David Cornolti |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2015(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 44 Connaught Street London W2 2AA |
Director Name | Adam David Walsh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Squires Court Binfield Road London SW4 6TD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | nbvleisure.com |
---|
Registered Address | 44 Connaught Street London W2 2AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Eurogroup Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,107 |
Current Liabilities | £1,846,897 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
6 January 2021 | Resolutions
|
---|---|
1 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (6 pages) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (49 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (3 pages) |
20 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
24 March 2020 | Director's details changed for Mr Richard Robert Mitchell Green on 16 January 2020 (2 pages) |
24 March 2020 | Secretary's details changed for Mr Richard Robert Mitchell Green on 16 January 2020 (1 page) |
26 January 2020 | Registered office address changed from PO Box SW1W 0PP 25 Warwick House, 25 Buckingham Palace Road London SW1W 0PP United Kingdom to 44 Connaught Street London W2 2AA on 26 January 2020 (1 page) |
27 September 2019 | Registered office address changed from 48 Bathurst Mews London W2 2SB England to PO Box SW1W 0PP 25 Warwick House, 25 Buckingham Palace Road London SW1W 0PP on 27 September 2019 (1 page) |
30 August 2019 | Resolutions
|
28 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 July 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (6 pages) |
17 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (27 pages) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (2 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
4 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (29 pages) |
4 July 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (5 pages) |
11 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
11 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (25 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (25 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (4 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 August 2016 | Registered office address changed from 26 Bruton Place London London W1J 6NG to 48 Bathurst Mews London W2 2SB on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from 26 Bruton Place London London W1J 6NG to 48 Bathurst Mews London W2 2SB on 21 August 2016 (1 page) |
19 August 2016 | Audit exemption subsidiary accounts made up to 31 October 2015 (4 pages) |
19 August 2016 | Audit exemption subsidiary accounts made up to 31 October 2015 (4 pages) |
19 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 (24 pages) |
19 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 (24 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages) |
9 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages) |
9 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 (1 page) |
9 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 (1 page) |
3 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (23 pages) |
3 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (23 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page) |
15 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page) |
4 June 2015 | Appointment of Mr David Cornolti as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr David Cornolti as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr David Cornolti as a director on 1 June 2015 (2 pages) |
17 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
17 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Louisa Van Vloten on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Louisa Van Vloten on 1 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Louisa Van Vloten on 1 March 2015 (2 pages) |
22 May 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
22 May 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
11 April 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
7 January 2013 | Registered office address changed from 3Rd Floor Link House 65 Church Road Hove E Sussex BN3 2BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 3Rd Floor Link House 65 Church Road Hove E Sussex BN3 2BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 3Rd Floor Link House 65 Church Road Hove E Sussex BN3 2BD on 7 January 2013 (1 page) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
13 March 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Louisa Howe on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Louisa Howe on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Louisa Howe on 7 April 2011 (2 pages) |
5 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
7 April 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 26 bruton place london W1J 6NG (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 26 bruton place london W1J 6NG (1 page) |
23 April 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
23 April 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
10 September 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 September 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 April 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
10 July 2007 | Return made up to 07/04/07; full list of members (3 pages) |
10 July 2007 | Return made up to 07/04/07; full list of members (3 pages) |
14 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
14 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
12 September 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
12 September 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 07/04/06; full list of members (8 pages) |
31 March 2006 | Return made up to 07/04/06; full list of members (8 pages) |
8 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: mason bond solicitors king charles house king charles croft, leeds west yorkshire LS1 6LA (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: mason bond solicitors king charles house king charles croft, leeds west yorkshire LS1 6LA (1 page) |
10 April 2005 | Return made up to 07/04/05; full list of members
|
10 April 2005 | Return made up to 07/04/05; full list of members
|
6 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
6 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
26 August 2004 | Return made up to 07/04/04; full list of members (8 pages) |
26 August 2004 | Return made up to 07/04/04; full list of members (8 pages) |
13 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members (8 pages) |
13 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: wakesmith & co 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: wakesmith & co 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members
|
21 March 2000 | Return made up to 10/03/00; full list of members
|
14 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 February 1999 | Ad 07/01/99--------- £ si 14998@1=14998 £ ic 45002/60000 (2 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 February 1999 | Ad 07/01/99--------- £ si 14998@1=14998 £ ic 45002/60000 (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Ad 30/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
17 July 1997 | Ad 30/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
7 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
27 March 1997 | Ad 20/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
27 March 1997 | Ad 20/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
10 March 1997 | Incorporation (16 pages) |
10 March 1997 | Incorporation (16 pages) |