London
W1G 9TB
Secretary Name | Mrs Surinder Kaur Sidhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Jagjit Sidhu |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Gurjit Singh Sidhu |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.nbcltd.co.uk |
---|---|
Telephone | 01474 335655 |
Telephone region | Gravesend |
Registered Address | C/O R2 Advisory Limited, St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £652,319 |
Cash | £11,008 |
Current Liabilities | £683,707 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 10 March 2023 (overdue) |
14 May 1997 | Delivered on: 22 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 August 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
12 June 2023 | Appointment of a voluntary liquidator (3 pages) |
12 June 2023 | Resolutions
|
15 May 2023 | Notice to Registrar of Companies of Notice of disclaimer (7 pages) |
9 May 2023 | Removal of liquidator by court order (13 pages) |
9 May 2023 | Appointment of a voluntary liquidator (3 pages) |
16 February 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited, St Clements House 27 Clements Lane London EC4N 7AE on 16 February 2023 (2 pages) |
8 November 2022 | Appointment of a voluntary liquidator (3 pages) |
8 November 2022 | Statement of affairs (14 pages) |
8 November 2022 | Registered office address changed from Unit 4 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU to 76 New Cavendish Street London W1G 9TB on 8 November 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
14 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
19 January 2021 | Appointment of Mr Gurjit Singh Sidhu as a director on 6 January 2021 (2 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
12 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
16 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 February 2014 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Jagjit Sidhu on 1 March 2011 (2 pages) |
12 April 2012 | Secretary's details changed for Mrs Surinder Kaur Sidhu on 1 March 2011 (1 page) |
12 April 2012 | Director's details changed for Harnek Sidhu on 1 March 2011 (2 pages) |
12 April 2012 | Director's details changed for Jagjit Sidhu on 1 March 2011 (2 pages) |
12 April 2012 | Director's details changed for Jagjit Sidhu on 1 March 2011 (2 pages) |
12 April 2012 | Director's details changed for Harnek Sidhu on 1 March 2011 (2 pages) |
12 April 2012 | Secretary's details changed for Mrs Surinder Kaur Sidhu on 1 March 2011 (1 page) |
12 April 2012 | Secretary's details changed for Mrs Surinder Kaur Sidhu on 1 March 2011 (1 page) |
12 April 2012 | Director's details changed for Harnek Sidhu on 1 March 2011 (2 pages) |
12 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page) |
1 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Harnek Sidhu on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jagjit Sidhu on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jagjit Sidhu on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Harnek Sidhu on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Surinder Kaur Sidhu on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Surinder Kaur Sidhu on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
18 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
6 March 2009 | Return made up to 24/02/09; no change of members (6 pages) |
6 March 2009 | Return made up to 24/02/09; no change of members (6 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page) |
26 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
14 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
14 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
7 March 2007 | Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2007 | Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (6 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
9 October 2003 | Full accounts made up to 30 April 2003 (8 pages) |
9 October 2003 | Full accounts made up to 30 April 2003 (8 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
15 January 2003 | Full accounts made up to 30 April 2002 (8 pages) |
15 January 2003 | Full accounts made up to 30 April 2002 (8 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
28 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members
|
2 April 2001 | Return made up to 27/03/01; full list of members
|
24 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
24 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
30 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
29 March 1999 | Return made up to 29/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 29/03/99; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
22 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 June 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
23 June 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
18 March 1998 | Return made up to 29/03/98; full list of members
|
18 March 1998 | Return made up to 29/03/98; full list of members
|
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (1 page) |
25 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Incorporation (18 pages) |
19 March 1997 | Incorporation (18 pages) |