Company NameNBWB Limited
Company StatusActive
Company Number04252320
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Previous NameLawgra (No.784) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Mark Carlton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleClient Director, Private Wealth
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteley Chambers Don Street
St. Helier
JE2 4TR
Director NameVert 2004 Limited (Corporation)
StatusCurrent
Appointed26 November 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressWhiteley Chambers Don Street
St. Helier
Jersey
JE2 4TR
Director NameRouge 2004 Limited (Corporation)
StatusCurrent
Appointed26 November 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressWhiteley Chambers Don Street
St. Helier
Jersey
JE2 4TR
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed05 September 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameNachiko Brown
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPenthouse B
15 Portman Square
London
W1H 6LJ
Director NameMr William Charles Langdon Brown
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 31 May 2002)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse B 15 Portman Square
London
Greater London
W1H 6LJ
Director NameDavid Francis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleBanker
Correspondence Address23-25 Broad Street
St Helier
Jersey
JE4 8ND
Director NameSarah Roberts
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleTrust Manager
Correspondence Address23-25 Broad Street
St Helier
Jersey
JE4 8ND
Director NameSamantha Blair Hickman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2006)
RoleManager Fiduciary Services
Correspondence AddressSongerie
La Rue De La Presse
St Peter
Channel Islands
JE3 7FE
Director NameJames William Nicholls
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2006)
RoleManager Fiduciary Services
Correspondence Address12 Apple Tree Court
Plat Douet Road
St Saviour
JE2 7PT
Director NameAmanda Louise Stephens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2006)
RoleTrust Manager
Correspondence AddressRose Cottage
La Rue De La Pointe
St Ouen
Channel Islands
JE3 2HT
Director NameSharon Jennifer Bisson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2008)
RoleBank Official
Correspondence AddressFlat 6 Channel Mews 108 Rouge Bouillon
St Helier
Jersey
JE2 3ZU
Director NameEmma Florence Dixon Dantec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2008)
RoleBank Official
Correspondence Address5 La Ruelle Vaucluse Court
La Ruelle Vaucluse, Mont Cochon
St Helier
JE2 3JD
Director NameJane Rosemary Gallichan Todd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2008)
RoleBank Official
Correspondence AddressFlat 59 Clos De La Ville
Clark Avenue Queens Road
St Helier
Jersey
JE2 3WJ
Director NameMr Philip Mark Carlton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2008)
RoleBank Official
Correspondence Address6 Hanover House
7 Queens Road
St Helier
JE2 3GR
Director NameCaroline Lynsey Brown
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 November 2008)
RoleTrust Manager
Correspondence Address5 D'Hautree Gardens
St Saviours Hill
St Saviour
JE2 7LF
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Location

Registered AddressFourth Floor
1 Cork Street Mews
London
W1S 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Sagawa Phb Trust
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

27 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
29 July 2019Change of details for Mrs Lillian Noriko Scrimgeour as a person with significant control on 8 August 2018 (2 pages)
26 July 2019Notification of Carl Anthony Brown as a person with significant control on 8 August 2018 (2 pages)
26 July 2019Notification of Naomi Christina Brown as a person with significant control on 8 August 2018 (2 pages)
25 July 2019Notification of Lillian Noriko Scrimgeour as a person with significant control on 8 August 2018 (2 pages)
25 July 2019Change of details for Nachiko Brown as a person with significant control on 8 August 2018 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
9 September 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
5 September 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
5 September 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
5 September 2013Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 5 September 2013 (1 page)
1 August 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Rouge 2004 Limited on 13 July 2012 (1 page)
13 July 2012Director's details changed for Vert 2004 Limited on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mr Philip Mark Carlton on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Whale Rock Secretaries Limited on 13 July 2012 (1 page)
13 July 2012Director's details changed for Vert 2004 Limited on 13 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Secretary's details changed for Whale Rock Secretaries Limited on 13 July 2012 (1 page)
13 July 2012Director's details changed for Rouge 2004 Limited on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mr Philip Mark Carlton on 13 July 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 February 2012Director's details changed for Mr Philip Mark Carlton on 6 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Philip Mark Carlton on 6 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Philip Mark Carlton on 6 February 2012 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (1 page)
14 July 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 December 2008Director appointed rouge 2004 LIMITED (1 page)
24 December 2008Director appointed mr philip mark carlton (1 page)
24 December 2008Director appointed vert 2004 LIMITED (1 page)
24 December 2008Director appointed mr philip mark carlton (1 page)
24 December 2008Director appointed rouge 2004 LIMITED (1 page)
24 December 2008Director appointed vert 2004 LIMITED (1 page)
23 December 2008Appointment terminated director philip carlton (1 page)
23 December 2008Appointment terminated director philip carlton (1 page)
23 December 2008Appointment terminated director caroline brown (1 page)
23 December 2008Appointment terminated director sharon bisson (1 page)
23 December 2008Appointment terminated director jane gallichan todd (1 page)
23 December 2008Appointment terminated director sharon bisson (1 page)
23 December 2008Appointment terminated director jane gallichan todd (1 page)
23 December 2008Appointment terminated director caroline brown (1 page)
17 September 2008Director's change of particulars / sharon bisson / 05/09/2008 (1 page)
17 September 2008Director's change of particulars / sharon bisson / 05/09/2008 (1 page)
5 August 2008Return made up to 13/07/08; full list of members; amend (6 pages)
5 August 2008Return made up to 13/07/08; full list of members; amend (6 pages)
30 July 2008Appointment terminated director emma dantec (1 page)
30 July 2008Director appointed caroline lynsey brown (1 page)
30 July 2008Appointment terminated director emma dantec (1 page)
30 July 2008Director appointed caroline lynsey brown (1 page)
30 July 2008Director's change of particulars / philip carlton / 08/05/2008 (1 page)
30 July 2008Director's change of particulars / philip carlton / 08/05/2008 (1 page)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
2 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 13/07/07; full list of members (6 pages)
7 August 2007Return made up to 13/07/07; full list of members (6 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
1 August 2006Return made up to 13/07/06; full list of members (6 pages)
1 August 2006Return made up to 13/07/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 August 2005Return made up to 13/07/05; full list of members (6 pages)
24 August 2005Return made up to 13/07/05; full list of members (6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 July 2004Return made up to 13/07/04; full list of members (5 pages)
28 July 2004Return made up to 13/07/04; full list of members (5 pages)
14 August 2003Return made up to 13/07/03; full list of members (5 pages)
14 August 2003Return made up to 13/07/03; full list of members (5 pages)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 13/07/02; full list of members (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 13/07/02; full list of members (5 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
7 August 2001Company name changed lawgra (no.784) LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed lawgra (no.784) LIMITED\certificate issued on 07/08/01 (2 pages)
13 July 2001Incorporation (19 pages)
13 July 2001Incorporation (19 pages)