London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 20 December 2018(13 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mark Burley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 East Sheen Av East Sheen London SW14 8AU |
Secretary Name | Jessica Jane Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cleveland Gardens London SW13 0AE |
Director Name | Mr David Charles Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Website | www.nestorbc.com |
---|
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,881 |
Cash | £71,455 |
Current Liabilities | £92,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
18 January 2021 | Cessation of Ivor Roy Limited as a person with significant control on 20 December 2018 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
14 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
6 July 2019 | Notification of William Martin 2018 Limited as a person with significant control on 20 December 2018 (2 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
6 February 2019 | Elect to keep the directors' register information on the public register (1 page) |
6 February 2019 | Elect to keep the secretaries register information on the public register (1 page) |
6 February 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 January 2019 | Resolutions
|
2 January 2019 | Notification of Ivor Roy Limited as a person with significant control on 20 December 2018 (2 pages) |
2 January 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
2 January 2019 | Appointment of Mr Alexander Peter Dacre as a director on 20 December 2018 (2 pages) |
2 January 2019 | Registered office address changed from 8 Imperial House Kean Street London England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2 January 2019 (1 page) |
2 January 2019 | Cessation of David Charles Wilson as a person with significant control on 20 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Mark Andrew Adams as a director on 20 December 2018 (2 pages) |
2 January 2019 | Appointment of Mr Matthew James Allen as a secretary on 20 December 2018 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
18 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
13 September 2018 | Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England to 8 Imperial House Kean Street London on 13 September 2018 (1 page) |
18 October 2017 | Termination of appointment of Jessica Jane Burley as a secretary on 6 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Alliotts Imperial 15 Kingsway London WC2B 6UN England to Alliotts Imperial House 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Mark Burley as a person with significant control on 6 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark Burley as a director on 6 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark Burley as a director on 6 October 2017 (1 page) |
18 October 2017 | Appointment of Mr David Charles Wilson as a director on 6 October 2017 (2 pages) |
18 October 2017 | Notification of David Charles Wilson as a person with significant control on 6 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Alliotts Imperial 15 Kingsway London WC2B 6UN England to Alliotts Imperial House 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 41 Cleveland Gardens London SW13 0AE to Alliotts Imperial 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr David Charles Wilson as a director on 6 October 2017 (2 pages) |
18 October 2017 | Notification of David Charles Wilson as a person with significant control on 6 October 2017 (2 pages) |
18 October 2017 | Cessation of Mark Burley as a person with significant control on 6 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Jessica Jane Burley as a secretary on 6 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 41 Cleveland Gardens London SW13 0AE to Alliotts Imperial 15 Kingsway London WC2B 6UN on 18 October 2017 (1 page) |
4 September 2017 | Second filing of Confirmation Statement dated 20/12/2016 (4 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 20/12/2016 (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates
|
9 January 2017 | Confirmation statement made on 20 December 2016 with updates
|
5 January 2017 | Secretary's details changed for Jessica Jane Burley on 1 December 2016 (1 page) |
5 January 2017 | Secretary's details changed for Jessica Jane Burley on 1 December 2016 (1 page) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
16 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Registered office address changed from 66 East Sheen Avenue East Sheen London SW14 8AU on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 66 East Sheen Avenue East Sheen London SW14 8AU on 13 August 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mark Burley on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Burley on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 17/01/09; no change of members (4 pages) |
24 February 2009 | Return made up to 17/01/09; no change of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 35 elm grove road barnes london SW13 0BU (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 35 elm grove road barnes london SW13 0BU (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
12 April 2006 | Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2006 | Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2005 | Incorporation (12 pages) |
20 December 2005 | Incorporation (12 pages) |