Company NameNamboo Ltd
DirectorNicholas Alexandrou
Company StatusActive
Company Number05837002
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)
Previous NameEstate Agents 123 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Alexandrou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Secretary NameAlexis Alexandrou
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Carlton Terrace
Great Cambridge Road
Edmonton
London
N18 1LD

Contact

Telephone020 77949999
Telephone regionLondon

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nicholas Alexandrou
100.00%
Ordinary

Financials

Year2014
Net Worth£151
Cash£902
Current Liabilities£2,495

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 30 June 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 30 June 2022 (2 pages)
15 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Alexis Alexandrou as a secretary on 15 June 2022 (1 page)
29 October 2021Micro company accounts made up to 30 June 2021 (2 pages)
18 June 2021Director's details changed for Nicholas Alexandrou on 18 June 2021 (2 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 July 2019Director's details changed for Nicholas Alexandrou on 5 July 2019 (2 pages)
5 July 2019Change of details for Mr Nicholas Alexandrou as a person with significant control on 5 July 2019 (2 pages)
10 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Notification of Nicholas Alexandrou as a person with significant control on 5 June 2017 (2 pages)
26 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 June 2017Notification of Nicholas Alexandrou as a person with significant control on 5 June 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
26 February 2015Company name changed estate agents 123 LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
26 February 2015Company name changed estate agents 123 LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Change of name notice (2 pages)
12 August 2014Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP to 212 Hedge Lane Palmers Green London N13 5DA on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP to 212 Hedge Lane Palmers Green London N13 5DA on 12 August 2014 (1 page)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Nicholas Alexandrou on 1 December 2013 (2 pages)
8 July 2014Director's details changed for Nicholas Alexandrou on 1 December 2013 (2 pages)
8 July 2014Director's details changed for Nicholas Alexandrou on 1 December 2013 (2 pages)
8 July 2014Director's details changed for Nicholas Alexandrou on 1 December 2013 (2 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Nicholas Alexandrou on 1 December 2013 (2 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Nicholas Alexandrou on 1 December 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 August 2013Registered office address changed from 59 Carlton Terrace, Great Cambridge Road, Edmonton London N18 1LD on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 59 Carlton Terrace, Great Cambridge Road, Edmonton London N18 1LD on 15 August 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 05/06/08; full list of members (3 pages)
8 September 2008Return made up to 05/06/08; full list of members (3 pages)
19 October 2007Return made up to 05/06/07; full list of members (2 pages)
19 October 2007Return made up to 05/06/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2006Incorporation (12 pages)
5 June 2006Incorporation (12 pages)