Company NameNBF Camerata Limited
Company StatusActive
Company Number05883309
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Andrew Hatchick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glastonbury Street
London
NW6 1QJ
Director NameSir John Alan Shepherd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleChief Executive Of An Ngo
Country of ResidenceEngland
Correspondence Address76 Kidbrooke Grove
London
SE3 0LG
Secretary NameMr Keith Andrew Hatchick
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glastonbury Street
London
NW6 1QJ
Director NameClive Richard Britton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(5 days after company formation)
Appointment Duration17 years, 9 months
RoleConcert Pianist
Country of ResidenceItaly
Correspondence AddressVia Dei Benci 20
Firenze
Firenze 50122
Italy

Location

Registered AddressFirst Floor
1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Norbert Brainin Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 December 2012Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England on 7 December 2012 (1 page)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
20 July 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 20 July 2011 (1 page)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2010Director's details changed for Clive Richard Britton on 21 July 2010 (2 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Clive Richard Britton on 21 July 2010 (2 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2009Return made up to 21/07/09; full list of members (4 pages)
3 August 2009Return made up to 21/07/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 October 2008Return made up to 21/07/08; no change of members (8 pages)
1 October 2008Return made up to 21/07/08; no change of members (8 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 September 2007Return made up to 21/07/07; full list of members (7 pages)
18 September 2007Return made up to 21/07/07; full list of members (7 pages)
30 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
30 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
21 July 2006Incorporation (20 pages)
21 July 2006Incorporation (20 pages)