Company NameN & B Associates Limited
DirectorBrahim Djouadi
Company StatusActive
Company Number06226807
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Brahim Djouadi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fortune Green Road
London
NW6 1DS
Director NameAthavan Arunachalam
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 St Johns Close
Uxbridge
Middlesex
UB8 2UX
Director NameMr Nacer Barre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 October 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address34 Parkhall Road
London
N2 9PU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameAccountancy Group Company Secretaries Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSvs House Oliver Grove
London
SE25 6EJ
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address8 Chamberlayne Road
Kensal Rise
London
NW10 3JD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Brahim Djouadi
100.00%
Ordinary

Financials

Year2014
Net Worth£5,189
Cash£38,543
Current Liabilities£57,125

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
18 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(3 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(3 pages)
15 June 2014Registered office address changed from 102 Fortune Green Road London NW6 1DS United Kingdom on 15 June 2014 (1 page)
15 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(3 pages)
15 June 2014Registered office address changed from 102 Fortune Green Road London NW6 1DS United Kingdom on 15 June 2014 (1 page)
9 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary (1 page)
9 August 2012Termination of appointment of Accountancy Group Company Secretaries Ltd as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 July 2010Secretary's details changed for Accountancy Group Secretaries Ltd on 22 May 2010 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Accountancy Group Secretaries Ltd on 22 May 2010 (2 pages)
10 July 2010Termination of appointment of Nacer Barre as a director (1 page)
10 July 2010Director's details changed for Brahim Djouadi on 22 May 2010 (2 pages)
10 July 2010Termination of appointment of Nacer Barre as a director (1 page)
10 July 2010Director's details changed for Brahim Djouadi on 22 May 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 June 2009Return made up to 25/04/09; full list of members (4 pages)
27 June 2009Return made up to 25/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 25/04/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from svs house oliver grove london SE25 6EJ (1 page)
11 August 2008Return made up to 25/04/08; full list of members (4 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from svs house oliver grove london SE25 6EJ (1 page)
11 August 2008Location of debenture register (1 page)
29 April 2008Appointment terminated director athavan arunachalam (1 page)
29 April 2008Director appointed nacer barre (2 pages)
29 April 2008Appointment terminated director athavan arunachalam (1 page)
29 April 2008Director appointed nacer barre (2 pages)
26 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
26 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
5 July 2007Resolutions
  • RES13 ‐ Dir appointed 06/06/06
(1 page)
5 July 2007Resolutions
  • RES13 ‐ Dir appointed 06/06/06
(1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: svs house oliver grove london SE25 6EJ (1 page)
4 May 2007Registered office changed on 04/05/07 from: svs house oliver grove london SE25 6EJ (1 page)
4 May 2007New secretary appointed (2 pages)
25 April 2007Incorporation (12 pages)
25 April 2007Incorporation (12 pages)