Company NameNBC Europe Ltd.
Company StatusActive
Company Number07850236
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Alicia Colarte Kelly
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Director NameMr David Lawrence Averill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleSvp Corporate Tax Director
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Secretary NameMs Lisa Schwartz
StatusCurrent
Appointed24 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMs Erica Michelle Farrell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSvp Finance Treasurer
Country of ResidenceUnited States
Correspondence Address770
Cochituate Road
Framingham
Massachusetts
United States
Director NameMr Christopher Joseph Mieszczanski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2023(11 years, 4 months after company formation)
Appointment Duration1 year
RoleOperational Controller
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Director NameAlfred Appel
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleDirector & Vice President
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameJeffery Naylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleV.P. Treasurer & Director
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMs Mary Blier Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleSvp Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Secretary NameAnn McCauley
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Scott Lawrence Goldenberg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceMa, Usa
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr John Joseph Klinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2023)
RoleEvp, Corporate Controller
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Secretary NameMs Susan Beaumont
StatusResigned
Appointed24 November 2015(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 March 2024)
RoleCompany Director
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX

Contact

Websitetkmaxx.com

Location

Registered Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Tjx Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,848,000
Cash£1,000
Current Liabilities£608,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 1 February 2020 (18 pages)
13 March 2020Secretary's details changed for Alicia Colarte Kelly on 28 January 2020 (3 pages)
13 March 2020Director's details changed for Mr John Joseph Klinger on 28 January 2020 (2 pages)
13 March 2020Director's details changed for Mr David Lawrence Averill on 28 January 2020 (2 pages)
13 March 2020Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 2 February 2019 (16 pages)
17 May 2019Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 (2 pages)
16 May 2019Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 (1 page)
28 November 2018Director's details changed for Mary Blier Reynolds on 23 November 2018 (2 pages)
26 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 3 February 2018 (16 pages)
10 September 2018Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages)
10 September 2018Director's details changed for Mary Blier Reynolds on 7 August 2018 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
17 November 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
14 September 2017Full accounts made up to 28 January 2017 (15 pages)
14 September 2017Full accounts made up to 28 January 2017 (15 pages)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
25 October 2016Full accounts made up to 30 January 2016 (15 pages)
25 October 2016Full accounts made up to 30 January 2016 (15 pages)
1 December 2015Appointment of Ms Lisa Schwartz as a secretary on 24 November 2015 (2 pages)
1 December 2015Appointment of Ms Susan Beaumont as a secretary on 24 November 2015 (2 pages)
1 December 2015Appointment of Ms Susan Beaumont as a secretary on 24 November 2015 (2 pages)
1 December 2015Appointment of Ms Lisa Schwartz as a secretary on 24 November 2015 (2 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,457,193
(7 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,457,193
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (13 pages)
12 November 2015Full accounts made up to 31 January 2015 (13 pages)
28 October 2015Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,457,193
(7 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,457,193
(7 pages)
5 November 2014Full accounts made up to 1 February 2014 (13 pages)
5 November 2014Full accounts made up to 1 February 2014 (13 pages)
5 November 2014Full accounts made up to 1 February 2014 (13 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,457,193
(7 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,457,193
(7 pages)
23 September 2013Full accounts made up to 2 February 2013 (15 pages)
23 September 2013Full accounts made up to 2 February 2013 (15 pages)
23 September 2013Full accounts made up to 2 February 2013 (15 pages)
14 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,457,193
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,457,193
(4 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
13 November 2012Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages)
13 November 2012Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
31 October 2012Termination of appointment of Jeffery Naylor as a director (2 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
31 October 2012Termination of appointment of Jeffery Naylor as a director (2 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
12 July 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
(4 pages)
1 December 2011Register inspection address has been changed (2 pages)
1 December 2011Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages)
1 December 2011Register(s) moved to registered inspection location (2 pages)
1 December 2011Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages)
1 December 2011Register(s) moved to registered inspection location (2 pages)
1 December 2011Register inspection address has been changed (2 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)