Company NameNorman Broadbent Interim Management Limited
Company StatusDissolved
Company Number09206146
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Richard Graham Robinson
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(7 years after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW10 4QP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NamePierce Augustan Casey
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Justin Whitehouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameJames William John Webber
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Michael John Brennan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Angela Genevieve Hickmore
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr William James Albert Gerrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 May 2022Delivered on: 26 May 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 December 2014Delivered on: 5 January 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 February 2021Satisfaction of charge 092061460002 in full (1 page)
18 February 2021Satisfaction of charge 092061460001 in full (1 page)
16 February 2021Registration of charge 092061460003, created on 10 February 2021 (20 pages)
4 November 2020Termination of appointment of Angela Genevieve Hickmore as a director on 29 September 2020 (1 page)
20 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (18 pages)
15 April 2020Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page)
6 April 2020Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages)
10 March 2020Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page)
10 March 2020Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 September 2019Registration of charge 092061460002, created on 30 August 2019 (25 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 April 2018Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from 12 st. James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page)
30 April 2018Secretary's details changed for Mr Richard Graham Robinson on 30 April 2018 (1 page)
30 April 2018Director's details changed for Angela Genevieve Hickmore on 30 April 2018 (2 pages)
16 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
16 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
2 November 2016Appointment of Angela Genevieve Hickmore as a director on 3 October 2016 (2 pages)
2 November 2016Appointment of Angela Genevieve Hickmore as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
17 February 2016Termination of appointment of Justin Whitehouse as a director on 10 November 2015 (1 page)
17 February 2016Termination of appointment of Justin Whitehouse as a director on 10 November 2015 (1 page)
20 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
27 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/03/2015
(6 pages)
27 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/03/2015
(6 pages)
3 July 2015Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page)
21 April 2015Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 (2 pages)
21 April 2015Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 (2 pages)
21 April 2015Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 (2 pages)
5 January 2015Registration of charge 092061460001, created on 30 December 2014 (38 pages)
5 January 2015Registration of charge 092061460001, created on 30 December 2014 (38 pages)
6 October 2014Appointment of Mr Justin Whitehouse as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of Pierce Augustan Casey as a director on 5 September 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
(4 pages)
6 October 2014Appointment of Pierce Augustan Casey as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of James William John Webber as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of Pierce Augustan Casey as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of James William John Webber as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of James William John Webber as a director on 5 September 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
(4 pages)
6 October 2014Appointment of Mr Justin Whitehouse as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of Mr Justin Whitehouse as a director on 5 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(36 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(36 pages)