Company NameNSC Building B Limited
Company StatusActive
Company Number10861311
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Martin Jewel-Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameSam Jacques
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed11 July 2017(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

10 August 2023Director's details changed for Mr Christopher Martin Jewel-Clark on 31 March 2023 (2 pages)
31 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 4
(3 pages)
29 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
24 April 2023Full accounts made up to 31 December 2022 (21 pages)
8 March 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 3
(3 pages)
21 July 2022Accounts for a small company made up to 31 December 2021 (17 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
9 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
13 November 2020Full accounts made up to 31 December 2019 (15 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Change of details for Legal & General Development Assets Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
25 September 2019Appointment of Sam Jacques as a director on 18 September 2019 (2 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (16 pages)
5 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
28 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
(3 pages)
14 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 31 December 2017 (15 pages)
8 August 2017Director's details changed for Mr Christopher Martin Jewel-Clarke on 11 July 2017 (2 pages)
8 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
8 August 2017Director's details changed for Mr Christopher Martin Jewel-Clarke on 11 July 2017 (2 pages)
8 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)