NBJ LEISURE LIMITED
Overview
Company Name | NBJ LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01869050 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NBJ LEISURE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NBJ LEISURE LIMITED located?
Registered Office Address | 180 The Strand WC2R 1EA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NBJ LEISURE LIMITED?
Company Name | From | Until |
---|---|---|
NEVRUS (204) LIMITED | Dec 05, 1984 | Dec 05, 1984 |
What are the latest accounts for NBJ LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NBJ LEISURE LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for NBJ LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Thomas Glassbrooke Allen as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Keith Arthur Jones as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 01, 2023 | 8 pages | AA | ||
Accounts for a dormant company made up to Jan 02, 2022 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 03, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 29, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Ronald Carnie as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Jonathan Mcphee as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on Dec 09, 2019 | 1 pages | AD01 | ||
Change of details for Soho House Uk Limited as a person with significant control on Dec 06, 2019 | 2 pages | PSC05 | ||
Change of details for Soho House Uk Limited as a person with significant control on Dec 04, 2019 | 2 pages | PSC05 | ||
Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on Dec 04, 2019 | 1 pages | AD01 | ||
Change of details for Soho House Uk Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on Dec 02, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of NBJ LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Thomas Glassbrooke | Director | The Strand WC2R 1EA London 180 United Kingdom | United States | American | Chief Financial Officer | 316435420001 | ||||
CARNIE, Andrew Ronald | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | None | 276423040001 | ||||
ABLOTT, Andrew Peter | Secretary | 4 Fairview Cottages Loose ME15 0EQ Maidstone Kent | British | 7417050001 | ||||||
CRISP, John Michael | Secretary | 91 The Highway BR6 9DQ Orpington Kent | British | 7786990001 | ||||||
HILL, Andrew David | Secretary | 11 Swallow Drive Hazlemere HP15 7JB High Wycombe Buckinghamshire | British | 57867520001 | ||||||
MACKAY MILLER, Alistair | Secretary | 39 Court Street ME13 7AL Faversham Kent | British | 57323070001 | ||||||
WILLIAMS, Guy James | Secretary | 73 Alexandra Road RG1 5PS Reading Berkshire | British | 93278260002 | ||||||
BOND, Stephen William | Director | Rushbury House Winchcombe GL54 5AE Cheltenham Gloucestershire | United Kingdom | British | Company Director | 77674640003 | ||||
CHITTICK, Peter Harrison | Director | 24 St Thomas Street SO23 9HJ Winchester Hampshire | United Kingdom | Canadian | Director | 71873640002 | ||||
CRISP, John Michael | Director | 91 The Highway BR6 9DQ Orpington Kent | England | British | Chartered Accountant | 7786990001 | ||||
HILL, Andrew David | Director | 11 Swallow Drive Hazlemere HP15 7JB High Wycombe Buckinghamshire | England | British | Finance Director | 57867520001 | ||||
JONES, Keith Hamilton Hazell | Director | 5 The Mews Cobham Park KT11 3LD Cobham Surrey | British | Insurance Broker | 4313210002 | |||||
JONES, Nicholas Keith Arthur | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | Company Director | 37430910013 | ||||
MAY, James Graham | Director | Keston Church Lane Wrestlingworth SG19 2EU Sandy Bedfordshire | British | Company Director | 625750005 | |||||
MCPHEE, Peter Jonathan | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | American | Cfo | 222810960002 | ||||
PAGE, Benjamin Andrew | Director | Cobbeck South Bank TN16 1EN Westerham Kent | United Kingdom | British | Property Director | 114900760001 | ||||
SMITH, Paul | Director | 10 Birkbeck Avenue Acton W3 6HX London | British | Company Secretary | 99831960001 | |||||
WILLIAMS, Guy James | Director | 73 Alexandra Road RG1 5PS Reading Berkshire | England | British | Cfo | 93278260002 | ||||
WINTERS, Mark David Robert | Director | 10 Dagnan Road SW12 9LQ London | British | Restaurant Manager | 78225540001 |
Who are the persons with significant control of NBJ LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Soho House Uk Limited | Apr 06, 2016 | The Strand WC2R 1EA London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0