NORMAN BROADBENT OVERSEAS LIMITED

NORMAN BROADBENT OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORMAN BROADBENT OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02694164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORMAN BROADBENT OVERSEAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORMAN BROADBENT OVERSEAS LIMITED located?

    Registered Office Address
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMAN BROADBENT OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMAN BROADBENT LTDSep 02, 2009Sep 02, 2009
    BNB RECRUITMENT OVERSEAS HOLDINGS LIMITEDDec 24, 1998Dec 24, 1998
    BNB RECRUITMENT HOLDINGS LIMITEDFeb 16, 1993Feb 16, 1993
    TRUSHELFCO (NO.1784) LIMITEDMar 05, 1992Mar 05, 1992

    What are the latest accounts for NORMAN BROADBENT OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for NORMAN BROADBENT OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Graeme Davidson as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Mr Peter Searle as a director on Jul 12, 2021

    2 pagesAP01

    Termination of appointment of Michael John Brennan as a director on Jul 12, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of William James Albert Gerrand as a director on Apr 11, 2020

    1 pagesTM01

    Appointment of Mr Stephen James Smith as a director on Mar 30, 2020

    2 pagesAP01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Change of details for Norman Broadbent Plc as a person with significant control on Mar 09, 2020

    2 pagesPSC05

    Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on Mar 10, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Director's details changed for Mr William James Albert Gerrand on Apr 30, 2018

    2 pagesCH01

    Change of details for Norman Broadbent Plc as a person with significant control on Apr 30, 2018

    2 pagesPSC05

    Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on Apr 30, 2018

    1 pagesAD01

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Richard Graham Robinson on Jan 02, 2018

    1 pagesCH03

    Who are the officers of NORMAN BROADBENT OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Richard Graham
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Secretary
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    British15941960002
    DAVIDSON, Kevin Graeme
    21-24 Millbank
    SW10 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW10 4QP London
    Millbank Tower
    United Kingdom
    EnglandBritish154522120003
    SEARLE, Peter
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    United KingdomBritish284729330001
    SMITH, Stephen James
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    United KingdomBritish268738410001
    KENDALL, Paul
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    Secretary
    9 Albert Road
    Caversham
    RG4 7AN Reading
    Berkshire
    British9305440001
    PARR, Helen Claire
    19 Forest Road
    IG10 1EB Loughton
    Essex
    Secretary
    19 Forest Road
    IG10 1EB Loughton
    Essex
    British62907610001
    SCHOFIELD, Robert Alan
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Secretary
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    British9305450001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Secretary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    British46738870002
    LONDON REGISTRARS P.L.C.
    89 Fleet Street
    EC4Y 1DH London
    Third Floor
    United Kingdom
    Secretary
    89 Fleet Street
    EC4Y 1DH London
    Third Floor
    United Kingdom
    107080890003
    ARROWSMITH, Anthony
    The Hollies
    Histons Hill Codsall
    WV8 2ER Wolverhampton
    Staffordshire
    Director
    The Hollies
    Histons Hill Codsall
    WV8 2ER Wolverhampton
    Staffordshire
    British91491860001
    BOGGIS-ROLFE, Richard
    15 Brechin Place
    SW7 4QB London
    Director
    15 Brechin Place
    SW7 4QB London
    British21496250001
    BRENNAN, Michael John
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandBritish215744170001
    BROADBENT, Miles Anthony Le Messurier
    Brackendene
    Golf Club Road St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    Director
    Brackendene
    Golf Club Road St Georges Hill
    KT13 0NJ Weybridge
    Surrey
    British9450330001
    COLLINGS, Jason Keith
    Pine Trees
    Lanham Lane
    SO22 5JS Winchester
    Hampshire
    Director
    Pine Trees
    Lanham Lane
    SO22 5JS Winchester
    Hampshire
    EnglandBritish121506000001
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Director
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    United KingdomBritish36153550002
    FELTON, Benjamin Thomas
    St James's Square
    SW1Y 4LB London
    12
    Director
    St James's Square
    SW1Y 4LB London
    12
    EnglandBritish152506180001
    GARNER, Andrew Charles
    Welton
    NN11 2JX Daventry
    Hobberhill Farm
    Northamptonshire
    Director
    Welton
    NN11 2JX Daventry
    Hobberhill Farm
    Northamptonshire
    EnglandBritish135543940001
    GERRAND, William James Albert
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    EnglandNew Zealander238886950001
    GUEISSAZ, Pascal
    23 Chaussez De La Boine
    Ch 2000 Neuchatel
    Switzerland
    Director
    23 Chaussez De La Boine
    Ch 2000 Neuchatel
    Switzerland
    Swiss125003820001
    NORMAN, David Mark
    Burkham House
    GU34 5RS Alton
    Hampshire
    Director
    Burkham House
    GU34 5RS Alton
    Hampshire
    EnglandBritish57127310005
    OBRIEN, Susan Anne
    St. James's Square
    SW1Y 4LB London
    12
    Director
    St. James's Square
    SW1Y 4LB London
    12
    United KingdomBritish135543880001
    OLNEY, Richard Keith
    98 High Street
    Sandridge
    AL4 9BY St. Albans
    Hertfordshire
    Director
    98 High Street
    Sandridge
    AL4 9BY St. Albans
    Hertfordshire
    EnglandBritish79658840002
    PURVIS, Andrew David
    28 Trentham Close
    YO16 6EB Bridlington
    East Yorkshire
    Director
    28 Trentham Close
    YO16 6EB Bridlington
    East Yorkshire
    British114327710002
    ROBINSON, Richard Graham
    Stainton
    TS8 9BW Middlesbrough
    4 Broad Close
    England
    Director
    Stainton
    TS8 9BW Middlesbrough
    4 Broad Close
    England
    EnglandBritish15941960002
    SCHOFIELD, Robert Alan
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Director
    Meadowside Bridle Lane
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    EnglandBritish9305450001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Director
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    United KingdomBritish46738870002
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Director
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    United KingdomBritish46738870002
    WALOCHIK, Krista Dvea
    Gonzalez Amigo 26-40 A
    FOREIGN Madrid
    28033
    Spain
    Director
    Gonzalez Amigo 26-40 A
    FOREIGN Madrid
    28033
    Spain
    American107032590001
    WEBBER, James William John
    SW1Y 4LB London
    12 St James's Square
    United Kingdom
    Director
    SW1Y 4LB London
    12 St James's Square
    United Kingdom
    EnglandBritish191539810001

    Who are the persons with significant control of NORMAN BROADBENT OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    Apr 06, 2016
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number00318267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORMAN BROADBENT OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Full form debenture
    Created On Jul 20, 2011
    Delivered On Jul 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Jul 23, 2011Registration of a charge (MG01)
    • Sep 23, 2020Satisfaction of a charge (MR04)

    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