N.W.B. DEVELOPMENTS LIMITED

N.W.B. DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameN.W.B. DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03453842
    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 N.W.B. DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is N.W.B. DEVELOPMENTS LIMITED located?

    Registered Office Address
    5th Floor, Ergon House
    Horseferry Road
    SW1P 2AL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for N.W.B. DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What is the status of the latest annual return for N.W.B. DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for N.W.B. DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alex Hutchinson as a director on Mar 22, 2016

    1 pagesTM01

    Termination of appointment of Anthony Michael Mcging as a secretary on Feb 17, 2016

    1 pagesTM02

    Appointment of Mr Christopher Simon Lewis as a secretary on Feb 17, 2016

    2 pagesAP03
    Annotations
    DateAnnotation
    May 20, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 20/05/2025 under section 1088 of the Companies Act 2006.

    Annual return made up to Oct 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Registered office address changed from * 10 Lower Grosvenor Place London SW1W 0EN* on Jul 04, 2014

    1 pagesAD01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Oct 22, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU* on Sep 03, 2010

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2009

    6 pagesAA

    Annual return made up to Oct 22, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alex Hutchinson on Oct 30, 2009

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of N.W.B. DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Christopher Simon
    SW19
    Secretary
    SW19
    206034280001
    LEWIS, Nicholas Peter
    Endalls Farm
    Blakes Lane, Hare Hatch
    RG10 9SY Reading
    Director
    Endalls Farm
    Blakes Lane, Hare Hatch
    RG10 9SY Reading
    EnglandBritishManaging Director33109500017
    LEWIS, Nicholas Peter
    19 Rylett Road
    Stamford Brook
    W12 9SS London
    Secretary
    19 Rylett Road
    Stamford Brook
    W12 9SS London
    BritishCompany Director33109500001
    MCGING, Anthony Michael
    144 Pollards Hill North
    SW16 4PA London
    Secretary
    144 Pollards Hill North
    SW16 4PA London
    British52182790002
    MCGING, Anthony Michael
    9 Norbury Hill
    Norbury
    SW16 3LA London
    Secretary
    9 Norbury Hill
    Norbury
    SW16 3LA London
    BritishCompany Director52182790001
    ARCHERS (SECRETARIAL) LIMITED
    Barton House 24 Yarm Road
    TS18 3NB Stockton On Tees
    Cleveland
    Secretary
    Barton House 24 Yarm Road
    TS18 3NB Stockton On Tees
    Cleveland
    45935490002
    HUTCHINSON, Alex
    Chalet Fil Dargent
    Chemin Du Cotterd
    1884 Arveyes
    Villars
    Switzerland
    Director
    Chalet Fil Dargent
    Chemin Du Cotterd
    1884 Arveyes
    Villars
    Switzerland
    SwitzerlandBritishDirector34438240014
    MCGING, Anthony Michael
    9 Norbury Hill
    Norbury
    SW16 3LA London
    Director
    9 Norbury Hill
    Norbury
    SW16 3LA London
    BritishCompany Director52182790001
    ARCHERS (INCORPORATIONS) LIMITED
    Barton House 24 Yarm Road
    TS18 3NB Stockton On Tees
    Cleveland
    Director
    Barton House 24 Yarm Road
    TS18 3NB Stockton On Tees
    Cleveland
    45935480003

    Does N.W.B. DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Construction cost charge
    Created On Mar 31, 1999
    Delivered On Apr 17, 1999
    Outstanding
    Amount secured
    The obligations of the company to the chargee in a building agreement dated 17TH march 1999 and under clause 2.2 of the charge
    Short particulars
    All the company's rights title benefit and interest in the account numbered 10424005 and all aums deposited in the account and all the company's rights title benefit and interest in the performance bond. See the mortgage charge document for full details.
    Persons Entitled
    • Royal & Sun Alliance Trust Company Limited
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    Lease rental deposit charge
    Created On Mar 31, 1999
    Delivered On Apr 17, 1999
    Outstanding
    Amount secured
    The payment of rents by the company to the chargee reserved pursuant to a lease dated 2ND march 1999 and the obligations to pay the rents reserved by a lease dated 31ST march 1999
    Short particulars
    The monies standing to the credit of deposit account numbers 50424048 and 10424013 with clydesdale bank PLC which shall include all sums from time to time deposited in such account. See the mortgage charge document for full details.
    Persons Entitled
    • Royal & Sun Alliance Trust Company Limited
    Transactions
    • Apr 17, 1999Registration of a charge (395)

    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