161 NBS LIMITED

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

    Company Name161 NBS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11208874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 161 NBS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is 161 NBS LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of 161 NBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    O&H (NEW BOND STREET) LIMITEDFeb 15, 2018Feb 15, 2018

    What are the latest accounts for 161 NBS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 06, 2022
    Next Accounts Due OnFeb 06, 2023
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What is the status of the latest confirmation statement for 161 NBS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2023
    Next Confirmation Statement DueFeb 28, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2022
    OverdueYes

    What are the latest filings for 161 NBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 21, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2023

    11 pagesLIQ03

    Registered office address changed from White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Jan 26, 2023

    2 pagesAD01

    Registered office address changed from C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on Dec 29, 2022

    pagesAD01

    Registered office address changed from C/O Greenham Business Park 2 Communications Road Newbury RG19 6AB United Kingdom to White Building 1-4 Cumberland Place Southampton SO15 2NP on Dec 29, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Ronnie Aaron Shahmoon as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Lauren Estee Shahmoon as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Eli Allen Shahmoon as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Caroline Hanouka as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Alan Gabbay as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Annette Jill Dalah as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Peter Dee-Shapland as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Alison Virginia Allen as a director on May 06, 2022

    1 pagesTM01

    Appointment of Patrice Pfistner as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Caroline Hanouka as a secretary on May 06, 2022

    1 pagesTM02

    Notification of Lvmh Moet Hennessy Louis Vuitton Se as a person with significant control on May 06, 2022

    2 pagesPSC02

    Cessation of O&H Mayfair Developments Limited as a person with significant control on May 06, 2022

    1 pagesPSC07

    Previous accounting period extended from Feb 28, 2022 to May 06, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed o&h (new bond street) LIMITED\certificate issued on 09/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2022

    RES15

    Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to C/O Greenham Business Park 2 Communications Road Newbury RG19 6AB on May 09, 2022

    1 pagesAD01

    Satisfaction of charge 112088740001 in full

    1 pagesMR04

    Change of details for O&H Mayfair Developments Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC05

    Who are the officers of 161 NBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PFISTNER, Patrice
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    LuxembourgFrenchCompany Director295640340001
    HANOUKA, Caroline
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Secretary
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    243240860001
    ALLEN, Alison Virginia
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    United KingdomBritishDirector121740720001
    DALAH, Annette Jill
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    United KingdomBritishDirector83175790003
    DEE-SHAPLAND, Peter
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    United KingdomBritishDirector193606610001
    GABBAY, Alan
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    United KingdomBritishDirector110109190001
    HANOUKA, Caroline
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    United KingdomBritishDirector243220970001
    SHAHMOON, Eli Allen
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    EnglandBritishDirector128127580005
    SHAHMOON, Lauren Estee
    Mill Street
    W1S 2AT London
    2
    London
    United Kingdom
    Director
    Mill Street
    W1S 2AT London
    2
    London
    United Kingdom
    EnglandBritishDirector243265480003
    SHAHMOON, Ronnie Aaron
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    Director
    2 Communications Road
    RG19 6AB Newbury
    C/O Greenham Business Park
    United Kingdom
    EnglandBritishDirector106431280002

    Who are the persons with significant control of 161 NBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lvmh Moet Hennessy Louis Vuitton Se
    Avenue Montaigne
    Paris 75008
    22
    France
    May 06, 2022
    Avenue Montaigne
    Paris 75008
    22
    France
    No
    Legal FormSociete Europeenne (Listed On Euronext Paris Eurolist)
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs Paris
    Registration Number775 670 417
    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.
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    Feb 15, 2018
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number11207961
    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 161 NBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 21, 2018
    Delivered On Sep 28, 2018
    Satisfied
    Brief description
    The leasehold property known as 161, 161A and 162 new bond street, london registered at the land registry with absolute leasehold title under title numbers 271496 and 271497, as well as any freehold or leasehold property now or subsequently owned by o&h (new bond street) limited. Please refer to the instrument for further details.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • Sep 28, 2018Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)

    Does 161 NBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2022Commencement of winding up
    Dec 21, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Rosemary Staunton
    The White Building, 1-4 Cumberland Place
    SO15 2NP Southampton
    practitioner
    The White Building, 1-4 Cumberland Place
    SO15 2NP Southampton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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