161 NBS LIMITED
Overview
Company Name | 161 NBS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11208874 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 161 NBS LIMITED?
Company Name | From | Until |
---|---|---|
O&H (NEW BOND STREET) LIMITED | Feb 15, 2018 | Feb 15, 2018 |
What are the latest accounts for 161 NBS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 06, 2022 |
Next Accounts Due On | Feb 06, 2023 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2021 |
What is the status of the latest confirmation statement for 161 NBS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 14, 2023 |
Next Confirmation Statement Due | Feb 28, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2022 |
Overdue | Yes |
What are the latest filings for 161 NBS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 21, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2023 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 | pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Ronnie Aaron Shahmoon as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Estee Shahmoon as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eli Allen Shahmoon as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Hanouka as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Gabbay as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annette Jill Dalah as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Dee-Shapland as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Virginia Allen as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Patrice Pfistner as a director on May 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Hanouka as a secretary on May 06, 2022 | 1 pages | TM02 | ||||||||||
Notification of Lvmh Moet Hennessy Louis Vuitton Se as a person with significant control on May 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of O&H Mayfair Developments Limited as a person with significant control on May 06, 2022 | 1 pages | PSC07 | ||||||||||
Previous accounting period extended from Feb 28, 2022 to May 06, 2022 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed o&h (new bond street) LIMITED\certificate issued on 09/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 112088740001 in full | 1 pages | MR04 | ||||||||||
Change of details for O&H Mayfair Developments Limited as a person with significant control on Feb 28, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of 161 NBS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PFISTNER, Patrice | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | Luxembourg | French | Company Director | 295640340001 | ||||
HANOUKA, Caroline | Secretary | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | 243240860001 | |||||||
ALLEN, Alison Virginia | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | United Kingdom | British | Director | 121740720001 | ||||
DALAH, Annette Jill | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | United Kingdom | British | Director | 83175790003 | ||||
DEE-SHAPLAND, Peter | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | United Kingdom | British | Director | 193606610001 | ||||
GABBAY, Alan | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | United Kingdom | British | Director | 110109190001 | ||||
HANOUKA, Caroline | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | United Kingdom | British | Director | 243220970001 | ||||
SHAHMOON, Eli Allen | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | England | British | Director | 128127580005 | ||||
SHAHMOON, Lauren Estee | Director | Mill Street W1S 2AT London 2 London United Kingdom | England | British | Director | 243265480003 | ||||
SHAHMOON, Ronnie Aaron | Director | 2 Communications Road RG19 6AB Newbury C/O Greenham Business Park United Kingdom | England | British | Director | 106431280002 |
Who are the persons with significant control of 161 NBS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lvmh Moet Hennessy Louis Vuitton Se | May 06, 2022 | Avenue Montaigne Paris 75008 22 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
O&H Mayfair Developments Limited | Feb 15, 2018 | Mill Street W1S 2AT London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does 161 NBS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does 161 NBS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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