This company is commonly known as National Children's Bureau Enterprises Limited. The company was founded 32 years ago and was given the registration number 02633796. The firm's registered office is in LONDON. You can find them at 23 Mentmore Terrace, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | NATIONAL CHILDREN'S BUREAU ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02633796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Mentmore Terrace, London, England, E8 3PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Mentmore Terrace, London, England, E8 3PN | Director | 29 September 2014 | Active |
23, Mentmore Terrace, London, England, E8 3PN | Director | 01 January 2019 | Active |
8 Wakley Street, London, EC1V 7QE | Secretary | 01 January 2014 | Active |
8 Wakley Street, London, EC1V 7QE | Secretary | 01 May 2011 | Active |
120 Priory Gardens, London, N6 5QT | Secretary | 14 September 1998 | Active |
23, Mentmore Terrace, London, England, E8 3PN | Secretary | 05 November 2015 | Active |
61 Burnfoot Avenue, London, SW6 5EB | Secretary | 11 January 1999 | Active |
8 Wakley Street, London, EC1V 7QE | Secretary | 02 October 2014 | Active |
110 Gordon Hill, Enfield, EN2 0QT | Secretary | 01 March 1996 | Active |
8 College Cross, London, N1 1PP | Secretary | 31 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 1991 | Active |
10 Cadogan Gardens, Grange Park, London, N21 1ER | Director | 31 July 1991 | Active |
66a Eaton Square, London, SW1W 9BH | Director | 17 May 1994 | Active |
8, Wakley Street, London, England, EC1V 7QE | Director | 18 October 2012 | Active |
120 Priory Gardens, London, N6 5QT | Director | 14 September 1998 | Active |
27 Saint Albans Road, London, NW5 1RG | Director | 22 October 1996 | Active |
8 Wakley Street, London, EC1V 7QE | Director | 20 June 2014 | Active |
575 Romford Road, Forest Gate, London, E7 8AE | Director | 04 December 2000 | Active |
63 Ruby Road, Walthamstow, London, E17 4RE | Director | 27 September 1994 | Active |
Weathervane House, Old Shire Lane, Chorleywood, WD3 5PW | Director | 28 June 2007 | Active |
110 Gordon Hill, Enfield, EN2 0QT | Director | 17 May 1994 | Active |
3, Highfield Gardens, Boley Cottage Lane, Lichfield, England, WS14 9JA | Director | 18 October 2012 | Active |
46 Regents Park Road, London, NW1 7SX | Director | 17 July 1997 | Active |
8 College Cross, London, N1 1PP | Director | 31 July 1991 | Active |
22 Montague Road, London, N8 9PJ | Director | 18 November 1997 | Active |
National Children's Bureau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Wakley Street, London, England, EC1V 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-12 | Accounts | Accounts with accounts type full. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Termination secretary company with name termination date. | Download |
2015-12-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.