Background WavePink WaveYellow Wave

NBJ LEISURE LIMITED (01869050)

NBJ LEISURE LIMITED (01869050) is an active UK company. incorporated on 5 December 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NBJ LEISURE LIMITED has been registered for 41 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
01869050
Status
active
Type
ltd
Incorporated
5 December 1984
Age
41 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBJ LEISURE LIMITED

NBJ LEISURE LIMITED is an active company incorporated on 5 December 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NBJ LEISURE LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01869050

LTD Company

Age

41 Years

Incorporated 5 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEVRUS (204) LIMITED
From: 5 December 1984To: 10 January 1985
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 4 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 4 December 2019
72-74 Dean Street London W1D 3SG
From: 5 December 1984To: 2 December 2019
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Sept 12
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
Loan Cleared
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

ABLOTT, Andrew Peter

Resigned
4 Fairview Cottages, MaidstoneME15 0EQ
Secretary
Appointed N/A
Resigned 12 May 1992

CRISP, John Michael

Resigned
91 The Highway, OrpingtonBR6 9DQ
Secretary
Appointed 12 May 1992
Resigned 09 Mar 2001

HILL, Andrew David

Resigned
11 Swallow Drive, High WycombeHP15 7JB
Secretary
Appointed 09 Jan 2003
Resigned 14 Apr 2009

MACKAY MILLER, Alistair

Resigned
39 Court Street, FavershamME13 7AL
Secretary
Appointed 09 Mar 2001
Resigned 09 Jan 2003

WILLIAMS, Guy James

Resigned
73 Alexandra Road, ReadingRG1 5PS
Secretary
Appointed 14 Apr 2009
Resigned 17 Jan 2017

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

BOND, Stephen William

Resigned
Rushbury House, CheltenhamGL54 5AE
Born May 1950
Director
Appointed N/A
Resigned 03 Mar 1997

CHITTICK, Peter Harrison

Resigned
24 St Thomas Street, WinchesterSO23 9HJ
Born June 1957
Director
Appointed 05 Oct 2005
Resigned 10 Nov 2006

CRISP, John Michael

Resigned
91 The Highway, OrpingtonBR6 9DQ
Born May 1955
Director
Appointed N/A
Resigned 10 Mar 2000

HILL, Andrew David

Resigned
11 Swallow Drive, High WycombeHP15 7JB
Born May 1966
Director
Appointed 05 Aug 2002
Resigned 14 Apr 2009

JONES, Keith Hamilton Hazell

Resigned
5 The Mews, CobhamKT11 3LD
Born May 1931
Director
Appointed N/A
Resigned 16 Jan 2008

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed N/A
Resigned 27 Nov 2023

MAY, James Graham

Resigned
Keston Church Lane, SandySG19 2EU
Born May 1933
Director
Appointed N/A
Resigned 28 Jun 1996

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

PAGE, Benjamin Andrew

Resigned
Cobbeck, WesterhamTN16 1EN
Born May 1970
Director
Appointed 11 Jul 2006
Resigned 10 Aug 2012

SMITH, Paul

Resigned
10 Birkbeck Avenue, LondonW3 6HX
Born December 1962
Director
Appointed 01 Oct 1994
Resigned 01 Dec 1998

WILLIAMS, Guy James

Resigned
73 Alexandra Road, ReadingRG1 5PS
Born April 1963
Director
Appointed 02 Nov 2006
Resigned 17 Jan 2017

WINTERS, Mark David Robert

Resigned
10 Dagnan Road, LondonSW12 9LQ
Born August 1965
Director
Appointed N/A
Resigned 01 Oct 1994

Persons with significant control

1

The Strand, LondonWC2R 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Administrative Restoration Company
28 November 2013
RT01RT01
Gazette Dissolved Compulsary
13 August 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 February 2013
MG02MG02
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Legacy
26 January 2012
MG01MG01
Legacy
20 January 2012
MG02MG02
Resolution
17 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
155(6)a155(6)a
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
403aParticulars of Charge Subject to s859A
Legacy
3 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 February 2008
363aAnnual Return
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
363aAnnual Return
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
5 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
287Change of Registered Office
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
9 March 2002
353353
Legacy
9 March 2002
287Change of Registered Office
Legacy
25 January 2002
363aAnnual Return
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Legacy
23 November 2001
287Change of Registered Office
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
6 October 2000
288bResignation of Director or Secretary
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Legacy
3 October 2000
128(4)128(4)
Legacy
3 April 2000
169169
Legacy
3 April 2000
169169
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
12 January 1998
363aAnnual Return
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363aAnnual Return
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
20 May 1996
288288
Legacy
25 February 1996
363aAnnual Return
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
25 May 1995
287Change of Registered Office
Legacy
14 March 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
22 September 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
13 April 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1990
288288
Legacy
13 June 1990
363363
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
19 February 1989
PUC 2PUC 2
Resolution
8 February 1989
RESOLUTIONSResolutions
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Legacy
23 January 1989
288288
Legacy
17 January 1989
288288
Legacy
11 May 1988
287Change of Registered Office
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 January 1985
CERTNMCertificate of Incorporation on Change of Name