Background WavePink WaveYellow Wave

NBH ESTATES LTD (09420523)

NBH ESTATES LTD (09420523) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NBH ESTATES LTD has been registered for 11 years. Current directors include RUBIN, Moses.

Company Number
09420523
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Top Floor, Rear Room 49, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUBIN, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBH ESTATES LTD

NBH ESTATES LTD is an active company incorporated on 3 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NBH ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09420523

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 2 December 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 February 2023 (3 years ago)
Submitted on 19 October 2023 (2 years ago)

Next Due

Due by 15 February 2024
For period ending 1 February 2024
Contact
Address

Top Floor, Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Unit 26 Grosvenor Way London E5 9nd England
From: 3 February 2015To: 7 July 2022
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jun 23
New Owner
Jan 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RUBIN, Moses

Active
St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 Feb 2022

BALL, Henry

Resigned
Grosvenor Way, LondonE5 9ND
Born November 1966
Director
Appointed 05 Feb 2015
Resigned 18 Aug 2021

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 03 Feb 2015
Resigned 04 Feb 2015

HERSKOVIC, Aryah

Resigned
St. Kilda's Road, LondonN16 5BS
Born February 1969
Director
Appointed 02 Aug 2021
Resigned 01 Feb 2022

SAMPSON, Zev

Resigned
Grosvenor Way, LondonE5 9ND
Born June 1974
Director
Appointed 14 Feb 2019
Resigned 09 Jan 2020

SAMPSON, Zev

Resigned
Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 12 Dec 2017
Resigned 13 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2023

Mr Aryah Herskovic

Ceased
St. Kilda's Road, LondonN16 5BS
Born February 1969

Nature of Control

Significant influence or control
Notified 18 Aug 2021
Ceased 01 Feb 2022

Mr Henry Ball

Ceased
Newnton Close, LondonN4 2RQ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
3 February 2015
NEWINCIncorporation