Laindon
Basildon
Essex
SS15 4DB
Director Name | Mr Neil David Burns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 20 February 2024) |
Role | Professional Cricketer |
Country of Residence | England |
Correspondence Address | The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB |
Director Name | Glenn Stuart Barlow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 8 Clifton Way Hutton Brentwood Essex CM13 2QR |
Secretary Name | Glenn Stuart Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 8 Clifton Way Hutton Brentwood Essex CM13 2QR |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Sidney Albert Swindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 years after company formation) |
Appointment Duration | 11 years (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queenswood Avenue Hutton Brentwood Essex CM13 1HU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Unique Financial Solutions Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2010(14 years after company formation) |
Appointment Duration | 5 years (resigned 09 August 2015) |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Website | nbcsportsmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 01245 494913 |
Telephone region | Chelmsford |
Registered Address | The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Address Matches | 6 other UK companies use this postal address |
1.7k at £1 | Lyon Investments LTD 6.64% Ordinary |
---|---|
1.7k at £1 | Roy Edmund Burns 6.64% Preference |
13.3k at £1 | Roy Edmund Burns 53.36% Ordinary |
5k at £1 | Neil David Burns 20.00% Ordinary |
3.3k at £1 | Lyon Investments LTD 13.36% Preference |
Year | 2014 |
---|---|
Net Worth | -£16,687 |
Cash | £15,180 |
Current Liabilities | £26,657 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from The Old Granary, Dunton Road Laindon Basildon Essex SS15 4DB to The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB on 2 August 2016 (1 page) |
2 August 2016 | Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Edmund Roy Burns on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from The Old Granary, Dunton Road Laindon Basildon Essex SS15 4DB to The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 9 August 2015 (1 page) |
2 August 2016 | Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 9 August 2015 (1 page) |
2 August 2016 | Director's details changed for Edmund Roy Burns on 2 August 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Termination of appointment of Sidney Swindell as a secretary (1 page) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Termination of appointment of Sidney Swindell as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 September 2009 | Director's change of particulars / neil burns / 09/08/2008 (1 page) |
3 September 2009 | Director's change of particulars / neil burns / 09/08/2008 (1 page) |
23 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
23 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 January 2004 | Return made up to 08/08/03; full list of members (7 pages) |
7 January 2004 | Return made up to 08/08/03; full list of members (7 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Return made up to 08/08/02; full list of members
|
12 November 2002 | Return made up to 08/08/02; full list of members
|
12 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
2 November 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 November 1999 | Return made up to 08/08/99; no change of members (4 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 60 doughty street london WC1N 2LS (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 60 doughty street london WC1N 2LS (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
26 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (3 pages) |
31 January 1998 | New director appointed (3 pages) |
1 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
24 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
24 September 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 September 1996 | Ad 27/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 1996 | Ad 27/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (1 page) |
27 August 1996 | New secretary appointed;new director appointed (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 31 corsham street london N1 6DR (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 31 corsham street london N1 6DR (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
8 August 1996 | Incorporation (18 pages) |
8 August 1996 | Incorporation (18 pages) |