Company NameNLP Centre For Business Excellence Limited
DirectorsRobert Roberts and Karen Amanda Bowman
Company StatusActive
Company Number04353830
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMr Robert Roberts
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMis Karen Amanda Bowman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2016(14 years after company formation)
Appointment Duration8 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr Samee Akhtar Mian
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Holland Road
London
E6 2EW
Director NameMr Adam Richard Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2016)
RoleJeweller
Country of ResidenceEngland
Correspondence Address2nd Floor Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressEwenny Farm Leadership House
Southminster Road
Upper Mayland
Essex
CM3 6EE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

21 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
28 February 2023Registered office address changed from C/O Gane Jackson Scott 2nd Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Ewenny Farm Leadership House Southminster Road Upper Mayland Essex CM3 6EE on 28 February 2023 (1 page)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Registered office address changed from 144 High Street Epping Essex CM16 4AS to C/O Gane Jackson Scott 2nd Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 5 February 2016 (1 page)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Appointment of Ms Karen Amanda Bowman as a director on 1 February 2016 (2 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Appointment of Ms Karen Amanda Bowman as a director on 1 February 2016 (2 pages)
5 February 2016Registered office address changed from 144 High Street Epping Essex CM16 4AS to C/O Gane Jackson Scott 2nd Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Adam Richard Roberts as a director on 1 January 2016 (1 page)
5 February 2016Termination of appointment of Adam Richard Roberts as a director on 1 January 2016 (1 page)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
18 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
10 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
10 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
3 February 2010Director's details changed for Mr Robert Roberts on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Robert Roberts on 1 January 2010 (1 page)
3 February 2010Secretary's details changed for Mr Robert Roberts on 1 January 2010 (1 page)
3 February 2010Director's details changed for Mr Robert Roberts on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Adam Richard Roberts on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Robert Roberts on 1 January 2010 (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Adam Richard Roberts on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Robert Roberts on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Adam Richard Roberts on 1 January 2010 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 138 earlham grove forest gate london E7 9AS (1 page)
18 October 2006Registered office changed on 18/10/06 from: 138 earlham grove forest gate london E7 9AS (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
22 January 2006Director resigned (1 page)
22 January 2006New director appointed (1 page)
22 January 2006New director appointed (1 page)
22 January 2006Director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Return made up to 16/01/05; full list of members (7 pages)
7 February 2005Return made up to 16/01/05; full list of members (7 pages)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
13 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
2 March 2003Return made up to 16/01/03; full list of members (7 pages)
2 March 2003Return made up to 16/01/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
27 January 2002Registered office changed on 27/01/02 from: 138 barlham grove london (1 page)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 138 barlham grove london (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 January 2002Incorporation (14 pages)
16 January 2002Incorporation (14 pages)