NBBJ LTD.
LONDON

Hellopages » Greater London » Islington » EC1V 2TT

Company number 04159779
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 230 CITY ROAD, LONDON, EC1V 2TT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 29 February 2016; Director's details changed for Partner David Lewis on 29 July 2016. The most likely internet sites of NBBJ LTD. are www.nbbj.co.uk, and www.nbbj.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbbj Ltd is a Private Limited Company. The company registration number is 04159779. Nbbj Ltd has been working since 14 February 2001. The present status of the company is Active. The registered address of Nbbj Ltd is 230 City Road London Ec1v 2tt. . LEWIS, David, Partner is a Director of the company. MCCONNELL, Steve is a Director of the company. NICHOLS, William is a Director of the company. Secretary BOATH, Joseph Anderson has been resigned. Secretary NEPP, Bruce Allan has been resigned. Director BAIN, William James has been resigned. Director BOHM, Friedrich has been resigned. Director HALLERAN, John F has been resigned. Director NEPP, Bruce Allan has been resigned. Director NICHOLS, William has been resigned. Director PORTMAN, David Andrew has been resigned. Director SKENE, Mackenzie has been resigned. Director WYATT, Scott Winslow has been resigned. The company operates in "Architectural activities".


Current Directors

Director
LEWIS, David, Partner
Appointed Date: 23 June 2016
63 years old

Director
MCCONNELL, Steve
Appointed Date: 14 November 2014
64 years old

Director
NICHOLS, William
Appointed Date: 01 March 2016
71 years old

Resigned Directors

Secretary
BOATH, Joseph Anderson
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Secretary
NEPP, Bruce Allan
Resigned: 15 May 2009
Appointed Date: 14 February 2001

Director
BAIN, William James
Resigned: 15 February 2008
Appointed Date: 14 February 2001
95 years old

Director
BOHM, Friedrich
Resigned: 15 February 2008
Appointed Date: 25 February 2002
83 years old

Director
HALLERAN, John F
Resigned: 01 March 2016
Appointed Date: 15 February 2008
69 years old

Director
NEPP, Bruce Allan
Resigned: 15 May 2009
Appointed Date: 14 February 2001
70 years old

Director
NICHOLS, William
Resigned: 25 September 2014
Appointed Date: 15 February 2008
71 years old

Director
PORTMAN, David Andrew
Resigned: 08 May 2009
Appointed Date: 15 February 2008
63 years old

Director
SKENE, Mackenzie
Resigned: 23 June 2016
Appointed Date: 14 November 2014
68 years old

Director
WYATT, Scott Winslow
Resigned: 17 November 2014
Appointed Date: 14 February 2001
76 years old

Persons With Significant Control

Nbbj Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NBBJ LTD. Events

09 Mar 2017
Confirmation statement made on 14 February 2017 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
01 Aug 2016
Director's details changed for Partner David Lewis on 29 July 2016
01 Aug 2016
Director's details changed for Director William Nichols on 29 July 2016
21 Jul 2016
Appointment of Partner David Lewis as a director on 23 June 2016
...
... and 67 more events
03 Dec 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
03 Dec 2001
Registered office changed on 03/12/01 from: 1 little new street london EC4A 3TR
03 May 2001
Particulars of mortgage/charge
16 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation

NBBJ LTD. Charges

21 June 2010
Rent deposit deed
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Spice Property Investments Limited
Description: Interest from time to time in the account and in the…
8 November 2007
Rent deposit deed
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Spice Property Investments Limited
Description: £217,000.00 and all monies standing to the credit of the…
31 August 2007
Rent deposit deed
Delivered: 4 September 2007
Status: Satisfied on 30 October 2007
Persons entitled: Spice Property Investments Limited
Description: £217,000.00 and all monies from time to time standing to…
5 January 2006
Rent deposit deed
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Spice Property Investments Limited
Description: Its interest in the account and the deposit from time to…
28 February 2003
Rent deposit deed
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: The Conran Shop Limited
Description: Part fourth floor the clove building maguire street butlers…
23 April 2001
Rent deposit deed
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: The Media Centre (Properties) Limited
Description: All the company's right title benefit and interest in and…