Company number 04948072
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 049480720007, created on 15 April 2016. The most likely internet sites of NABEN LIMITED are www.naben.co.uk, and www.naben.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Naben Limited is a Private Limited Company.
The company registration number is 04948072. Naben Limited has been working since 30 October 2003.
The present status of the company is Active. The registered address of Naben Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . BROOKARSH, Ruth is a Secretary of the company. BROOKARSH, Nigel Charles is a Director of the company. HARUNI, Joshua is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director HARUNI, Alexander has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 30 October 2003
Appointed Date: 30 October 2003
Nominee Director
WAYNE, Yvonne
Resigned: 30 October 2003
Appointed Date: 30 October 2003
45 years old
Persons With Significant Control
Mr. Nigel Brookarsh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NABEN LIMITED Events
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Registration of charge 049480720007, created on 15 April 2016
26 Feb 2016
Registration of charge 049480720006, created on 25 February 2016
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
...
... and 35 more events
16 Dec 2003
Director resigned
16 Dec 2003
Registered office changed on 16/12/03 from: burlington house burlington rise east barnet hertfordshire EN4 8NN
16 Dec 2003
New secretary appointed
16 Dec 2003
New director appointed
30 Oct 2003
Incorporation
15 April 2016
Charge code 0494 8072 0007
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 high street, abingdon, oxfordshire OX14 5AX registered…
25 February 2016
Charge code 0494 8072 0006
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 October 2012
Mortgage
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 high street barkingside essex t/no…
6 June 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 157 harrow view harrow middlesex.
31 March 2005
Legal charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 157 harrow view harrow middlesex.
27 January 2005
Guarantee & debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…