Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NABS
Company Information for

NABS

8 SMARTS PLACE, LONDON, WC2B 5LW,
Company Registration Number
03588945
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nabs
NABS was founded on 1998-06-26 and has its registered office in London. The organisation's status is listed as "Active". Nabs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NABS
 
Legal Registered Office
8 SMARTS PLACE
LONDON
WC2B 5LW
Other companies in W1C
 
Charity Registration
Charity Number 1070556
Charity Address N A B S, 47-50 MARGARET STREET, LONDON, W1W 8SB
Charter NABS WAS ORIGINALLY ESTABLISHED WITH THE OBJECT OF RELIEVING DISTRESS AMONGST PERSONS WHO ARE OR HAVE BEEN ENGAGED IN THE MARKETING SERVICES INDUSTRY. NABS VISION IS TO BE THE ESSENTIAL SUPPORT ORGANISATION FOR EVERY INDIVIDUAL IN THE MARKETING COMMUNICATIONS INDUSTRY AND TO BE SEEN AS SUCH BY THOSE WHO FUND NABS.
Filing Information
Company Number 03588945
Company ID Number 03588945
Date formed 1998-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NABS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NABS

Current Directors
Officer Role Date Appointed
BEVERLEY ANN LAWSON
Company Secretary 2011-01-12
MATTHEW BUSH
Director 2017-02-01
AMANDA COOK
Director 2017-01-25
SIMON EDWARD DE GUINGAND DAGLISH
Director 2012-06-27
KEITH HARRISON FOWLER
Director 2001-09-25
ANDREW JAMES HARRIS
Director 2016-09-01
PIPPA HUGHES
Director 2010-04-28
HAMISH CHARLES NICKLIN
Director 2017-01-25
NAREN ANIRUDHA PATEL
Director 2013-10-17
CHARLES RUDD
Director 2012-06-27
JUDITH ROSEMARY SALINSON
Director 2001-09-25
CHAKA SOBHANI
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY MARINA GLAZER
Director 2016-05-25 2018-05-09
NIGEL PATRICK CLARKSON
Director 2016-01-27 2017-12-20
LINDA MARGARET GRANT
Director 2013-10-17 2016-11-30
MARK VINCENT HOWE
Director 2010-08-25 2016-11-30
TESS MARGARET ALPS
Director 2009-02-25 2012-07-15
NICK BAMPTON
Director 2009-06-24 2012-07-15
GRAHAM DOUGLAS DUFF
Director 2007-11-28 2012-06-27
MARK MONTGOMERY COLLIER
Director 2006-09-01 2011-01-26
TREVOR BRIAN MAYNARD
Company Secretary 2008-02-01 2011-01-12
SUSAN JANE ASH
Director 2005-01-01 2010-08-25
JAMES NEIL TERRY HEWITT
Director 2007-04-19 2010-03-24
STUART ARCHIBALD
Director 2006-09-01 2009-06-25
LYNDY PAYNE
Company Secretary 1998-06-26 2009-06-24
TREVOR BRIAN MAYNARD
Company Secretary 2008-02-01 2008-02-01
SUJAL NAIK
Company Secretary 2004-09-01 2008-02-01
GRANT STUART DUNCAN
Director 2004-01-01 2007-08-01
GRAHAM GOLDING
Director 2002-10-07 2007-04-19
STEVEN HARRISON
Director 2001-09-25 2005-05-01
MATTHEW DAVID CLARK
Director 2000-11-28 2002-10-07
JANET ELIZABETH HULL
Director 2001-09-25 2002-10-07
JANET ELIZABETH HULL
Director 2001-09-25 2002-10-07
CLIFFORD EDMUND JOHN MITCHELL
Company Secretary 2001-09-25 2002-07-28
CATHERINE MARGARET HAGUE HARRIS
Director 2000-10-31 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWARD DE GUINGAND DAGLISH WALKING WITH THE WOUNDED Director 2013-07-17 CURRENT 2013-07-17 Active
SIMON EDWARD DE GUINGAND DAGLISH WALKING WITH THE WOUNDED TRADING LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
KEITH HARRISON FOWLER THE ABBEYFIELD RESEARCH FOUNDATION Director 2015-07-27 CURRENT 2015-07-27 Active
KEITH HARRISON FOWLER THE HARRISON PORTFOLIO LIMITED Director 1999-10-08 CURRENT 1999-10-08 Active
ANDREW JAMES HARRIS ADVERTISING LOYALTY UK LTD Director 2010-09-27 CURRENT 2010-04-15 Dissolved 2017-01-12
ANDREW JAMES HARRIS AGENCY BUSINESS LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
NAREN ANIRUDHA PATEL PRIMESIGHT INTERMEDIATE HOLDCO LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
NAREN ANIRUDHA PATEL OUTSMART OUT OF HOME LIMITED Director 2016-11-03 CURRENT 1982-06-11 Active
NAREN ANIRUDHA PATEL PRIMESIGHT AIRPORTS LIMITED Director 2016-10-18 CURRENT 2015-07-09 Active
NAREN ANIRUDHA PATEL IL REALISATIONS LIMITED Director 2016-10-17 CURRENT 2016-01-29 In Administration/Administrative Receiver
NAREN ANIRUDHA PATEL IL REALISATIONS LIMITED Director 2016-10-01 CURRENT 2016-01-29 In Administration/Administrative Receiver
NAREN ANIRUDHA PATEL FALCON OUTDOOR (NORTH) LIMITED Director 2012-02-03 CURRENT 2003-02-04 Active
NAREN ANIRUDHA PATEL PRIMESIGHT BILLBOARDS LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
NAREN ANIRUDHA PATEL PRIMESIGHT COMMUNICATIONS LIMITED Director 2007-10-30 CURRENT 1995-07-31 Active - Proposal to Strike off
NAREN ANIRUDHA PATEL PRIMESIGHT AIRPORT ADVERTISING LIMITED Director 2007-10-30 CURRENT 1985-09-26 Active - Proposal to Strike off
NAREN ANIRUDHA PATEL GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED Director 2007-10-30 CURRENT 2007-07-11 Active
NAREN ANIRUDHA PATEL PRIMESIGHT LIMITED Director 2000-06-05 CURRENT 1984-09-12 Active
JUDITH ROSEMARY SALINSON 20-21 MHS LESSEES LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
JUDITH ROSEMARY SALINSON NABS TRADING LIMITED Director 2002-07-23 CURRENT 1999-09-01 Active
JUDITH ROSEMARY SALINSON ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED Director 1996-12-03 CURRENT 1988-04-04 Active
CHAKA SOBHANI CHAKA SOBHANI ASSOCIATES LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUSH
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RUDD
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-23AP01DIRECTOR APPOINTED MR DOMINIC CHARLES CARTER
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHAKA SOBHANI
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HARRIS
2019-07-31AP01DIRECTOR APPOINTED MRS KARLA SMITH
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 388 Oxford Street London W1C 1JT
2019-03-07AP01DIRECTOR APPOINTED JENNIFER HEALY
2018-12-06AP01DIRECTOR APPOINTED MR JON PEPPIATT
2018-08-08AP01DIRECTOR APPOINTED MS CHAKA SOBHANI
2018-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MARINA GLAZER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK CLARKSON
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-10CC04Statement of company's objects
2017-09-15PSC08Notification of a person with significant control statement
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARMAN
2017-03-02AP01DIRECTOR APPOINTED MR MATTHEW BUSH
2017-03-02AP01DIRECTOR APPOINTED MRS AMANDA COOK
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWE
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GRANT
2016-09-28AP01DIRECTOR APPOINTED MRS KERRY MARINA GLAZER
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARK DODGSON PRICE
2016-09-27AP01DIRECTOR APPOINTED MR ANDREW JAMES HARRIS
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-26AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MR NIGEL PATRICK CLARKSON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POYNTON
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-23AR0126/06/15 NO MEMBER LIST
2015-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY ANN LAWSON / 01/07/2015
2015-06-03RES01ADOPT ARTICLES 24/04/2015
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-23AR0126/06/14 NO MEMBER LIST
2013-12-13AP01DIRECTOR APPOINTED MS LINDA GRANT
2013-12-03AP01DIRECTOR APPOINTED MR NAREN ANIRUDHA PATEL
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0126/06/13 NO MEMBER LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARC MENDOZA
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-18AP01DIRECTOR APPOINTED MR SIMON EDWARD DE GUINGAND DAGLISH
2012-09-17AP01DIRECTOR APPOINTED CHARLES RUDD
2012-09-17AP01DIRECTOR APPOINTED MALCOLM POYNTON
2012-08-14AR0126/06/12 NO MEMBER LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARRISON FOWLER / 07/08/2012
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFF
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NICK BAMPTON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TESS ALPS
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 47-50 MARGARET STREET LONDON W1W 8SB
2011-10-27AP01DIRECTOR APPOINTED MR JAMES BENEDICT PATRICK MURPHY
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0126/06/11 NO MEMBER LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ASH
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ASH
2011-04-14AP03SECRETARY APPOINTED MS BEVERLEY ANN LAWSON
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MAYNARD
2010-10-06AP01DIRECTOR APPOINTED ROBERT PRICE
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP01DIRECTOR APPOINTED MR IAN PEARMAN
2010-09-23AP01DIRECTOR APPOINTED MR MARK VINCENT HOWE
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MILES
2010-07-01AR0126/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDY PAYNE / 01/01/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNDY PAYNE
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILES / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MONTGOMERY COLLIER / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BAMPTON / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TESS MARGARET ALPS / 01/01/2010
2010-05-06AP01DIRECTOR APPOINTED PIPPA HUGHES
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM WONG
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT
2010-04-16AP01DIRECTOR APPOINTED MR ROBIN MARK DODGSON PRICE
2009-12-15AP01DIRECTOR APPOINTED MR NICK BAMPTON
2009-11-24AP01DIRECTOR APPOINTED TESS MARGARET ALPS
2009-11-12AP01DIRECTOR APPOINTED MR TOM WONG
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHEPHERD SMITH
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY LYNDY PAYNE
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aANNUAL RETURN MADE UP TO 26/06/09
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR STUART ARCHIBALD
2009-05-22288aDIRECTOR APPOINTED MARC MENDOZA
2009-05-12288aDIRECTOR APPOINTED GRAHAM DUFF
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR STEVIE SPRING
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY TREVOR MAYNARD
2009-02-11288aDIRECTOR APPOINTED JEREMY DYLAN MILES
2009-01-16363aANNUAL RETURN MADE UP TO 26/06/08
2009-01-16288aSECRETARY APPOINTED MR TREVOR MAYNARD
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-18288aSECRETARY APPOINTED TREVOR BRIAN MAYNARD
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY SUJAL NAIK
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NABS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NABS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2003-09-13 Outstanding PICTURE PRODUCTION COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of NABS registering or being granted any patents
Domain Names
We do not have the domain name information for NABS
Trademarks
We have not found any records of NABS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NABS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as NABS are:

Outgoings
Business Rates/Property Tax
No properties were found where NABS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NABS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NABS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.