Company NameNellod Properties Limited
DirectorsDavid Warren Isaacs and Loraine Isaacs
Company StatusActive
Company Number00624337
CategoryPrivate Limited Company
Incorporation Date26 March 1959(65 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Warren Isaacs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cedars Close
London
NW4 1TR
Secretary NameMrs Loraine Isaacs
NationalityBritish
StatusCurrent
Appointed10 August 2001(42 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cedars Close
London
NW4 1TR
Director NameMrs Loraine Isaacs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(48 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cedars Close
London
NW4 1TR
Director NameDora Isaacs
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressGreenwoods
Oaklands Lane
Arkley
Herts
En5
Director NameMark Leonard Isaacs
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressGreenwoods
Oaklands Lane
Arkley
Herts
En5
Secretary NameDora Isaacs
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressGreenwoods
Oaklands Lane
Arkley
Herts
En5

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Loraine Isaacs
50.00%
Ordinary
50 at £1Mr David Warren Isaacs
50.00%
Ordinary

Financials

Year2014
Net Worth£723,680
Cash£11,389
Current Liabilities£38,074

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 November 2020Delivered on: 25 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 123 high road, wood green, london N22 6BB title number MX471081.
Outstanding
11 August 2020Delivered on: 21 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 July 1964Delivered on: 8 July 1964
Satisfied on: 29 October 2014
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 123 high road wood green middx.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 November 2020Registration of charge 006243370003, created on 13 November 2020 (36 pages)
21 August 2020Registration of charge 006243370002, created on 11 August 2020 (41 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2017Director's details changed for David Warren Isaacs on 15 February 2017 (2 pages)
15 February 2017Director's details changed for David Warren Isaacs on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mrs Loraine Isaacs on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mrs Loraine Isaacs on 15 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Satisfaction of charge 1 in full (1 page)
29 October 2014Satisfaction of charge 1 in full (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Secretary's details changed for Lorraine Isaacs on 1 December 2010 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Lorraine Isaacs on 1 December 2010 (2 pages)
14 January 2011Secretary's details changed for Lorraine Isaacs on 1 December 2010 (1 page)
14 January 2011Director's details changed for Lorraine Isaacs on 1 December 2010 (2 pages)
14 January 2011Secretary's details changed for Lorraine Isaacs on 1 December 2010 (1 page)
14 January 2011Director's details changed for Lorraine Isaacs on 1 December 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Director appointed lorraine isaacs (1 page)
3 October 2008Director appointed lorraine isaacs (1 page)
24 January 2008Return made up to 31/12/07; full list of members (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Location of register of members (1 page)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 31/12/03; full list of members (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ (1 page)
13 January 2003Location of register of members (1 page)
13 January 2003Location of register of members (1 page)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 31/12/01; full list of members (5 pages)
29 March 2002Return made up to 31/12/01; full list of members (5 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 March 2000Return made up to 31/12/99; full list of members (7 pages)
1 March 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 February 1999Return made up to 31/12/98; full list of members (7 pages)
16 February 1999Return made up to 31/12/98; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 February 1997Return made up to 31/12/96; full list of members (7 pages)
21 February 1997Return made up to 31/12/96; full list of members (7 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 April 1996Return made up to 31/12/95; no change of members (5 pages)
4 April 1996Return made up to 31/12/95; no change of members (5 pages)
22 January 1996Registered office changed on 22/01/96 from: greenwoods oaklands lane arkley herts EN5 3JN (1 page)
22 January 1996Registered office changed on 22/01/96 from: greenwoods oaklands lane arkley herts EN5 3JN (1 page)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 March 1959Certificate of incorporation (1 page)
26 March 1959Certificate of incorporation (1 page)