Company NameNitmerforms Developments Limited
DirectorsRicky Brett Craig Kaplan and Denise Kaplan
Company StatusActive
Company Number00756036
CategoryPrivate Limited Company
Incorporation Date2 April 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ricky Brett Craig Kaplan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(56 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wintry Mews
37 Thornwood Road
Epping
CM16 6SY
Director NameMrs Denise Kaplan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Director NameNorman Herbert Kaplan
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1994)
RoleFurniture Manufacturer
Correspondence Address112 Stradbroke Grove
Ilford
Essex
IG5 0DL
Director NameMr David Stuart Kaplan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(28 years after company formation)
Appointment Duration30 years, 10 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Secretary NameDavid Stuart Kaplan
NationalityBritish
StatusResigned
Appointed11 April 1991(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address94 Castleview Gardens
Gants Hill
Ilford
Essex
IG1 3QE
Secretary NameDenise Kaplan
NationalityBritish
StatusResigned
Appointed17 November 1994(31 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 27 September 2021)
RoleCompany Director
Correspondence Address12 Wintry Mews
37 Thornwood Road
Epping
Essex
CM16 6SY
Director NameMiss Danielle Bettina Kaplan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(57 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 September 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address62 Abbess Terrace
Loughton
IG10 3FJ

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1David Stuart Kaplan
80.00%
Ordinary
20 at £1Denise Kaplan
20.00%
Ordinary

Financials

Year2014
Net Worth£140,886
Cash£167,453
Current Liabilities£180,800

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

17 July 1995Delivered on: 2 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Furniture warehouse, corner of noble road, eley road, eley trading estate, edmonton, london N18 3BH and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 February 1974Delivered on: 15 February 1974
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 mornington road leytonstone london E11.
Outstanding
14 February 1974Delivered on: 15 February 1974
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 7A lansdowne road, south woodford london E18.
Outstanding
9 October 1970Delivered on: 22 October 1970
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land/premises 62 vicarage road leytonstone E10 together with all fixtures ngl 79928 refers.
Outstanding
9 October 1970Delivered on: 22 October 1970
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land/premises 74 malvern road leytonestone london E11 T6OGETHER with all fixtures.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 August 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
21 February 2022Notification of Denise Kaplan as a person with significant control on 8 February 2022 (2 pages)
15 February 2022Termination of appointment of David Stuart Kaplan as a director on 8 February 2022 (1 page)
15 February 2022Appointment of Mrs Denise Kaplan as a director on 8 February 2022 (2 pages)
15 February 2022Cessation of David Stuart Kaplan as a person with significant control on 8 February 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
25 October 2021Registered office address changed from 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY to 88 North Street Hornchurch RM11 1SR on 25 October 2021 (1 page)
27 September 2021Termination of appointment of Denise Kaplan as a secretary on 27 September 2021 (1 page)
27 September 2021Termination of appointment of Danielle Bettina Kaplan as a director on 27 September 2021 (1 page)
21 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
15 February 2021Appointment of Miss Danielle Bettina Kaplan as a director on 1 December 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 September 2019Appointment of Mr Ricky Brett Craig Kaplan as a director on 1 September 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Satisfaction of charge 4 in full (4 pages)
7 June 2019Satisfaction of charge 5 in full (4 pages)
7 June 2019Satisfaction of charge 3 in full (4 pages)
7 June 2019Satisfaction of charge 2 in full (4 pages)
7 June 2019Satisfaction of charge 1 in full (4 pages)
23 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Director's details changed for David Stuart Kaplan on 1 June 2014 (2 pages)
3 December 2014Secretary's details changed for Denise Kaplan on 1 June 2014 (1 page)
3 December 2014Director's details changed for David Stuart Kaplan on 1 June 2014 (2 pages)
3 December 2014Secretary's details changed for Denise Kaplan on 1 June 2014 (1 page)
3 December 2014Secretary's details changed for Denise Kaplan on 1 June 2014 (1 page)
3 December 2014Director's details changed for David Stuart Kaplan on 1 June 2014 (2 pages)
21 October 2014Registered office address changed from 14 Burleigh Close Romford Essex RM7 8BA to 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 14 Burleigh Close Romford Essex RM7 8BA to 12 Wintry Mews 37 Thornwood Road Epping Essex CM16 6SY on 21 October 2014 (1 page)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David Stuart Kaplan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Stuart Kaplan on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars denise kaplan logged form (1 page)
21 October 2008Secretary's change of particulars david stuart kaplan logged form (1 page)
21 October 2008Secretary's change of particulars denise kaplan logged form (1 page)
21 October 2008Secretary's change of particulars david stuart kaplan logged form (1 page)
20 October 2008Return made up to 13/04/07; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from 30 werneth hall road clayhall ilford essex IG5 0DA (1 page)
20 October 2008Return made up to 13/04/07; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from 30 werneth hall road clayhall ilford essex IG5 0DA (1 page)
5 September 2008Secretary's change of particulars / denise kaplan / 04/09/2008 (1 page)
5 September 2008Secretary's change of particulars / denise kaplan / 04/09/2008 (1 page)
5 September 2008Director's change of particulars / david kaplan / 04/09/2008 (1 page)
5 September 2008Director's change of particulars / david kaplan / 04/09/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Return made up to 16/03/06; full list of members (6 pages)
4 May 2006Return made up to 16/03/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 16/03/05; full list of members (2 pages)
21 April 2005Return made up to 16/03/05; full list of members (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
6 January 2005Registered office changed on 06/01/05 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 16/03/04; full list of members (6 pages)
19 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 16/03/03; full list of members (6 pages)
30 April 2003Return made up to 16/03/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 16/03/02; full list of members (6 pages)
24 April 2002Return made up to 16/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Registered office changed on 21/11/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
21 November 2001Registered office changed on 21/11/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
30 March 2001Return made up to 16/03/01; full list of members (6 pages)
30 March 2001Return made up to 16/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 16/03/00; full list of members (6 pages)
8 May 2000Return made up to 16/03/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 March 1999Return made up to 16/03/99; no change of members (4 pages)
26 March 1999Return made up to 16/03/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
26 March 1998Return made up to 16/03/98; no change of members (4 pages)
26 March 1998Return made up to 16/03/98; no change of members (4 pages)
28 November 1997Registered office changed on 28/11/97 from: uplands house blackhorse lane london E17 5QW (1 page)
28 November 1997Registered office changed on 28/11/97 from: uplands house blackhorse lane london E17 5QW (1 page)
14 May 1997Return made up to 16/03/97; full list of members (6 pages)
14 May 1997Return made up to 16/03/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
23 May 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
30 May 1995Return made up to 16/03/95; no change of members (4 pages)
30 May 1995Return made up to 16/03/95; no change of members (4 pages)
2 April 1963Incorporation (10 pages)